London
W1D 3QL
Director Name | Mr Michael John Pilsworth |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Television Producer |
Country of Residence | Ireland |
Correspondence Address | 16 Castleknock Green Castleknock Dublin 15 Ireland |
Director Name | Ian Carysfort Buckley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 54 York Mansions Prince Of Wales Drive London SW11 4BP |
Director Name | Deborah Martin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | PR Executive |
Correspondence Address | 16 Castleknock Green Castleknock Dublin 15 Irish |
Director Name | Michael O`Rourke |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Sycamore Road Mount Merrion Co. Dublin Irish |
Director Name | Leonard Ryan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairgreen Ailesbury Drive Dublin Dublin 4 Irish |
Secretary Name | Mr Russell Watkins Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 South Border Purley Surrey CR8 3LL |
Director Name | Mr Alistair John King |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yewtree Cottage Bredons Norton Tewkesbury Gloucestershire GL20 7EZ Wales |
Director Name | Ian Ronald Ingram |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 July 2008(3 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 19 May 2009) |
Role | Company Director |
Correspondence Address | Penthouse 1 Upper Brook Street London W1K 6PA |
Director Name | Mr Leonard Martin Fertig |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2009(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 October 2016) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | 18 Soho Square London W1D 3QL |
Director Name | Giuseppe Flores D'Arcais |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 80-84 Paseo Joan De Borbo 80-84 Escalera A 40 1a Barcelona 08003 Spain |
Director Name | Mr Bryan David Foss |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Conduit Place London W2 1EP |
Director Name | Mr Andrew Lee Kaza |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2010(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 September 2015) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9b Wolseley Gardens London W4 3LY |
Director Name | Mr Paul Ramon Cuatrecasas |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 November 2015) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 Farm Street London W1J 5RL |
Director Name | Mr Graham Philip Loader |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Windsor House Barnett Way Barnwood Gloucester GL4 3RT Wales |
Secretary Name | Graham Philip Loader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 January 2012) |
Role | Company Director |
Correspondence Address | 18 Soho Square London W1D 3QL |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
Director Name | RM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Website | motivetelevision.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70258425 |
Telephone region | London |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
- | OTHER 99.39% - |
---|---|
249.2m at £0.0001 | Xcap Nominees LTD 0.26% Ordinary |
162.6m at £0.0001 | Td Wealth Institutional Nominees (Uk) LTD 0.17% Ordinary |
141.3m at £0.0001 | Barclayshare Nominees LTD 0.15% Ordinary |
16.2m at £0.0001 | Td Direct Investing Nominees (Europe) LTD 0.02% Ordinary |
12.8m at £0.0001 | Smith & Williamson Nominees LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,143,314 |
Gross Profit | £473,851 |
Net Worth | -£5,194,942 |
Cash | £595,608 |
Current Liabilities | £6,064,763 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
15 October 2010 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 |
2 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2018 | Administrator's progress report (28 pages) |
2 September 2018 | Notice of move from Administration to Dissolution (28 pages) |
5 April 2018 | Administrator's progress report (26 pages) |
9 October 2017 | Administrator's progress report (25 pages) |
9 October 2017 | Administrator's progress report (25 pages) |
6 September 2017 | Notice of extension of period of Administration (3 pages) |
6 September 2017 | Notice of extension of period of Administration (3 pages) |
3 April 2017 | Administrator's progress report to 25 February 2017 (21 pages) |
3 April 2017 | Administrator's progress report to 25 February 2017 (21 pages) |
9 November 2016 | Notice of deemed approval of proposals (1 page) |
9 November 2016 | Notice of deemed approval of proposals (1 page) |
3 November 2016 | Termination of appointment of Michael John Pilsworth as a director on 12 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Leonard Martin Fertig as a director on 12 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Bryan David Foss as a director on 19 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Michael John Pilsworth as a director on 12 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Bryan David Foss as a director on 19 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Leonard Martin Fertig as a director on 12 October 2016 (2 pages) |
17 October 2016 | Statement of administrator's proposal (63 pages) |
17 October 2016 | Statement of administrator's proposal (63 pages) |
10 October 2016 | Statement of affairs with form 2.14B/2.15B (27 pages) |
10 October 2016 | Statement of affairs with form 2.14B/2.15B (27 pages) |
8 September 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
8 September 2016 | Registered 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 2016 | Appointment of an administrator (26 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
15 February 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
15 February 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
19 January 2016 | Annual return made up to 22 December 2015 no member list Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 22 December 2015 no member list Statement of capital on 2016-01-19
|
13 January 2016 | Termination of appointment of Paul Ramon Cuatrecasas as a director on 4 November 2015 (1 page) |
13 January 2016 | Termination of appointment of Paul Ramon Cuatrecasas as a director on 4 November 2015 (1 page) |
13 January 2016 | Termination of appointment of Paul Ramon Cuatrecasas as a director on 4 November 2015 (1 page) |
18 November 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 16 September 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 16 September 2015
|
27 October 2015 | Termination of appointment of Andrew Lee Kaza as a director on 15 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Andrew Lee Kaza as a director on 15 September 2015 (1 page) |
24 September 2015 | Resolutions
|
24 September 2015 | Consolidation of shares on 26 August 2015 (9 pages) |
24 September 2015 | Resolutions
|
24 September 2015 | Sub-division of shares on 26 August 2015 (7 pages) |
24 September 2015 | Memorandum and Articles of Association (43 pages) |
24 September 2015 | Consolidation of shares on 26 August 2015 (9 pages) |
24 September 2015 | Sub-division of shares on 26 August 2015 (7 pages) |
24 September 2015 | Memorandum and Articles of Association (43 pages) |
3 August 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
3 August 2015 | Resolutions
|
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (57 pages) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (57 pages) |
26 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
26 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
26 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
27 March 2015 | Resolutions
|
27 March 2015 | Sub-division of shares on 6 March 2015 (5 pages) |
27 March 2015 | Sub-division of shares on 6 March 2015 (5 pages) |
27 March 2015 | Memorandum and Articles of Association (42 pages) |
27 March 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
27 March 2015 | Consolidation of shares on 6 March 2015 (5 pages) |
27 March 2015 | Consolidation of shares on 6 March 2015 (5 pages) |
27 March 2015 | Sub-division of shares on 6 March 2015 (5 pages) |
27 March 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
27 March 2015 | Resolutions
|
27 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
27 March 2015 | Consolidation of shares on 6 March 2015 (5 pages) |
27 March 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
27 March 2015 | Memorandum and Articles of Association (42 pages) |
19 January 2015 | Annual return made up to 22 December 2014 no member list Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 22 December 2014 no member list Statement of capital on 2015-01-19
|
26 November 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
4 August 2014 | Resolutions
|
4 August 2014 | Resolutions
|
1 July 2014 | Group of companies' accounts made up to 31 December 2013 (57 pages) |
1 July 2014 | Group of companies' accounts made up to 31 December 2013 (57 pages) |
16 June 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
24 February 2014 | Director's details changed for Mr Leonard Martin Fertig on 24 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Mr Leonard Martin Fertig on 24 February 2014 (2 pages) |
10 February 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
10 February 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
10 February 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
10 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
10 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
10 January 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
3 January 2014 | Annual return made up to 22 December 2013 no member list (9 pages) |
3 January 2014 | Annual return made up to 22 December 2013 no member list (9 pages) |
10 December 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
10 December 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
18 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
18 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
18 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
17 October 2013 | Auditor's resignation (1 page) |
17 October 2013 | Auditor's resignation (1 page) |
14 October 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
8 October 2013 | Registered office address changed from Windsor House Barnett Way Barnwood Gloucester GL4 3RT on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Windsor House Barnett Way Barnwood Gloucester GL4 3RT on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Windsor House Barnett Way Barnwood Gloucester GL4 3RT on 8 October 2013 (2 pages) |
31 July 2013 | Resolutions
|
31 July 2013 | Resolutions
|
2 July 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
28 June 2013 | Group of companies' accounts made up to 31 December 2012 (54 pages) |
28 June 2013 | Group of companies' accounts made up to 31 December 2012 (54 pages) |
21 May 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
1 March 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
1 March 2013 | Statement of capital following an allotment of shares on 12 February 2013
|
1 March 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
1 March 2013 | Statement of capital following an allotment of shares on 12 February 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
4 February 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
4 February 2013 | Annual return made up to 22 December 2012 no member list (17 pages) |
4 February 2013 | Annual return made up to 22 December 2012 no member list (17 pages) |
4 February 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
23 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
23 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
19 November 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
16 October 2012 | Director's details changed for Mr Leonard Martin Fertig on 12 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Leonard Martin Fertig on 12 October 2012 (2 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
17 July 2012 | Sub-division of shares on 29 June 2012 (5 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Sub-division of shares on 29 June 2012 (5 pages) |
17 July 2012 | Resolutions
|
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (58 pages) |
3 July 2012 | Group of companies' accounts made up to 31 December 2011 (58 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 7 April 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 7 April 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 7 April 2012
|
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
20 April 2012 | Termination of appointment of Graham Philip Loader as a director on 19 March 2012 (1 page) |
20 April 2012 | Termination of appointment of Graham Philip Loader as a director on 19 March 2012 (1 page) |
2 April 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
2 April 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
13 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (18 pages) |
13 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (18 pages) |
13 February 2012 | Register inspection address has been changed (2 pages) |
13 February 2012 | Register inspection address has been changed (2 pages) |
13 February 2012 | Director's details changed for Mr Leonard Martin Fertig on 5 December 2011 (3 pages) |
13 February 2012 | Register(s) moved to registered inspection location (2 pages) |
13 February 2012 | Register(s) moved to registered inspection location (2 pages) |
13 February 2012 | Director's details changed for Mr Leonard Martin Fertig on 5 December 2011 (3 pages) |
13 February 2012 | Director's details changed for Mr Leonard Martin Fertig on 5 December 2011 (3 pages) |
18 January 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
18 January 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
17 January 2012 | Statement of capital following an allotment of shares on 28 November 2011
|
17 January 2012 | Statement of capital following an allotment of shares on 28 November 2011
|
13 January 2012 | Appointment of Michael Pilsworth as a secretary on 10 January 2012 (3 pages) |
13 January 2012 | Termination of appointment of Graham Philip Loader as a secretary on 10 January 2012 (2 pages) |
13 January 2012 | Appointment of Michael Pilsworth as a secretary on 10 January 2012 (3 pages) |
13 January 2012 | Termination of appointment of Graham Philip Loader as a secretary on 10 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Mr Leonard Martin Fertig on 5 December 2011 (3 pages) |
5 January 2012 | Director's details changed for Mr Leonard Martin Fertig on 5 December 2011 (3 pages) |
5 January 2012 | Director's details changed for Mr Leonard Martin Fertig on 5 December 2011 (3 pages) |
21 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
21 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
21 November 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
21 November 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 19 May 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
16 June 2011 | Group of companies' accounts made up to 31 December 2010 (56 pages) |
16 June 2011 | Group of companies' accounts made up to 31 December 2010 (56 pages) |
7 June 2011 | Annual return made up to 21 April 2011 with bulk list of shareholders (20 pages) |
7 June 2011 | Annual return made up to 21 April 2011 with bulk list of shareholders (20 pages) |
6 June 2011 | Termination of appointment of Giuseppe Flores D'arcais as a director (2 pages) |
6 June 2011 | Termination of appointment of Giuseppe Flores D'arcais as a director (2 pages) |
2 June 2011 | Termination of appointment of Russell Pullen as a secretary (2 pages) |
2 June 2011 | Termination of appointment of Russell Pullen as a secretary (2 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
7 April 2011 | Appointment of Paul Cuatrecasas as a director (3 pages) |
7 April 2011 | Appointment of Paul Cuatrecasas as a director (3 pages) |
29 March 2011 | Annual return made up to 22 December 2010 (16 pages) |
29 March 2011 | Annual return made up to 22 December 2010 (16 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
21 March 2011 | Termination of appointment of Leonard Ryan as a director (2 pages) |
21 March 2011 | Termination of appointment of Leonard Ryan as a director (2 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
21 March 2011 | Appointment of Graham Philip Loader as a secretary (3 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
21 March 2011 | Director's details changed for Michael John Pilsworth on 1 December 2010 (3 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
21 March 2011 | Termination of appointment of Michael O`Rourke as a director (2 pages) |
21 March 2011 | Director's details changed for Mr Leonard Martin Fertig on 14 March 2011 (3 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
21 March 2011 | Termination of appointment of Michael O`Rourke as a director (2 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
21 March 2011 | Appointment of Mr Graham Philip Loader as a director (3 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
21 March 2011 | Termination of appointment of Alistair King as a director (2 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
21 March 2011 | Director's details changed for Mr Leonard Martin Fertig on 14 March 2011 (3 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
21 March 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
21 March 2011 | Appointment of Andrew Kaza as a director (3 pages) |
21 March 2011 | Termination of appointment of Alistair King as a director (2 pages) |
21 March 2011 | Appointment of Graham Philip Loader as a secretary (3 pages) |
21 March 2011 | Director's details changed for Michael John Pilsworth on 1 December 2010 (3 pages) |
21 March 2011 | Appointment of Andrew Kaza as a director (3 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
21 March 2011 | Appointment of Mr Graham Philip Loader as a director (3 pages) |
21 March 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
21 March 2011 | Director's details changed for Michael John Pilsworth on 1 December 2010 (3 pages) |
7 January 2011 | Appointment of Bryan David Foss as a director (3 pages) |
7 January 2011 | Appointment of Bryan David Foss as a director (3 pages) |
21 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 17 November 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 17 November 2010
|
15 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
15 December 2010 | Statement of capital following an allotment of shares on 23 November 2010
|
5 November 2010 | Appointment of Giuseppe Flores D'arcais as a director (3 pages) |
5 November 2010 | Appointment of Giuseppe Flores D'arcais as a director (3 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Resolutions
|
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (42 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (42 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
26 January 2010 | Appointment of Leonard Martin Fertig as a director (1 page) |
26 January 2010 | Appointment of Leonard Martin Fertig as a director (1 page) |
20 January 2010 | Annual return made up to 22 December 2009 with bulk list of shareholders (16 pages) |
20 January 2010 | Annual return made up to 22 December 2009 with bulk list of shareholders (16 pages) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
27 July 2009 | Group of companies' accounts made up to 31 December 2008 (51 pages) |
27 July 2009 | Group of companies' accounts made up to 31 December 2008 (51 pages) |
4 July 2009 | Appointment terminated director ian buckley (1 page) |
4 July 2009 | Appointment terminated director ian buckley (1 page) |
2 June 2009 | Appointment terminated director ian ingram (1 page) |
2 June 2009 | Appointment terminated director ian ingram (1 page) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Return made up to 22/12/08; bulk list available separately (9 pages) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Return made up to 22/12/08; bulk list available separately (9 pages) |
3 October 2008 | Ad 16/08/08\gbp si [email protected]=520000\gbp ic 1267958.511/1787958.511\ (2 pages) |
3 October 2008 | Ad 16/08/08\gbp si [email protected]=520000\gbp ic 1267958.511/1787958.511\ (2 pages) |
13 August 2008 | Group of companies' accounts made up to 31 December 2007 (44 pages) |
13 August 2008 | Group of companies' accounts made up to 31 December 2007 (44 pages) |
28 July 2008 | Director appointed ian ronald ingram (2 pages) |
28 July 2008 | Director appointed ian ronald ingram (2 pages) |
4 June 2008 | Ad 01/05/08\gbp si [email protected]=95478.511\gbp ic 1172480/1267958.511\ (3 pages) |
4 June 2008 | Ad 01/05/08\gbp si [email protected]=95478.511\gbp ic 1172480/1267958.511\ (3 pages) |
27 May 2008 | S-div (1 page) |
27 May 2008 | S-div (1 page) |
21 May 2008 | Memorandum and Articles of Association (44 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
21 May 2008 | Memorandum and Articles of Association (44 pages) |
3 January 2008 | Return made up to 22/12/07; bulk list available separately (9 pages) |
3 January 2008 | Return made up to 22/12/07; bulk list available separately (9 pages) |
1 December 2007 | Ad 22/11/07--------- £ si [email protected]=86414 £ ic 1086066/1172480 (2 pages) |
1 December 2007 | Ad 22/11/07--------- £ si [email protected]=86414 £ ic 1086066/1172480 (2 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
18 May 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
19 January 2007 | Return made up to 22/12/06; bulk list available separately (9 pages) |
19 January 2007 | Return made up to 22/12/06; bulk list available separately (9 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
11 October 2006 | Ad 25/09/06--------- £ si [email protected]=400000 £ ic 686065/1086065 (2 pages) |
11 October 2006 | Ad 25/09/06--------- £ si [email protected]=400000 £ ic 686065/1086065 (2 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
2 May 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
2 May 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
23 March 2006 | Ad 01/03/06--------- £ si [email protected]=29166 £ ic 656899/686065 (2 pages) |
23 March 2006 | Statement of affairs (57 pages) |
23 March 2006 | Ad 01/03/06--------- £ si [email protected]=29166 £ ic 656899/686065 (2 pages) |
23 March 2006 | Statement of affairs (57 pages) |
22 March 2006 | Statement of affairs (13 pages) |
22 March 2006 | Statement of affairs (13 pages) |
22 March 2006 | Ad 01/03/06--------- £ si [email protected]=9166 £ ic 647733/656899 (2 pages) |
22 March 2006 | Ad 01/03/06--------- £ si [email protected]=9166 £ ic 647733/656899 (2 pages) |
31 January 2006 | Return made up to 22/12/05; bulk list available separately (9 pages) |
31 January 2006 | Return made up to 22/12/05; bulk list available separately (9 pages) |
26 October 2005 | Statement of affairs (55 pages) |
26 October 2005 | Statement of affairs (55 pages) |
26 October 2005 | Ad 11/05/05--------- £ si [email protected]=77733 £ ic 647733/725466 (2 pages) |
26 October 2005 | Ad 11/05/05--------- £ si [email protected]=77733 £ ic 647733/725466 (2 pages) |
23 September 2005 | Ad 06/09/05--------- £ si [email protected]=200000 £ ic 447733/647733 (2 pages) |
23 September 2005 | Ad 06/09/05--------- £ si [email protected]=200000 £ ic 447733/647733 (2 pages) |
18 June 2005 | Ad 16/05/05--------- £ si [email protected]=70000 £ ic 377733/447733 (2 pages) |
18 June 2005 | Ad 16/05/05--------- £ si [email protected]=70000 £ ic 377733/447733 (2 pages) |
13 June 2005 | Nc inc already adjusted 04/05/05 (1 page) |
13 June 2005 | Ad 04/05/05--------- £ si [email protected]=250000 £ ic 50000/300000 (2 pages) |
13 June 2005 | Nc inc already adjusted 04/05/05 (1 page) |
13 June 2005 | Ad 04/05/05--------- £ si [email protected]=250000 £ ic 50000/300000 (2 pages) |
13 June 2005 | Ad 04/05/05--------- £ si [email protected]=77733 £ ic 300000/377733 (2 pages) |
13 June 2005 | Resolutions
|
13 June 2005 | Ad 04/05/05--------- £ si [email protected]=77733 £ ic 300000/377733 (2 pages) |
13 June 2005 | Resolutions
|
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 12 great james street london WC1N 3DR (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 12 great james street london WC1N 3DR (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
12 April 2005 | Ad 17/03/05--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | S-div 17/03/05 (1 page) |
12 April 2005 | Resolutions
|
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | Ad 17/03/05--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (3 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | S-div 17/03/05 (1 page) |
12 April 2005 | New director appointed (3 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
18 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
18 March 2005 | Application to commence business (2 pages) |
18 March 2005 | Application to commence business (2 pages) |
18 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
14 February 2005 | Registered 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 2005 | Registered 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 2004 | Incorporation (18 pages) |
22 December 2004 | Incorporation (18 pages) |