Company NameMotive Television Plc
Company StatusDissolved
Company Number05319264
CategoryPublic Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Dissolution Date2 December 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMichael Pilsworth
NationalityBritish
StatusClosed
Appointed10 January 2012(7 years after company formation)
Appointment Duration6 years, 10 months (closed 02 December 2018)
RoleCompany Director
Correspondence Address18 Soho Square
London
W1D 3QL
Director NameMr Michael John Pilsworth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleTelevision Producer
Country of ResidenceIreland
Correspondence Address16 Castleknock Green
Castleknock
Dublin 15
Ireland
Director NameIan Carysfort Buckley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address54 York Mansions
Prince Of Wales Drive
London
SW11 4BP
Director NameDeborah Martin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2004(same day as company formation)
RolePR Executive
Correspondence Address16 Castleknock Green
Castleknock
Dublin 15
Irish
Director NameMichael O`Rourke
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Sycamore Road
Mount Merrion
Co. Dublin
Irish
Director NameLeonard Ryan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFairgreen
Ailesbury Drive
Dublin
Dublin 4
Irish
Secretary NameMr Russell Watkins Pullen
NationalityBritish
StatusResigned
Appointed21 April 2005(3 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 South Border
Purley
Surrey
CR8 3LL
Director NameMr Alistair John King
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYewtree Cottage
Bredons Norton
Tewkesbury
Gloucestershire
GL20 7EZ
Wales
Director NameIan Ronald Ingram
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed23 July 2008(3 years, 7 months after company formation)
Appointment Duration10 months (resigned 19 May 2009)
RoleCompany Director
Correspondence AddressPenthouse 1 Upper Brook Street
London
W1K 6PA
Director NameMr Leonard Martin Fertig
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2009(4 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 October 2016)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Soho Square
London
W1D 3QL
Director NameGiuseppe Flores D'Arcais
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(5 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address80-84 Paseo Joan De Borbo 80-84
Escalera A 40 1a
Barcelona 08003
Spain
Director NameMr Bryan David Foss
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameMr Andrew Lee Kaza
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2010(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 September 2015)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence Address9b Wolseley Gardens
London
W4 3LY
Director NameMr Paul Ramon Cuatrecasas
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(5 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 November 2015)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Farm Street
London
W1J 5RL
Director NameMr Graham Philip Loader
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWindsor House
Barnett Way Barnwood
Gloucester
GL4 3RT
Wales
Secretary NameGraham Philip Loader
NationalityBritish
StatusResigned
Appointed02 February 2011(6 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 10 January 2012)
RoleCompany Director
Correspondence Address18 Soho Square
London
W1D 3QL
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0XE
Director NameRM Company Services Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0XE
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Contact

Websitemotivetelevision.co.uk
Email address[email protected]
Telephone020 70258425
Telephone regionLondon

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

-OTHER
99.39%
-
249.2m at £0.0001Xcap Nominees LTD
0.26%
Ordinary
162.6m at £0.0001Td Wealth Institutional Nominees (Uk) LTD
0.17%
Ordinary
141.3m at £0.0001Barclayshare Nominees LTD
0.15%
Ordinary
16.2m at £0.0001Td Direct Investing Nominees (Europe) LTD
0.02%
Ordinary
12.8m at £0.0001Smith & Williamson Nominees LTD
0.01%
Ordinary

Financials

Year2014
Turnover£1,143,314
Gross Profit£473,851
Net Worth-£5,194,942
Cash£595,608
Current Liabilities£6,064,763

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

15 October 2010Delivered on: 28 October 2010
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Trust deed
Secured details: £6,585,264.17 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all estate or interest in any f/h and l/h property including 21-25 st anne's court, london together with all buildings fixtures and fittings (including trade fixtures) and fixed plant and machinery from time to time on such property, all goodwill and uncalled capital, book debts and other debts, intellectual property rights, holdings of shares in any subsidiaries, by way of floating charge all present and future undertaking and assets see image for full details.
Outstanding
15 October 2010Delivered on: 28 October 2010
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Share charge
Secured details: £6,585,264.17 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over 1,470 shares (participanciones sociales) of €0.10 each in the capital of adecq digital S.L. beneficially owned by motive television PLC.
Outstanding
21 June 2007Delivered on: 26 June 2007
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to the account. See the mortgage charge document for full details.
Outstanding
27 June 2006Delivered on: 8 July 2006
Satisfied on: 6 May 2010
Persons entitled: Coutts & Company

Classification: Charge over fluctuating deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over fluctuating deposits by the company whereby the company charges by way of first fixed charge all moneys from time to time held by the bank on any current deposit and/or other account which the company may now or hereafter have with the bank.
Fully Satisfied

Filing History

2 December 2018Final Gazette dissolved following liquidation (1 page)
2 September 2018Administrator's progress report (28 pages)
2 September 2018Notice of move from Administration to Dissolution (28 pages)
5 April 2018Administrator's progress report (26 pages)
9 October 2017Administrator's progress report (25 pages)
9 October 2017Administrator's progress report (25 pages)
6 September 2017Notice of extension of period of Administration (3 pages)
6 September 2017Notice of extension of period of Administration (3 pages)
3 April 2017Administrator's progress report to 25 February 2017 (21 pages)
3 April 2017Administrator's progress report to 25 February 2017 (21 pages)
9 November 2016Notice of deemed approval of proposals (1 page)
9 November 2016Notice of deemed approval of proposals (1 page)
3 November 2016Termination of appointment of Michael John Pilsworth as a director on 12 October 2016 (2 pages)
3 November 2016Termination of appointment of Leonard Martin Fertig as a director on 12 October 2016 (2 pages)
3 November 2016Termination of appointment of Bryan David Foss as a director on 19 October 2016 (2 pages)
3 November 2016Termination of appointment of Michael John Pilsworth as a director on 12 October 2016 (2 pages)
3 November 2016Termination of appointment of Bryan David Foss as a director on 19 October 2016 (2 pages)
3 November 2016Termination of appointment of Leonard Martin Fertig as a director on 12 October 2016 (2 pages)
17 October 2016Statement of administrator's proposal (63 pages)
17 October 2016Statement of administrator's proposal (63 pages)
10 October 2016Statement of affairs with form 2.14B/2.15B (27 pages)
10 October 2016Statement of affairs with form 2.14B/2.15B (27 pages)
8 September 2016Registered office address changed from 18 Soho Square London W1D 3QL to 24 Conduit Place London W2 1EP on 8 September 2016 (2 pages)
8 September 2016Appointment of an administrator (1 page)
8 September 2016Registered office address changed from 18 Soho Square London W1D 3QL to 24 Conduit Place London W2 1EP on 8 September 2016 (2 pages)
8 September 2016Appointment of an administrator (26 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 9,632,779.86
(5 pages)
19 April 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 9,632,779.86
(5 pages)
11 March 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 9,692,969.85940
(5 pages)
11 March 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 9,692,969.85940
(5 pages)
15 February 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 9,534,451.57
(5 pages)
15 February 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 9,534,451.57
(5 pages)
27 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 9,553,057.63440
(5 pages)
27 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 9,553,057.63440
(5 pages)
19 January 2016Annual return made up to 22 December 2015 no member list
Statement of capital on 2016-01-19
  • GBP 9,553,057.6407
(7 pages)
19 January 2016Annual return made up to 22 December 2015 no member list
Statement of capital on 2016-01-19
  • GBP 9,553,057.6407
(7 pages)
13 January 2016Termination of appointment of Paul Ramon Cuatrecasas as a director on 4 November 2015 (1 page)
13 January 2016Termination of appointment of Paul Ramon Cuatrecasas as a director on 4 November 2015 (1 page)
13 January 2016Termination of appointment of Paul Ramon Cuatrecasas as a director on 4 November 2015 (1 page)
18 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 9,522,368.24
(5 pages)
18 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 9,522,368.24
(5 pages)
18 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 9,522,368.24
(5 pages)
10 November 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 9,516,118.24
(5 pages)
10 November 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 9,516,118.24
(5 pages)
27 October 2015Termination of appointment of Andrew Lee Kaza as a director on 15 September 2015 (1 page)
27 October 2015Termination of appointment of Andrew Lee Kaza as a director on 15 September 2015 (1 page)
24 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Shares sub-divided 26/08/2015
(2 pages)
24 September 2015Consolidation of shares on 26 August 2015 (9 pages)
24 September 2015Resolutions
  • RES13 ‐ Shares sub-divided 26/08/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 September 2015Sub-division of shares on 26 August 2015 (7 pages)
24 September 2015Memorandum and Articles of Association (43 pages)
24 September 2015Consolidation of shares on 26 August 2015 (9 pages)
24 September 2015Sub-division of shares on 26 August 2015 (7 pages)
24 September 2015Memorandum and Articles of Association (43 pages)
3 August 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 9,315,451.58
(4 pages)
3 August 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 9,315,451.58
(4 pages)
3 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dirs renemeration rpt, re-elect auds & dir; adopt accts 24/07/2015
(2 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (57 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (57 pages)
26 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 9,233,633.40
(4 pages)
26 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 9,233,633.40
(4 pages)
26 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 9,233,633.40
(4 pages)
27 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 March 2015Sub-division of shares on 6 March 2015 (5 pages)
27 March 2015Sub-division of shares on 6 March 2015 (5 pages)
27 March 2015Memorandum and Articles of Association (42 pages)
27 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 8,900,300.0637
(4 pages)
27 March 2015Consolidation of shares on 6 March 2015 (5 pages)
27 March 2015Consolidation of shares on 6 March 2015 (5 pages)
27 March 2015Sub-division of shares on 6 March 2015 (5 pages)
27 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 8,900,300.0637
(4 pages)
27 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 8,900,300.0635
(4 pages)
27 March 2015Consolidation of shares on 6 March 2015 (5 pages)
27 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 8,900,300.0637
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 8,900,300.0635
(4 pages)
27 March 2015Memorandum and Articles of Association (42 pages)
19 January 2015Annual return made up to 22 December 2014 no member list
Statement of capital on 2015-01-19
  • GBP 8,400,300.06
(9 pages)
19 January 2015Annual return made up to 22 December 2014 no member list
Statement of capital on 2015-01-19
  • GBP 8,400,300.06
(9 pages)
26 November 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 7,451,582.11
(4 pages)
26 November 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 7,451,582.11
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 7,366,653.54
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 7,366,653.54
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 7,366,653.54
(4 pages)
4 August 2014Resolutions
  • RES13 ‐ Company business 23/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 August 2014Resolutions
  • RES13 ‐ Company business 23/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2014Group of companies' accounts made up to 31 December 2013 (57 pages)
1 July 2014Group of companies' accounts made up to 31 December 2013 (57 pages)
16 June 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 7,170,621.8053
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 7,170,621.8053
(4 pages)
28 February 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 6,723,121.8047
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 6,723,121.8047
(3 pages)
24 February 2014Director's details changed for Mr Leonard Martin Fertig on 24 February 2014 (2 pages)
24 February 2014Director's details changed for Mr Leonard Martin Fertig on 24 February 2014 (2 pages)
10 February 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 6,723,121.80
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 6,723,121.80
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 6,723,121.80
(4 pages)
10 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 6,683,955.14
(4 pages)
10 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 6,683,955.14
(4 pages)
10 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 6,683,955.14
(4 pages)
3 January 2014Annual return made up to 22 December 2013 no member list (9 pages)
3 January 2014Annual return made up to 22 December 2013 no member list (9 pages)
10 December 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 6,658,342.14
(4 pages)
10 December 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 6,658,342.14
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 6,594,415.14
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 6,594,415.14
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 6,594,415.14
(4 pages)
14 November 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 6,594,115.14
(4 pages)
14 November 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 6,594,115.14
(4 pages)
17 October 2013Auditor's resignation (1 page)
17 October 2013Auditor's resignation (1 page)
14 October 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 6,137,893.4007
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 6,137,893.4007
(4 pages)
8 October 2013Registered office address changed from Windsor House Barnett Way Barnwood Gloucester GL4 3RT on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Windsor House Barnett Way Barnwood Gloucester GL4 3RT on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Windsor House Barnett Way Barnwood Gloucester GL4 3RT on 8 October 2013 (2 pages)
31 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 July 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 5,187,893.40
(4 pages)
2 July 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 5,637,893.40
(4 pages)
2 July 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 5,637,893.40
(4 pages)
2 July 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 5,187,893.40
(4 pages)
28 June 2013Group of companies' accounts made up to 31 December 2012 (54 pages)
28 June 2013Group of companies' accounts made up to 31 December 2012 (54 pages)
21 May 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 4,821,226.74
(7 pages)
21 May 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 4,821,226.74
(7 pages)
1 May 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 4,829,560.07
(4 pages)
1 May 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 4,829,560.07
(4 pages)
1 May 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 4,854,560.0707
(4 pages)
1 May 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 4,854,560.0707
(4 pages)
27 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 4,557,379.3707
(8 pages)
27 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 4,571,226.7407
(7 pages)
27 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 4,571,226.7407
(7 pages)
27 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 4,557,379.3707
(8 pages)
27 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 4,571,226.7407
(7 pages)
27 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 4,557,379.3707
(8 pages)
1 March 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 4,390,712.70
(7 pages)
1 March 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 4,378,066.25
(7 pages)
1 March 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 4,390,712.70
(7 pages)
1 March 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 4,378,066.25
(7 pages)
18 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4,355,271.2907
(7 pages)
18 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4,355,271.2907
(7 pages)
18 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4,355,271.2907
(7 pages)
11 February 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 4,341,138.83
(4 pages)
11 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 4,349,017.81
(7 pages)
11 February 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 4,341,138.83
(4 pages)
11 February 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 4,341,138.83
(4 pages)
11 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 4,349,017.81
(7 pages)
4 February 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 4,328,544.37
(4 pages)
4 February 2013Annual return made up to 22 December 2012 no member list (17 pages)
4 February 2013Annual return made up to 22 December 2012 no member list (17 pages)
4 February 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 4,328,544.37
(4 pages)
23 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 4,310,211.04
(4 pages)
23 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 4,310,211.04
(4 pages)
20 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 4,306,711.04
(4 pages)
20 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 4,306,711.04
(4 pages)
20 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 4,306,711.04
(4 pages)
19 November 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 515,696.70
(4 pages)
19 November 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 515,696.70
(4 pages)
19 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 504,535.53
(4 pages)
19 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 498,284.53
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 504,535.53
(4 pages)
19 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 498,284.53
(3 pages)
16 October 2012Director's details changed for Mr Leonard Martin Fertig on 12 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Leonard Martin Fertig on 12 October 2012 (2 pages)
21 August 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 1,291,582.119336
(4 pages)
21 August 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 1,291,582.119336
(4 pages)
21 August 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 1,291,582.119336
(4 pages)
17 July 2012Sub-division of shares on 29 June 2012 (5 pages)
17 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 July 2012Sub-division of shares on 29 June 2012 (5 pages)
17 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 July 2012Group of companies' accounts made up to 31 December 2011 (58 pages)
3 July 2012Group of companies' accounts made up to 31 December 2011 (58 pages)
10 May 2012Statement of capital following an allotment of shares on 7 April 2012
  • GBP 4,087,865.16
(3 pages)
10 May 2012Statement of capital following an allotment of shares on 7 April 2012
  • GBP 4,087,865.16
(3 pages)
10 May 2012Statement of capital following an allotment of shares on 7 April 2012
  • GBP 4,087,865.16
(3 pages)
9 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2012Termination of appointment of Graham Philip Loader as a director on 19 March 2012 (1 page)
20 April 2012Termination of appointment of Graham Philip Loader as a director on 19 March 2012 (1 page)
2 April 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 4,064,788.24
(4 pages)
2 April 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 4,064,788.24
(4 pages)
2 April 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 4,064,788.24
(4 pages)
9 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 3,713,061.76
(4 pages)
9 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 3,713,061.76
(4 pages)
13 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (18 pages)
13 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (18 pages)
13 February 2012Register inspection address has been changed (2 pages)
13 February 2012Register inspection address has been changed (2 pages)
13 February 2012Director's details changed for Mr Leonard Martin Fertig on 5 December 2011 (3 pages)
13 February 2012Register(s) moved to registered inspection location (2 pages)
13 February 2012Register(s) moved to registered inspection location (2 pages)
13 February 2012Director's details changed for Mr Leonard Martin Fertig on 5 December 2011 (3 pages)
13 February 2012Director's details changed for Mr Leonard Martin Fertig on 5 December 2011 (3 pages)
18 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 3,628,997.843
(4 pages)
18 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 3,628,997.843
(4 pages)
17 January 2012Statement of capital following an allotment of shares on 28 November 2011
  • GBP 3,536,892.56
(4 pages)
17 January 2012Statement of capital following an allotment of shares on 28 November 2011
  • GBP 3,536,892.56
(4 pages)
13 January 2012Appointment of Michael Pilsworth as a secretary on 10 January 2012 (3 pages)
13 January 2012Termination of appointment of Graham Philip Loader as a secretary on 10 January 2012 (2 pages)
13 January 2012Appointment of Michael Pilsworth as a secretary on 10 January 2012 (3 pages)
13 January 2012Termination of appointment of Graham Philip Loader as a secretary on 10 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Leonard Martin Fertig on 5 December 2011 (3 pages)
5 January 2012Director's details changed for Mr Leonard Martin Fertig on 5 December 2011 (3 pages)
5 January 2012Director's details changed for Mr Leonard Martin Fertig on 5 December 2011 (3 pages)
21 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 239,089,529
(4 pages)
21 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 239,089,529
(4 pages)
21 November 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 255,856,076
(4 pages)
21 November 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 255,856,076
(4 pages)
9 November 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 2,630,009.25
(4 pages)
9 November 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 2,630,009.25
(4 pages)
20 July 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 2,338,973.64
(4 pages)
20 July 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 2,578,973.64
(4 pages)
20 July 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 2,578,973.64
(4 pages)
20 July 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 2,338,973.64
(4 pages)
16 June 2011Group of companies' accounts made up to 31 December 2010 (56 pages)
16 June 2011Group of companies' accounts made up to 31 December 2010 (56 pages)
7 June 2011Annual return made up to 21 April 2011 with bulk list of shareholders (20 pages)
7 June 2011Annual return made up to 21 April 2011 with bulk list of shareholders (20 pages)
6 June 2011Termination of appointment of Giuseppe Flores D'arcais as a director (2 pages)
6 June 2011Termination of appointment of Giuseppe Flores D'arcais as a director (2 pages)
2 June 2011Termination of appointment of Russell Pullen as a secretary (2 pages)
2 June 2011Termination of appointment of Russell Pullen as a secretary (2 pages)
10 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 April 2011Appointment of Paul Cuatrecasas as a director (3 pages)
7 April 2011Appointment of Paul Cuatrecasas as a director (3 pages)
29 March 2011Annual return made up to 22 December 2010 (16 pages)
29 March 2011Annual return made up to 22 December 2010 (16 pages)
21 March 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 2,308,797.133
(4 pages)
21 March 2011Termination of appointment of Leonard Ryan as a director (2 pages)
21 March 2011Termination of appointment of Leonard Ryan as a director (2 pages)
21 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 2,207,406.05
(4 pages)
21 March 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 2,184,707.60
(4 pages)
21 March 2011Appointment of Graham Philip Loader as a secretary (3 pages)
21 March 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 2,322,242.303
(4 pages)
21 March 2011Director's details changed for Michael John Pilsworth on 1 December 2010 (3 pages)
21 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 2,308,797.133
(4 pages)
21 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 2,207,406.05
(4 pages)
21 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 2,336,335.613
(4 pages)
21 March 2011Termination of appointment of Michael O`Rourke as a director (2 pages)
21 March 2011Director's details changed for Mr Leonard Martin Fertig on 14 March 2011 (3 pages)
21 March 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 2,308,797.133
(4 pages)
21 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 2,207,406.05
(4 pages)
21 March 2011Termination of appointment of Michael O`Rourke as a director (2 pages)
21 March 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 2,203,706.053
(4 pages)
21 March 2011Appointment of Mr Graham Philip Loader as a director (3 pages)
21 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 2,336,335.613
(4 pages)
21 March 2011Termination of appointment of Alistair King as a director (2 pages)
21 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 2,308,797.133
(4 pages)
21 March 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 2,203,706.053
(4 pages)
21 March 2011Director's details changed for Mr Leonard Martin Fertig on 14 March 2011 (3 pages)
21 March 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 2,184,707.60
(4 pages)
21 March 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 2,203,706.053
(4 pages)
21 March 2011Appointment of Andrew Kaza as a director (3 pages)
21 March 2011Termination of appointment of Alistair King as a director (2 pages)
21 March 2011Appointment of Graham Philip Loader as a secretary (3 pages)
21 March 2011Director's details changed for Michael John Pilsworth on 1 December 2010 (3 pages)
21 March 2011Appointment of Andrew Kaza as a director (3 pages)
21 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 2,308,797.133
(4 pages)
21 March 2011Appointment of Mr Graham Philip Loader as a director (3 pages)
21 March 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 2,308,797.133
(4 pages)
21 March 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 2,322,242.303
(4 pages)
21 March 2011Director's details changed for Michael John Pilsworth on 1 December 2010 (3 pages)
7 January 2011Appointment of Bryan David Foss as a director (3 pages)
7 January 2011Appointment of Bryan David Foss as a director (3 pages)
21 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 1,201,472.94
(5 pages)
21 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 1,201,472.94
(5 pages)
21 December 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 1,121,320.94
(7 pages)
21 December 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 1,121,320.94
(7 pages)
15 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 1,201,472
(5 pages)
15 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 1,201,472
(5 pages)
5 November 2010Appointment of Giuseppe Flores D'arcais as a director (3 pages)
5 November 2010Appointment of Giuseppe Flores D'arcais as a director (3 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 04/10/2010
(4 pages)
25 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 04/10/2010
(4 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (42 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (42 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 1,543,959.463
(4 pages)
15 March 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 1,543,959.463
(4 pages)
26 January 2010Appointment of Leonard Martin Fertig as a director (1 page)
26 January 2010Appointment of Leonard Martin Fertig as a director (1 page)
20 January 2010Annual return made up to 22 December 2009 with bulk list of shareholders (16 pages)
20 January 2010Annual return made up to 22 December 2009 with bulk list of shareholders (16 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(47 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(47 pages)
27 July 2009Group of companies' accounts made up to 31 December 2008 (51 pages)
27 July 2009Group of companies' accounts made up to 31 December 2008 (51 pages)
4 July 2009Appointment terminated director ian buckley (1 page)
4 July 2009Appointment terminated director ian buckley (1 page)
2 June 2009Appointment terminated director ian ingram (1 page)
2 June 2009Appointment terminated director ian ingram (1 page)
9 January 2009Location of register of members (1 page)
9 January 2009Return made up to 22/12/08; bulk list available separately (9 pages)
9 January 2009Location of register of members (1 page)
9 January 2009Return made up to 22/12/08; bulk list available separately (9 pages)
3 October 2008Ad 16/08/08\gbp si [email protected]=520000\gbp ic 1267958.511/1787958.511\ (2 pages)
3 October 2008Ad 16/08/08\gbp si [email protected]=520000\gbp ic 1267958.511/1787958.511\ (2 pages)
13 August 2008Group of companies' accounts made up to 31 December 2007 (44 pages)
13 August 2008Group of companies' accounts made up to 31 December 2007 (44 pages)
28 July 2008Director appointed ian ronald ingram (2 pages)
28 July 2008Director appointed ian ronald ingram (2 pages)
4 June 2008Ad 01/05/08\gbp si [email protected]=95478.511\gbp ic 1172480/1267958.511\ (3 pages)
4 June 2008Ad 01/05/08\gbp si [email protected]=95478.511\gbp ic 1172480/1267958.511\ (3 pages)
27 May 2008S-div (1 page)
27 May 2008S-div (1 page)
21 May 2008Memorandum and Articles of Association (44 pages)
21 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares 22/11/2007
(3 pages)
21 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares 22/11/2007
(3 pages)
21 May 2008Memorandum and Articles of Association (44 pages)
3 January 2008Return made up to 22/12/07; bulk list available separately (9 pages)
3 January 2008Return made up to 22/12/07; bulk list available separately (9 pages)
1 December 2007Ad 22/11/07--------- £ si [email protected]=86414 £ ic 1086066/1172480 (2 pages)
1 December 2007Ad 22/11/07--------- £ si [email protected]=86414 £ ic 1086066/1172480 (2 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
18 May 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
18 May 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
19 January 2007Return made up to 22/12/06; bulk list available separately (9 pages)
19 January 2007Return made up to 22/12/06; bulk list available separately (9 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
11 October 2006Ad 25/09/06--------- £ si [email protected]=400000 £ ic 686065/1086065 (2 pages)
11 October 2006Ad 25/09/06--------- £ si [email protected]=400000 £ ic 686065/1086065 (2 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
2 May 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
2 May 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
23 March 2006Ad 01/03/06--------- £ si [email protected]=29166 £ ic 656899/686065 (2 pages)
23 March 2006Statement of affairs (57 pages)
23 March 2006Ad 01/03/06--------- £ si [email protected]=29166 £ ic 656899/686065 (2 pages)
23 March 2006Statement of affairs (57 pages)
22 March 2006Statement of affairs (13 pages)
22 March 2006Statement of affairs (13 pages)
22 March 2006Ad 01/03/06--------- £ si [email protected]=9166 £ ic 647733/656899 (2 pages)
22 March 2006Ad 01/03/06--------- £ si [email protected]=9166 £ ic 647733/656899 (2 pages)
31 January 2006Return made up to 22/12/05; bulk list available separately (9 pages)
31 January 2006Return made up to 22/12/05; bulk list available separately (9 pages)
26 October 2005Statement of affairs (55 pages)
26 October 2005Statement of affairs (55 pages)
26 October 2005Ad 11/05/05--------- £ si [email protected]=77733 £ ic 647733/725466 (2 pages)
26 October 2005Ad 11/05/05--------- £ si [email protected]=77733 £ ic 647733/725466 (2 pages)
23 September 2005Ad 06/09/05--------- £ si [email protected]=200000 £ ic 447733/647733 (2 pages)
23 September 2005Ad 06/09/05--------- £ si [email protected]=200000 £ ic 447733/647733 (2 pages)
18 June 2005Ad 16/05/05--------- £ si [email protected]=70000 £ ic 377733/447733 (2 pages)
18 June 2005Ad 16/05/05--------- £ si [email protected]=70000 £ ic 377733/447733 (2 pages)
13 June 2005Nc inc already adjusted 04/05/05 (1 page)
13 June 2005Ad 04/05/05--------- £ si [email protected]=250000 £ ic 50000/300000 (2 pages)
13 June 2005Nc inc already adjusted 04/05/05 (1 page)
13 June 2005Ad 04/05/05--------- £ si [email protected]=250000 £ ic 50000/300000 (2 pages)
13 June 2005Ad 04/05/05--------- £ si [email protected]=77733 £ ic 300000/377733 (2 pages)
13 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
13 June 2005Ad 04/05/05--------- £ si [email protected]=77733 £ ic 300000/377733 (2 pages)
13 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Registered office changed on 11/05/05 from: 12 great james street london WC1N 3DR (1 page)
11 May 2005Registered office changed on 11/05/05 from: 12 great james street london WC1N 3DR (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Secretary resigned (1 page)
22 April 2005Registered office changed on 22/04/05 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
22 April 2005Registered office changed on 22/04/05 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
12 April 2005Ad 17/03/05--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (3 pages)
12 April 2005Resolutions
  • RES13 ‐ Sub-div of shares 17/03/05
(1 page)
12 April 2005S-div 17/03/05 (1 page)
12 April 2005Resolutions
  • RES13 ‐ Sub-div of shares 17/03/05
(1 page)
12 April 2005New director appointed (3 pages)
12 April 2005Ad 17/03/05--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005S-div 17/03/05 (1 page)
12 April 2005New director appointed (3 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
18 March 2005Certificate of authorisation to commence business and borrow (1 page)
18 March 2005Application to commence business (2 pages)
18 March 2005Application to commence business (2 pages)
18 March 2005Certificate of authorisation to commence business and borrow (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Secretary resigned (1 page)
14 February 2005Registered office changed on 14/02/05 from: c/o rm company services LIMITED invision house wilbury way hitchin hertfordshire SG4 0XE (1 page)
14 February 2005Registered office changed on 14/02/05 from: c/o rm company services LIMITED invision house wilbury way hitchin hertfordshire SG4 0XE (1 page)
22 December 2004Incorporation (18 pages)
22 December 2004Incorporation (18 pages)