Company NameInternational Images Limited
Company StatusDissolved
Company Number05331530
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)
Previous NamesInternational Images Limited and International Images Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Alan Judd
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 6 Square Rigger Row
London
SW11 3TZ
Secretary NameMr Robin Mark Palmer
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Gainsborough Drive
Ascot
Berkshire
SL5 8TA
Director NameNorman Solomon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2005(2 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 02 December 2005)
RoleCo Director
Correspondence Address134 Fulham Road
London
SW10 9PY
Director NameScott Witt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2005(6 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 April 2006)
RoleCEO
Correspondence Address1701 Las Flores Drive
Glendale
California 91207
United States
Director NameMr James Henry Ware
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16b Barnsbury Park
London
N1 1HQ
Director NameStephen Samuel Strick
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2006(1 year, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 December 2006)
RoleAttorney & Arbitrator
Correspondence Address161 S. Orange Drive
Los Angeles
California
90036
Foreign
Director NameMr John Michael Jarvis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(1 year, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Greystone Park
Sundridge
Kent
TN14 6EB
Director NameMr Martin David Peck
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 17 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Crofton Avenue
Chiswick
London
W4 3EW
Director NameMr Vasos Lottari
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address52 Bluebridge Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7SA
Director NameNorman Soloman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2009(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 2011)
RoleCo Director
Correspondence Address404 N.Maple Drive
Apartment 302
Beverley Hills
90210 Ca
United States
Secretary NameMr Robin Mark Palmer
StatusResigned
Appointed01 December 2014(9 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 October 2021)
RoleCompany Director
Correspondence AddressFirst Floor 6 Square Rigger Row
London
SW11 3TZ
Director NameMr Norman Solomon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2014(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 2015)
RolePhotographic Management
Country of ResidenceUnited States
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMr Robin Mark Palmer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(9 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 Square Rigger Row
London
SW11 3TZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2005(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 2007)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH
Secretary NameVenture Consulting (UK) Limited (Corporation)
StatusResigned
Appointed12 September 2007(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2013)
Correspondence Address52 Bluebridge Road
Brookmans Park
Hatfield
Herts
AL9 7SA

Location

Registered AddressFirst Floor
6 Square Rigger Row
London
SW11 3TZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

526.3k at £0.01Alan Judd
9.74%
Ordinary
280k at £0.01John De Stefano
5.18%
Ordinary
275k at £0.01Apsara Media LTD
5.09%
Ordinary
206.7k at £0.01Dermot F. Smurfit
3.82%
Ordinary
175k at £0.01Trafalgar Catalyst Fund
3.24%
Ordinary
140k at £0.01Alan Gravett
2.59%
Ordinary
140k at £0.01Ian Harrison
2.59%
Ordinary
140k at £0.01Jane Love
2.59%
Ordinary
140k at £0.01Michael Hammond
2.59%
Ordinary
140k at £0.01Nigel James Wright
2.59%
Ordinary
140k at £0.01Trafalgar Recovery Fund
2.59%
Ordinary
119k at £0.01Executors Of Frank Worth Estate
2.20%
Ordinary
978k at £0.01Norman Solomon
18.09%
Ordinary
558.3k at £0.01Raymond Hocking
10.33%
Ordinary
100k at £0.01R & H Trust Co Jersey LTD
1.85%
Ordinary
98k at £0.01Stuart Pickard
1.81%
Ordinary
70k at £0.01Financial Trading & Consultancy LTD
1.29%
Ordinary
70k at £0.01Greenbrook Capital Partners
1.29%
Ordinary
70k at £0.01Mara Holdings
1.29%
Ordinary
70k at £0.01Mark Woodbridge
1.29%
Ordinary
64.7k at £0.01Bernard Gallagher
1.20%
Ordinary
58k at £0.01Gregory Amerson
1.07%
Ordinary
50k at £0.01Jaime Vieser
0.92%
Ordinary
49k at £0.01Zeban Nominees LTD A/c Arj2
0.91%
Ordinary
42k at £0.01Frank Kelcz
0.78%
Ordinary
41k at £0.01Michael Gelardi
0.76%
Ordinary
35k at £0.01Louise Hocking
0.65%
Ordinary
35k at £0.01Robert Loosemore
0.65%
Ordinary
33.3k at £0.01Philip Englefield
0.62%
Ordinary
33.3k at £0.01Stanley Davis
0.62%
Ordinary
28k at £0.01Christine Aylward
0.52%
Ordinary
28k at £0.01Mark Nutting
0.52%
Ordinary
28k at £0.01Michael Nelson
0.52%
Ordinary
28k at £0.01Officegate LTD
0.52%
Ordinary
28k at £0.01Scott Witt
0.52%
Ordinary
28k at £0.01Simon Yaxley
0.52%
Ordinary
27.3k at £0.01Daniel Furon
0.51%
Ordinary
15k at £0.01Mr John Michael Jarvis
0.28%
Ordinary
14k at £0.01Albert Giraldo
0.26%
Ordinary
14k at £0.01Conor Davis
0.26%
Ordinary
14k at £0.01Daniel York
0.26%
Ordinary
14k at £0.01David Brindley
0.26%
Ordinary
14k at £0.01Ed Borgerding
0.26%
Ordinary
14k at £0.01John Courtenay Loosemore
0.26%
Ordinary
14k at £0.01John Stoddart
0.26%
Ordinary
14k at £0.01Peter Blomquist
0.26%
Ordinary
14k at £0.01Sara Vaughan
0.26%
Ordinary
14k at £0.01Seth Spalding
0.26%
Ordinary
14k at £0.01Simon Walker
0.26%
Ordinary
14k at £0.01Trevor Farrington
0.26%
Ordinary
13.6k at £0.01Joseph Ackerman
0.25%
Ordinary
13.3k at £0.01Malcolm Burne
0.25%
Ordinary
13.3k at £0.01Michael Garvin
0.25%
Ordinary
13.6k at £0.01Nathan Steinberg
0.25%
Ordinary
10.1k at £0.01Sally Dawson
0.19%
Ordinary
10k at £0.01Aimee Wyatt
0.18%
Ordinary
10k at £0.01Hugo Deschampsneuf
0.18%
Ordinary
7k at £0.01Craig Chislett
0.13%
Ordinary
7k at £0.01Robert Riezouw
0.13%
Ordinary
7k at £0.01Robin Palmer
0.13%
Ordinary
7k at £0.01Sandro Forte
0.13%
Ordinary
7k at £0.01Sean Aylward
0.13%
Ordinary
6.7k at £0.01Mr James Henry Ware
0.12%
Ordinary
4k at £0.01Judith Mary Jarvis
0.07%
Ordinary
3.5k at £0.01Sally Busby
0.06%
Ordinary
3.5k at £0.01Simon Zuanic
0.06%
Ordinary
3.5k at £0.01Stacey Kivel
0.06%
Ordinary
3.5k at £0.01William Cameron
0.06%
Ordinary
2k at £0.01Jeanette Mabane
0.04%
Ordinary
1000 at £0.01Charlotte Mary Jarvis
0.02%
Ordinary
1000 at £0.01Deborah Cross
0.02%
Ordinary
1000 at £0.01Denise Ragland
0.02%
Ordinary
1000 at £0.01Phyliss Scott
0.02%
Ordinary

Financials

Year2014
Net Worth£124,892
Cash£16
Current Liabilities£2,700

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 September 2007Delivered 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

Filing History

7 March 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
11 December 2021Voluntary strike-off action has been suspended (1 page)
16 November 2021First Gazette notice for voluntary strike-off (1 page)
4 November 2021Application to strike the company off the register (1 page)
26 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
25 October 2021Termination of appointment of Robin Mark Palmer as a secretary on 18 October 2021 (1 page)
25 October 2021Termination of appointment of Robin Mark Palmer as a director on 18 October 2021 (1 page)
20 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
24 February 2021Confirmation statement made on 19 October 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 February 2020Register 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 2020Register 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 2020Registered 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 2020Compulsory strike-off action has been discontinued (1 page)
22 January 2020Confirmation statement made on 19 October 2019 with no updates (3 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
23 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 October 2018Confirmation statement made on 19 October 2018 with updates (10 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 April 2018Registered 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 2017Register 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 2017Register 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 2017Confirmation statement made on 19 October 2017 with updates (10 pages)
3 November 2017Confirmation statement made on 19 October 2017 with updates (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
13 June 2017Registered 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 2017Registered 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 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 January 2016Termination of appointment of Norman Solomon as a director on 31 December 2015 (1 page)
15 January 2016Termination of appointment of Norman Solomon as a director on 31 December 2015 (1 page)
18 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 73,274.29
(10 pages)
18 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 73,274.29
(10 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 16/12/2014.
(6 pages)
30 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 16/12/2014.
(6 pages)
15 January 2015Appointment of Mr Robin Mark Palmer as a director on 18 December 2014 (2 pages)
15 January 2015Appointment of Mr Robin Mark Palmer as a director on 18 December 2014 (2 pages)
13 January 2015Appointment of Mr Norman Solomon as a director on 18 December 2014 (2 pages)
13 January 2015Appointment of Mr Norman Solomon as a director on 18 December 2014 (2 pages)
12 January 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 54,055.79
  • ANNOTATION Clarification a second filed SH01 was registered on 30/03/2015.
(4 pages)
12 January 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 54,055.79
  • ANNOTATION Clarification a second filed SH01 was registered on 30/03/2015.
(4 pages)
3 December 2014Appointment of Mr Robin Mark Palmer as a secretary on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Robin Mark Palmer as a secretary on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Robin Mark Palmer as a secretary on 1 December 2014 (2 pages)
23 October 2014Director's details changed for Mr Alan Judd on 1 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Alan Judd on 1 October 2014 (2 pages)
23 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 54,055.79
(9 pages)
23 October 2014Director's details changed for Mr Alan Judd on 1 October 2014 (2 pages)
23 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 54,055.79
(9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 December 2013Termination of appointment of Venture Consulting (Uk) Limited as a secretary (1 page)
9 December 2013Register inspection address has been changed from 52 Bluebridge Road Hatfield Herts AL9 7SA (1 page)
9 December 2013Registered office address changed from 1St Floor No65 Knightsbridge London SW1X 7RA on 9 December 2013 (1 page)
9 December 2013Register inspection address has been changed from 52 Bluebridge Road Hatfield Herts AL9 7SA (1 page)
9 December 2013Termination of appointment of Venture Consulting (Uk) Limited as a secretary (1 page)
9 December 2013Termination of appointment of Vasos Lottari as a director (1 page)
9 December 2013Registered office address changed from 1St Floor No65 Knightsbridge London SW1X 7RA on 9 December 2013 (1 page)
9 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 54,055.79
(11 pages)
9 December 2013Registered office address changed from 1St Floor No65 Knightsbridge London SW1X 7RA on 9 December 2013 (1 page)
9 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 54,055.79
(11 pages)
9 December 2013Termination of appointment of Vasos Lottari as a director (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
3 August 2013Satisfaction of charge 1 in full (4 pages)
3 August 2013Satisfaction of charge 1 in full (4 pages)
11 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (11 pages)
11 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (11 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 December 2011Secretary's details changed for Venture Consulting (Uk) Limited on 20 October 2010 (2 pages)
3 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (11 pages)
3 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (11 pages)
3 December 2011Director's details changed for Alan Judd on 20 October 2010 (2 pages)
3 December 2011Secretary's details changed for Venture Consulting (Uk) Limited on 20 October 2010 (2 pages)
3 December 2011Director's details changed for Alan Judd on 20 October 2010 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 April 2011Registered office address changed from the Courtyard 5 Burnsall Street London SW3 3ST on 12 April 2011 (2 pages)
12 April 2011Registered office address changed from the Courtyard 5 Burnsall Street London SW3 3ST on 12 April 2011 (2 pages)
31 March 2011Annual return made up to 19 October 2010 (15 pages)
31 March 2011Annual return made up to 19 October 2010 (15 pages)
22 March 2011Register(s) moved to registered inspection location (2 pages)
22 March 2011Register(s) moved to registered inspection location (2 pages)
10 March 2011Termination of appointment of Norman Soloman as a director (2 pages)
10 March 2011Termination of appointment of Norman Soloman as a director (2 pages)
7 March 2011Register inspection address has been changed (2 pages)
7 March 2011Register inspection address has been changed (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (21 pages)
12 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (21 pages)
11 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 September 2009Location of debenture register (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Location of debenture register (1 page)
8 September 2009Return made up to 19/10/08; no change of members (4 pages)
8 September 2009Location of register of members (1 page)
8 September 2009Return made up to 19/10/08; no change of members (4 pages)
13 February 2009Return made up to 29/11/07; full list of members (8 pages)
13 February 2009Return made up to 29/11/07; full list of members (8 pages)
7 January 2009Director appointed norman soloman (1 page)
7 January 2009Director appointed norman soloman (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 September 2008Return made up to 19/10/07; full list of members (14 pages)
9 September 2008Return made up to 19/10/07; full list of members (14 pages)
9 September 2008Ad 20/10/06-19/10/07\gbp si [email protected]=2982\gbp ic 54055/57037\ (4 pages)
9 September 2008Ad 20/10/06-19/10/07\gbp si [email protected]=2982\gbp ic 54055/57037\ (4 pages)
24 June 2008Registered office changed on 24/06/2008 from, the courtyard, 6 burnsall street, london, SW3 3ST (1 page)
24 June 2008Registered office changed on 24/06/2008 from, the courtyard, 6 burnsall street, london, SW3 3ST (1 page)
6 March 2008Appointment terminated director james ware (1 page)
6 March 2008Appointment terminated director james ware (1 page)
28 December 2007Secretary resigned (1 page)
28 December 2007Registered office changed on 28/12/07 from: staple court, 11 staple inn buildings, london, WC1V 7QH (1 page)
28 December 2007Registered office changed on 28/12/07 from: staple court, 11 staple inn buildings, london, WC1V 7QH (1 page)
28 December 2007Secretary resigned (1 page)
19 December 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
19 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
19 December 2007Application for reregistration from PLC to private (1 page)
19 December 2007Re-registration of Memorandum and Articles (49 pages)
19 December 2007Re-registration of Memorandum and Articles (49 pages)
19 December 2007Application for reregistration from PLC to private (1 page)
19 December 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
10 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
28 September 2007New secretary appointed (2 pages)
28 September 2007New secretary appointed (2 pages)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Registered office changed on 20/09/07 from: 12 great james street, london, WC1N 3DR (1 page)
20 September 2007Registered office changed on 20/09/07 from: 12 great james street, london, WC1N 3DR (1 page)
15 September 2007Ad 30/04/07-31/08/07 £ si [email protected]=2982 £ ic 51073/54055 (4 pages)
15 September 2007Ad 30/04/07-31/08/07 £ si [email protected]=2982 £ ic 51073/54055 (4 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
27 October 2006Return made up to 19/10/06; full list of members (13 pages)
27 October 2006Return made up to 19/10/06; full list of members (13 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
2 June 2006Ad 02/05/06--------- £ si [email protected] (12 pages)
2 June 2006Ad 02/05/06--------- £ si [email protected] (12 pages)
1 June 2006Ad 28/04/06--------- £ si [email protected] (2 pages)
1 June 2006Ad 28/04/06--------- £ si [email protected] (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
12 May 2006Ad 12/04/06--------- £ si [email protected] (2 pages)
12 May 2006Ad 12/04/06--------- £ si [email protected] (2 pages)
11 May 2006Nc inc already adjusted 02/05/06 (2 pages)
11 May 2006Nc inc already adjusted 02/05/06 (2 pages)
11 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 May 2006Conso 02/05/06 (1 page)
11 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 May 2006Conso 02/05/06 (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2006Auditor's statement (7 pages)
4 May 2006Auditor's statement (7 pages)
4 May 2006Balance Sheet (5 pages)
4 May 2006Auditor's report (3 pages)
4 May 2006Re-registration of Memorandum and Articles (49 pages)
4 May 2006Application for reregistration from private to PLC (1 page)
4 May 2006Certificate of re-registration from Private to Public Limited Company (1 page)
4 May 2006Balance Sheet (5 pages)
4 May 2006Declaration on reregistration from private to PLC (1 page)
4 May 2006Certificate of re-registration from Private to Public Limited Company (1 page)
4 May 2006Auditor's report (3 pages)
4 May 2006Application for reregistration from private to PLC (1 page)
4 May 2006Declaration on reregistration from private to PLC (1 page)
4 May 2006Re-registration of Memorandum and Articles (49 pages)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2006Full accounts made up to 31 December 2005 (14 pages)
31 March 2006Full accounts made up to 30 June 2005 (12 pages)
31 March 2006Full accounts made up to 30 June 2005 (12 pages)
31 March 2006Full accounts made up to 31 December 2005 (14 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
28 December 2005Ad 14/12/05--------- £ si [email protected] (2 pages)
28 December 2005Ad 14/12/05--------- £ si [email protected] (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
12 December 2005Ad 01/12/05--------- £ si [email protected] (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005Ad 01/12/05--------- £ si [email protected] (2 pages)
12 December 2005Director resigned (1 page)
5 December 2005Ad 17/11/05--------- £ si [email protected] (4 pages)
5 December 2005Ad 17/11/05--------- £ si [email protected] (4 pages)
18 November 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
18 November 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
16 November 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
16 November 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
1 November 2005Ad 20/10/05--------- £ si [email protected] (2 pages)
1 November 2005Ad 20/10/05--------- £ si [email protected] (2 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 October 2005Ad 06/10/05--------- £ si [email protected] (4 pages)
13 October 2005Ad 06/10/05--------- £ si [email protected] (4 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 August 2005Accounting reference date shortened from 31/03/06 to 30/06/05 (1 page)
2 August 2005Accounting reference date shortened from 31/03/06 to 30/06/05 (1 page)
15 June 2005Ad 27/05/05--------- £ si [email protected] (2 pages)
15 June 2005Ad 27/05/05--------- £ si [email protected] (2 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
21 April 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
21 April 2005Resolutions
  • RES13 ‐ Re- sub div 01/04/05
(1 page)
21 April 2005Registered office changed on 21/04/05 from: 41 chalton street, london, NW1 1JD (1 page)
21 April 2005Registered office changed on 21/04/05 from: 41 chalton street, london, NW1 1JD (1 page)
21 April 2005S-div 01/04/05 (1 page)
21 April 2005S-div 01/04/05 (1 page)
21 April 2005Ad 01/04/05--------- £ si [email protected] (2 pages)
21 April 2005Ad 01/04/05--------- £ si [email protected] (2 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Resolutions
  • RES13 ‐ Re- sub div 01/04/05
(1 page)
9 February 2005Director resigned (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
13 January 2005Incorporation (17 pages)
13 January 2005Incorporation (17 pages)