London
SW11 3TZ
Secretary Name | Mr Robin Mark Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gainsborough Drive Ascot Berkshire SL5 8TA |
Director Name | Norman Solomon |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2005(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 December 2005) |
Role | Co Director |
Correspondence Address | 134 Fulham Road London SW10 9PY |
Director Name | Scott Witt |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 April 2006) |
Role | CEO |
Correspondence Address | 1701 Las Flores Drive Glendale California 91207 United States |
Director Name | Mr James Henry Ware |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16b Barnsbury Park London N1 1HQ |
Director Name | Stephen Samuel Strick |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2006(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 December 2006) |
Role | Attorney & Arbitrator |
Correspondence Address | 161 S. Orange Drive Los Angeles California 90036 Foreign |
Director Name | Mr John Michael Jarvis |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Greystone Park Sundridge Kent TN14 6EB |
Director Name | Mr Martin David Peck |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 Crofton Avenue Chiswick London W4 3EW |
Director Name | Mr Vasos Lottari |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 52 Bluebridge Road Brookmans Park Hatfield Hertfordshire AL9 7SA |
Director Name | Norman Soloman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2009(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 March 2011) |
Role | Co Director |
Correspondence Address | 404 N.Maple Drive Apartment 302 Beverley Hills 90210 Ca United States |
Secretary Name | Mr Robin Mark Palmer |
---|---|
Status | Resigned |
Appointed | 01 December 2014(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 October 2021) |
Role | Company Director |
Correspondence Address | First Floor 6 Square Rigger Row London SW11 3TZ |
Director Name | Mr Norman Solomon |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2014(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2015) |
Role | Photographic Management |
Country of Residence | United States |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Mr Robin Mark Palmer |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6 Square Rigger Row London SW11 3TZ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 2007) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Secretary Name | Venture Consulting (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2013) |
Correspondence Address | 52 Bluebridge Road Brookmans Park Hatfield Herts AL9 7SA |
Registered Address | First Floor 6 Square Rigger Row London SW11 3TZ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
526.3k at £0.01 | Alan Judd 9.74% Ordinary |
---|---|
280k at £0.01 | John De Stefano 5.18% Ordinary |
275k at £0.01 | Apsara Media LTD 5.09% Ordinary |
206.7k at £0.01 | Dermot F. Smurfit 3.82% Ordinary |
175k at £0.01 | Trafalgar Catalyst Fund 3.24% Ordinary |
140k at £0.01 | Alan Gravett 2.59% Ordinary |
140k at £0.01 | Ian Harrison 2.59% Ordinary |
140k at £0.01 | Jane Love 2.59% Ordinary |
140k at £0.01 | Michael Hammond 2.59% Ordinary |
140k at £0.01 | Nigel James Wright 2.59% Ordinary |
140k at £0.01 | Trafalgar Recovery Fund 2.59% Ordinary |
119k at £0.01 | Executors Of Frank Worth Estate 2.20% Ordinary |
978k at £0.01 | Norman Solomon 18.09% Ordinary |
558.3k at £0.01 | Raymond Hocking 10.33% Ordinary |
100k at £0.01 | R & H Trust Co Jersey LTD 1.85% Ordinary |
98k at £0.01 | Stuart Pickard 1.81% Ordinary |
70k at £0.01 | Financial Trading & Consultancy LTD 1.29% Ordinary |
70k at £0.01 | Greenbrook Capital Partners 1.29% Ordinary |
70k at £0.01 | Mara Holdings 1.29% Ordinary |
70k at £0.01 | Mark Woodbridge 1.29% Ordinary |
64.7k at £0.01 | Bernard Gallagher 1.20% Ordinary |
58k at £0.01 | Gregory Amerson 1.07% Ordinary |
50k at £0.01 | Jaime Vieser 0.92% Ordinary |
49k at £0.01 | Zeban Nominees LTD A/c Arj2 0.91% Ordinary |
42k at £0.01 | Frank Kelcz 0.78% Ordinary |
41k at £0.01 | Michael Gelardi 0.76% Ordinary |
35k at £0.01 | Louise Hocking 0.65% Ordinary |
35k at £0.01 | Robert Loosemore 0.65% Ordinary |
33.3k at £0.01 | Philip Englefield 0.62% Ordinary |
33.3k at £0.01 | Stanley Davis 0.62% Ordinary |
28k at £0.01 | Christine Aylward 0.52% Ordinary |
28k at £0.01 | Mark Nutting 0.52% Ordinary |
28k at £0.01 | Michael Nelson 0.52% Ordinary |
28k at £0.01 | Officegate LTD 0.52% Ordinary |
28k at £0.01 | Scott Witt 0.52% Ordinary |
28k at £0.01 | Simon Yaxley 0.52% Ordinary |
27.3k at £0.01 | Daniel Furon 0.51% Ordinary |
15k at £0.01 | Mr John Michael Jarvis 0.28% Ordinary |
14k at £0.01 | Albert Giraldo 0.26% Ordinary |
14k at £0.01 | Conor Davis 0.26% Ordinary |
14k at £0.01 | Daniel York 0.26% Ordinary |
14k at £0.01 | David Brindley 0.26% Ordinary |
14k at £0.01 | Ed Borgerding 0.26% Ordinary |
14k at £0.01 | John Courtenay Loosemore 0.26% Ordinary |
14k at £0.01 | John Stoddart 0.26% Ordinary |
14k at £0.01 | Peter Blomquist 0.26% Ordinary |
14k at £0.01 | Sara Vaughan 0.26% Ordinary |
14k at £0.01 | Seth Spalding 0.26% Ordinary |
14k at £0.01 | Simon Walker 0.26% Ordinary |
14k at £0.01 | Trevor Farrington 0.26% Ordinary |
13.6k at £0.01 | Joseph Ackerman 0.25% Ordinary |
13.3k at £0.01 | Malcolm Burne 0.25% Ordinary |
13.3k at £0.01 | Michael Garvin 0.25% Ordinary |
13.6k at £0.01 | Nathan Steinberg 0.25% Ordinary |
10.1k at £0.01 | Sally Dawson 0.19% Ordinary |
10k at £0.01 | Aimee Wyatt 0.18% Ordinary |
10k at £0.01 | Hugo Deschampsneuf 0.18% Ordinary |
7k at £0.01 | Craig Chislett 0.13% Ordinary |
7k at £0.01 | Robert Riezouw 0.13% Ordinary |
7k at £0.01 | Robin Palmer 0.13% Ordinary |
7k at £0.01 | Sandro Forte 0.13% Ordinary |
7k at £0.01 | Sean Aylward 0.13% Ordinary |
6.7k at £0.01 | Mr James Henry Ware 0.12% Ordinary |
4k at £0.01 | Judith Mary Jarvis 0.07% Ordinary |
3.5k at £0.01 | Sally Busby 0.06% Ordinary |
3.5k at £0.01 | Simon Zuanic 0.06% Ordinary |
3.5k at £0.01 | Stacey Kivel 0.06% Ordinary |
3.5k at £0.01 | William Cameron 0.06% Ordinary |
2k at £0.01 | Jeanette Mabane 0.04% Ordinary |
1000 at £0.01 | Charlotte Mary Jarvis 0.02% Ordinary |
1000 at £0.01 | Deborah Cross 0.02% Ordinary |
1000 at £0.01 | Denise Ragland 0.02% Ordinary |
1000 at £0.01 | Phyliss Scott 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,892 |
Cash | £16 |
Current Liabilities | £2,700 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 September 2007 | Delivered on: 27 September 2007 Satisfied on: 3 August 2013 Persons entitled: Birchley Limited Classification: Fixed and floating debenture Secured details: £300,000 plus any further sums due or to become due from the company to the chargee. Particulars: A fixed charge over all rights in the frank worth collection of photographs belonging to the borrower a fixed charge over all intellectual property rights whatsoever a fixed charge over all book debts a floating charge over the entire undertaking of the company. Fully Satisfied |
---|
7 March 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
---|---|
11 December 2021 | Voluntary strike-off action has been suspended (1 page) |
16 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2021 | Application to strike the company off the register (1 page) |
26 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
25 October 2021 | Termination of appointment of Robin Mark Palmer as a secretary on 18 October 2021 (1 page) |
25 October 2021 | Termination of appointment of Robin Mark Palmer as a director on 18 October 2021 (1 page) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
24 February 2021 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
6 February 2020 | Register inspection address has been changed from 73 Wynter Street Wynter Street London SW11 2TU England to First Floor 6 Square Rigger Row London SW11 3TZ (1 page) |
6 February 2020 | Register inspection address has been changed from First Floor 6 Square Rigger Row London SW11 3TZ England to First Floor 6 Square Rigger Row London SW11 3TZ (1 page) |
5 February 2020 | Registered office address changed from 110 York Road London SW11 3rd England to First Floor 6 Square Rigger Row London SW11 3TZ on 5 February 2020 (1 page) |
25 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2020 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
30 October 2018 | Confirmation statement made on 19 October 2018 with updates (10 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
26 April 2018 | Registered office address changed from 73 Wynter Street London SW11 2TU England to 110 York Road London SW11 3rd on 26 April 2018 (1 page) |
6 November 2017 | Register inspection address has been changed from C/O Entertainment & Media Group Ltd 65 Petty France London SW1H 9EU England to 73 Wynter Street Wynter Street London SW11 2TU (1 page) |
6 November 2017 | Register inspection address has been changed from C/O Entertainment & Media Group Ltd 65 Petty France London SW1H 9EU England to 73 Wynter Street Wynter Street London SW11 2TU (1 page) |
3 November 2017 | Confirmation statement made on 19 October 2017 with updates (10 pages) |
3 November 2017 | Confirmation statement made on 19 October 2017 with updates (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
13 June 2017 | Registered office address changed from C/O Entertainmnet & Media Group Ltd 65 Petty France London SW1H 9EU to 73 Wynter Street London SW11 2TU on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from C/O Entertainmnet & Media Group Ltd 65 Petty France London SW1H 9EU to 73 Wynter Street London SW11 2TU on 13 June 2017 (1 page) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 January 2016 | Termination of appointment of Norman Solomon as a director on 31 December 2015 (1 page) |
15 January 2016 | Termination of appointment of Norman Solomon as a director on 31 December 2015 (1 page) |
18 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 March 2015 | Second filing of SH01 previously delivered to Companies House
|
30 March 2015 | Second filing of SH01 previously delivered to Companies House
|
15 January 2015 | Appointment of Mr Robin Mark Palmer as a director on 18 December 2014 (2 pages) |
15 January 2015 | Appointment of Mr Robin Mark Palmer as a director on 18 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr Norman Solomon as a director on 18 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr Norman Solomon as a director on 18 December 2014 (2 pages) |
12 January 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
3 December 2014 | Appointment of Mr Robin Mark Palmer as a secretary on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Robin Mark Palmer as a secretary on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Robin Mark Palmer as a secretary on 1 December 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Alan Judd on 1 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Alan Judd on 1 October 2014 (2 pages) |
23 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Director's details changed for Mr Alan Judd on 1 October 2014 (2 pages) |
23 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 December 2013 | Termination of appointment of Venture Consulting (Uk) Limited as a secretary (1 page) |
9 December 2013 | Register inspection address has been changed from 52 Bluebridge Road Hatfield Herts AL9 7SA (1 page) |
9 December 2013 | Registered office address changed from 1St Floor No65 Knightsbridge London SW1X 7RA on 9 December 2013 (1 page) |
9 December 2013 | Register inspection address has been changed from 52 Bluebridge Road Hatfield Herts AL9 7SA (1 page) |
9 December 2013 | Termination of appointment of Venture Consulting (Uk) Limited as a secretary (1 page) |
9 December 2013 | Termination of appointment of Vasos Lottari as a director (1 page) |
9 December 2013 | Registered office address changed from 1St Floor No65 Knightsbridge London SW1X 7RA on 9 December 2013 (1 page) |
9 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Registered office address changed from 1St Floor No65 Knightsbridge London SW1X 7RA on 9 December 2013 (1 page) |
9 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Termination of appointment of Vasos Lottari as a director (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
3 August 2013 | Satisfaction of charge 1 in full (4 pages) |
3 August 2013 | Satisfaction of charge 1 in full (4 pages) |
11 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (11 pages) |
11 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (11 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 December 2011 | Secretary's details changed for Venture Consulting (Uk) Limited on 20 October 2010 (2 pages) |
3 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (11 pages) |
3 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (11 pages) |
3 December 2011 | Director's details changed for Alan Judd on 20 October 2010 (2 pages) |
3 December 2011 | Secretary's details changed for Venture Consulting (Uk) Limited on 20 October 2010 (2 pages) |
3 December 2011 | Director's details changed for Alan Judd on 20 October 2010 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 April 2011 | Registered office address changed from the Courtyard 5 Burnsall Street London SW3 3ST on 12 April 2011 (2 pages) |
12 April 2011 | Registered office address changed from the Courtyard 5 Burnsall Street London SW3 3ST on 12 April 2011 (2 pages) |
31 March 2011 | Annual return made up to 19 October 2010 (15 pages) |
31 March 2011 | Annual return made up to 19 October 2010 (15 pages) |
22 March 2011 | Register(s) moved to registered inspection location (2 pages) |
22 March 2011 | Register(s) moved to registered inspection location (2 pages) |
10 March 2011 | Termination of appointment of Norman Soloman as a director (2 pages) |
10 March 2011 | Termination of appointment of Norman Soloman as a director (2 pages) |
7 March 2011 | Register inspection address has been changed (2 pages) |
7 March 2011 | Register inspection address has been changed (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (21 pages) |
12 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (21 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 September 2009 | Location of debenture register (1 page) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Location of debenture register (1 page) |
8 September 2009 | Return made up to 19/10/08; no change of members (4 pages) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Return made up to 19/10/08; no change of members (4 pages) |
13 February 2009 | Return made up to 29/11/07; full list of members (8 pages) |
13 February 2009 | Return made up to 29/11/07; full list of members (8 pages) |
7 January 2009 | Director appointed norman soloman (1 page) |
7 January 2009 | Director appointed norman soloman (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 September 2008 | Return made up to 19/10/07; full list of members (14 pages) |
9 September 2008 | Return made up to 19/10/07; full list of members (14 pages) |
9 September 2008 | Ad 20/10/06-19/10/07\gbp si [email protected]=2982\gbp ic 54055/57037\ (4 pages) |
9 September 2008 | Ad 20/10/06-19/10/07\gbp si [email protected]=2982\gbp ic 54055/57037\ (4 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from, the courtyard, 6 burnsall street, london, SW3 3ST (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from, the courtyard, 6 burnsall street, london, SW3 3ST (1 page) |
6 March 2008 | Appointment terminated director james ware (1 page) |
6 March 2008 | Appointment terminated director james ware (1 page) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: staple court, 11 staple inn buildings, london, WC1V 7QH (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: staple court, 11 staple inn buildings, london, WC1V 7QH (1 page) |
28 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Resolutions
|
19 December 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 December 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 December 2007 | Application for reregistration from PLC to private (1 page) |
19 December 2007 | Re-registration of Memorandum and Articles (49 pages) |
19 December 2007 | Re-registration of Memorandum and Articles (49 pages) |
19 December 2007 | Application for reregistration from PLC to private (1 page) |
19 December 2007 | Resolutions
|
10 December 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
10 December 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
28 September 2007 | New secretary appointed (2 pages) |
28 September 2007 | New secretary appointed (2 pages) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: 12 great james street, london, WC1N 3DR (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 12 great james street, london, WC1N 3DR (1 page) |
15 September 2007 | Ad 30/04/07-31/08/07 £ si [email protected]=2982 £ ic 51073/54055 (4 pages) |
15 September 2007 | Ad 30/04/07-31/08/07 £ si [email protected]=2982 £ ic 51073/54055 (4 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
27 October 2006 | Return made up to 19/10/06; full list of members (13 pages) |
27 October 2006 | Return made up to 19/10/06; full list of members (13 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Ad 02/05/06--------- £ si [email protected] (12 pages) |
2 June 2006 | Ad 02/05/06--------- £ si [email protected] (12 pages) |
1 June 2006 | Ad 28/04/06--------- £ si [email protected] (2 pages) |
1 June 2006 | Ad 28/04/06--------- £ si [email protected] (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
12 May 2006 | Ad 12/04/06--------- £ si [email protected] (2 pages) |
12 May 2006 | Ad 12/04/06--------- £ si [email protected] (2 pages) |
11 May 2006 | Nc inc already adjusted 02/05/06 (2 pages) |
11 May 2006 | Nc inc already adjusted 02/05/06 (2 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Conso 02/05/06 (1 page) |
11 May 2006 | Resolutions
|
11 May 2006 | Conso 02/05/06 (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
4 May 2006 | Resolutions
|
4 May 2006 | Auditor's statement (7 pages) |
4 May 2006 | Auditor's statement (7 pages) |
4 May 2006 | Balance Sheet (5 pages) |
4 May 2006 | Auditor's report (3 pages) |
4 May 2006 | Re-registration of Memorandum and Articles (49 pages) |
4 May 2006 | Application for reregistration from private to PLC (1 page) |
4 May 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 May 2006 | Balance Sheet (5 pages) |
4 May 2006 | Declaration on reregistration from private to PLC (1 page) |
4 May 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 May 2006 | Auditor's report (3 pages) |
4 May 2006 | Application for reregistration from private to PLC (1 page) |
4 May 2006 | Declaration on reregistration from private to PLC (1 page) |
4 May 2006 | Re-registration of Memorandum and Articles (49 pages) |
4 May 2006 | Resolutions
|
31 March 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 March 2006 | Full accounts made up to 30 June 2005 (12 pages) |
31 March 2006 | Full accounts made up to 30 June 2005 (12 pages) |
31 March 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
28 December 2005 | Ad 14/12/05--------- £ si [email protected] (2 pages) |
28 December 2005 | Ad 14/12/05--------- £ si [email protected] (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | Ad 01/12/05--------- £ si [email protected] (2 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Ad 01/12/05--------- £ si [email protected] (2 pages) |
12 December 2005 | Director resigned (1 page) |
5 December 2005 | Ad 17/11/05--------- £ si [email protected] (4 pages) |
5 December 2005 | Ad 17/11/05--------- £ si [email protected] (4 pages) |
18 November 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
18 November 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
16 November 2005 | Return made up to 19/10/05; full list of members
|
16 November 2005 | Return made up to 19/10/05; full list of members
|
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
1 November 2005 | Ad 20/10/05--------- £ si [email protected] (2 pages) |
1 November 2005 | Ad 20/10/05--------- £ si [email protected] (2 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Ad 06/10/05--------- £ si [email protected] (4 pages) |
13 October 2005 | Ad 06/10/05--------- £ si [email protected] (4 pages) |
13 October 2005 | Resolutions
|
2 August 2005 | Accounting reference date shortened from 31/03/06 to 30/06/05 (1 page) |
2 August 2005 | Accounting reference date shortened from 31/03/06 to 30/06/05 (1 page) |
15 June 2005 | Ad 27/05/05--------- £ si [email protected] (2 pages) |
15 June 2005 | Ad 27/05/05--------- £ si [email protected] (2 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
21 April 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
21 April 2005 | Resolutions
|
21 April 2005 | Registered office changed on 21/04/05 from: 41 chalton street, london, NW1 1JD (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 41 chalton street, london, NW1 1JD (1 page) |
21 April 2005 | S-div 01/04/05 (1 page) |
21 April 2005 | S-div 01/04/05 (1 page) |
21 April 2005 | Ad 01/04/05--------- £ si [email protected] (2 pages) |
21 April 2005 | Ad 01/04/05--------- £ si [email protected] (2 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Resolutions
|
9 February 2005 | Director resigned (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
13 January 2005 | Incorporation (17 pages) |
13 January 2005 | Incorporation (17 pages) |