Company Name360I London Limited
Company StatusDissolved
Company Number05349447
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Simon Andrew Lee
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2018(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Dennis Romijn Romijn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed20 May 2019(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameOliver Sam Bishop
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lauderdale Road
London
W9 1LT
Director NameJulian Krishna Walker
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Malden Hill Gardens
New Malden
Surrey
KT5 4HS
Director NameDuncan William Parry
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Brinkley Road
Worcester Park
Surrey
KT4 8JF
Secretary NameOliver Sam Bishop
NationalityBritish
StatusResigned
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lauderdale Road
London
W9 1LT
Director NameSebastian Luke Bishop
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(7 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queens Gate Terrace
London
SW7 5PF
Director NameMr Anthony Michael Samios
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed08 February 2006(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Blenheim Gardens
London
NW2 4NR
Director NameChrystalla Christianna Philalithes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 14 January 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Templars Avenue
London
NW11 0NY
Director NameJeffrey James Bocan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2009)
RoleInvestment Director
Country of ResidenceUnited States
Correspondence Address407 7th St.
Santa Monica
Ca 90402
United States
Director NameMr Matthew David Clark
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sotheby Road
London
N5 2UP
Director NameMr Robert Peter Campbell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 27 Pembridge Square
London
W2 4DS
Director NameMr Trevor Michael Hope
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 39 Earlham Street
London
Greater London
WC2H 9LT
Director NameMr James Michael Kelly
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(6 years, 3 months after company formation)
Appointment Duration10 months (resigned 26 March 2012)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address62-70 Shorts Gardens
London
WC2H 9AH
Director NameMr Timothy Paul Andree
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2011(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2015)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Nicholas Paul Rey
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2011(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMiss Anne Elizabeth Coles
StatusResigned
Appointed09 August 2011(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2015)
RoleCompany Director
Correspondence Address62-70 Shorts Gardens
London
WC2H 9AH
Director NameMr Bryan James Wiener
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2012(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address62-70 Shorts Gardens
London
WC2H 9AH
Director NameMr Robert Hugh David Connolly
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-70 Shorts Gardens
London
WC2H 9AH
Secretary NameMr Andrew John Moberly
StatusResigned
Appointed01 June 2015(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMrs Tracy Anne De Groose
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr James Peter Townsend
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Claire Margaret Price
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Mary Margaret Basterfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Jason Alexander Francis Gonsalves
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameTrishna Kataria
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.steakgroup.com/uk/
Telephone0116 2516571
Telephone regionLeicester

Location

Registered Address10 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

13m at £0.01Steak Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,673,000
Gross Profit£8,086,000
Net Worth£1,969,000
Cash£3,202,000
Current Liabilities£8,128,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 November 2010Delivered on: 23 November 2010
Satisfied on: 24 May 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Fully Satisfied
27 October 2008Delivered on: 30 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
22 April 2020Solvency Statement dated 02/04/20 (1 page)
22 April 2020Statement of capital on 22 April 2020
  • GBP 1
(3 pages)
22 April 2020Statement by Directors (1 page)
22 April 2020Resolutions
  • RES13 ‐ Share premium account cancelled 02/04/2020
(2 pages)
8 April 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
7 February 2020Voluntary strike-off action has been suspended (1 page)
4 February 2020Application to strike the company off the register (3 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
15 October 2019Satisfaction of charge 1 in full (1 page)
5 June 2019Termination of appointment of Trishna Kataria as a director on 24 May 2019 (1 page)
22 May 2019Appointment of Mr Dennis Romijn as a director on 20 May 2019 (2 pages)
11 April 2019Full accounts made up to 31 December 2017 (25 pages)
8 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
10 January 2019Termination of appointment of Jason Alexander Francis Gonsalves as a director on 4 January 2019 (1 page)
19 December 2018Appointment of Mr Simon Andrew Lee as a director on 18 December 2018 (2 pages)
5 December 2018Compulsory strike-off action has been discontinued (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
26 October 2018Termination of appointment of James Townsend as a director on 11 October 2018 (1 page)
14 February 2018Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018 (1 page)
9 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
15 December 2017Full accounts made up to 31 December 2016 (20 pages)
21 November 2017Appointment of Trishna Kataria as a director on 8 November 2017 (2 pages)
21 November 2017Appointment of Mr Jason Alexander Francis Gonsalves as a director on 8 November 2017 (2 pages)
21 November 2017Appointment of Trishna Kataria as a director on 8 November 2017 (2 pages)
21 November 2017Appointment of Mr Jason Alexander Francis Gonsalves as a director on 8 November 2017 (2 pages)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
8 March 2017Full accounts made up to 31 December 2015 (21 pages)
8 March 2017Full accounts made up to 31 December 2015 (21 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 November 2016Appointment of Ms Mary Margaret Basterfield as a director on 2 November 2016 (2 pages)
2 November 2016Termination of appointment of Claire Margaret Price as a director on 2 November 2016 (1 page)
2 November 2016Termination of appointment of Claire Margaret Price as a director on 2 November 2016 (1 page)
2 November 2016Appointment of Ms Mary Margaret Basterfield as a director on 2 November 2016 (2 pages)
20 April 2016Termination of appointment of Nicholas Paul Rey as a director on 14 September 2015 (1 page)
20 April 2016Termination of appointment of Timothy Paul Andree as a director on 14 September 2015 (1 page)
20 April 2016Termination of appointment of Nicholas Paul Rey as a director on 14 September 2015 (1 page)
20 April 2016Termination of appointment of Timothy Paul Andree as a director on 14 September 2015 (1 page)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 130,357.14
(6 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 130,357.14
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
1 September 2015Registered office address changed from 62-70 Shorts Gardens London WC2H 9AH to 10 Triton Street Regent's Place London NW1 3BF on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 62-70 Shorts Gardens London WC2H 9AH to 10 Triton Street Regent's Place London NW1 3BF on 1 September 2015 (1 page)
17 August 2015Appointment of Mr James Townsend as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mrs Claire Margaret Price as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr James Townsend as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mrs Tracy De Groose as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mrs Claire Margaret Price as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mrs Tracy De Groose as a director on 14 August 2015 (2 pages)
23 July 2015Appointment of Mr Andrew John Moberly as a secretary on 1 June 2015 (2 pages)
23 July 2015Appointment of Mr Andrew John Moberly as a secretary on 1 June 2015 (2 pages)
22 July 2015Termination of appointment of Anne Elizabeth Coles as a secretary on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Robert Hugh David Connolly as a director on 10 June 2015 (1 page)
22 July 2015Termination of appointment of Robert Hugh David Connolly as a director on 10 June 2015 (1 page)
22 July 2015Termination of appointment of Anne Elizabeth Coles as a secretary on 1 June 2015 (1 page)
13 July 2015Section 519 (1 page)
13 July 2015Section 519 (1 page)
3 June 2015Section 519 (2 pages)
3 June 2015Section 519 (2 pages)
2 June 2015Auditor's resignation (2 pages)
2 June 2015Auditor's resignation (2 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 130,357.14
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 130,357.14
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 130,357.14
(5 pages)
19 December 2014Full accounts made up to 31 December 2013 (14 pages)
19 December 2014Full accounts made up to 31 December 2013 (14 pages)
20 November 2014Termination of appointment of Bryan James Wiener as a director on 11 March 2014 (1 page)
20 November 2014Termination of appointment of Bryan James Wiener as a director on 11 March 2014 (1 page)
20 November 2014Termination of appointment of Bryan James Wiener as a director on 11 March 2014 (1 page)
20 November 2014Termination of appointment of Bryan James Wiener as a director on 11 March 2014 (1 page)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 130,357.14
(6 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 130,357.14
(6 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 130,357.14
(6 pages)
18 February 2014Register(s) moved to registered office address (1 page)
18 February 2014Company name changed steak LTD\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2014Termination of appointment of Oliver Bishop as a director (1 page)
18 February 2014Appointment of Mr Robert Hugh David Connolly as a director (2 pages)
18 February 2014Company name changed steak LTD\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2014Appointment of Mr Robert Hugh David Connolly as a director (2 pages)
18 February 2014Termination of appointment of Oliver Bishop as a director (1 page)
18 February 2014Termination of appointment of Sebastian Bishop as a director (1 page)
18 February 2014Termination of appointment of Sebastian Bishop as a director (1 page)
18 February 2014Register(s) moved to registered office address (1 page)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 May 2012Appointment of Mr Bryan James Wiener as a director (2 pages)
10 May 2012Termination of appointment of James Kelly as a director (1 page)
10 May 2012Appointment of Mr Bryan James Wiener as a director (2 pages)
10 May 2012Termination of appointment of James Kelly as a director (1 page)
9 May 2012Termination of appointment of James Kelly as a director (1 page)
9 May 2012Termination of appointment of James Kelly as a director (1 page)
13 April 2012Full accounts made up to 31 December 2011 (15 pages)
13 April 2012Full accounts made up to 31 December 2011 (15 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
24 January 2012Full accounts made up to 28 February 2011 (16 pages)
24 January 2012Full accounts made up to 28 February 2011 (16 pages)
9 August 2011Appointment of Miss Anne Elizabeth Coles as a secretary (1 page)
9 August 2011Appointment of Miss Anne Elizabeth Coles as a secretary (1 page)
8 July 2011Section 519 (1 page)
8 July 2011Section 519 (1 page)
23 June 2011Appointment of Mr James Michael Kelly as a director (2 pages)
23 June 2011Appointment of Mr Nicholas Rey as a director (2 pages)
23 June 2011Appointment of Mr Tim Andree as a director (2 pages)
23 June 2011Appointment of Mr Nicholas Rey as a director (2 pages)
23 June 2011Appointment of Mr Tim Andree as a director (2 pages)
23 June 2011Appointment of Mr James Michael Kelly as a director (2 pages)
20 June 2011Section 519 (1 page)
20 June 2011Section 519 (1 page)
14 June 2011Termination of appointment of Matthew Clark as a director (1 page)
14 June 2011Termination of appointment of Oliver Bishop as a secretary (1 page)
14 June 2011Termination of appointment of Duncan Parry as a director (1 page)
14 June 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
14 June 2011Termination of appointment of Robert Campbell as a director (1 page)
14 June 2011Termination of appointment of Trevor Hope as a director (1 page)
14 June 2011Termination of appointment of Matthew Clark as a director (1 page)
14 June 2011Registered office address changed from Tennyson House 159/165 Great Portland Street London W1W 5PA on 14 June 2011 (1 page)
14 June 2011Termination of appointment of Duncan Parry as a director (1 page)
14 June 2011Termination of appointment of Robert Campbell as a director (1 page)
14 June 2011Termination of appointment of Oliver Bishop as a secretary (1 page)
14 June 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
14 June 2011Registered office address changed from Tennyson House 159/165 Great Portland Street London W1W 5PA on 14 June 2011 (1 page)
14 June 2011Termination of appointment of Trevor Hope as a director (1 page)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (11 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (11 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (11 pages)
9 December 2010Full accounts made up to 28 February 2010 (19 pages)
9 December 2010Full accounts made up to 28 February 2010 (19 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 June 2010Termination of appointment of Anthony Samios as a director (1 page)
16 June 2010Termination of appointment of Anthony Samios as a director (1 page)
2 June 2010Termination of appointment of Julian Walker as a director (1 page)
2 June 2010Termination of appointment of Julian Walker as a director (1 page)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (8 pages)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register inspection address has been changed (1 page)
20 January 2010Termination of appointment of Chrystalla Philalithes as a director (1 page)
20 January 2010Termination of appointment of Chrystalla Philalithes as a director (1 page)
4 January 2010Accounts for a medium company made up to 28 February 2009 (18 pages)
4 January 2010Accounts for a medium company made up to 28 February 2009 (18 pages)
15 December 2009Termination of appointment of Jeffrey Bocan as a director (1 page)
15 December 2009Termination of appointment of Jeffrey Bocan as a director (1 page)
9 December 2009Appointment of Trevor Michael Hope as a director (3 pages)
9 December 2009Appointment of Trevor Michael Hope as a director (3 pages)
4 February 2009Return made up to 01/02/09; full list of members (10 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Return made up to 01/02/09; full list of members (10 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 September 2008Accounts for a medium company made up to 29 February 2008 (18 pages)
5 September 2008Accounts for a medium company made up to 29 February 2008 (18 pages)
24 June 2008Memorandum and Articles of Association (38 pages)
24 June 2008Memorandum and Articles of Association (38 pages)
13 June 2008Company name changed steak media LIMITED\certificate issued on 17/06/08 (2 pages)
13 June 2008Company name changed steak media LIMITED\certificate issued on 17/06/08 (2 pages)
5 March 2008Return made up to 01/02/08; full list of members (9 pages)
5 March 2008Return made up to 01/02/08; full list of members (9 pages)
3 March 2008Director's change of particulars / anthony samios / 02/01/2008 (1 page)
3 March 2008Director's change of particulars / anthony samios / 02/01/2008 (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
14 December 2007New director appointed (3 pages)
14 December 2007New director appointed (3 pages)
23 September 2007New director appointed (1 page)
23 September 2007New director appointed (1 page)
21 September 2007New director appointed (5 pages)
21 September 2007New director appointed (5 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
6 September 2007Nc inc already adjusted 17/08/07 (2 pages)
6 September 2007Ad 17/08/07--------- £ si [email protected]=20857 £ ic 112500/133357 (2 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
6 September 2007Nc inc already adjusted 17/08/07 (2 pages)
6 September 2007Ad 17/08/07--------- £ si [email protected]=20857 £ ic 112500/133357 (2 pages)
9 July 2007Accounts for a small company made up to 28 February 2007 (7 pages)
9 July 2007Accounts for a small company made up to 28 February 2007 (7 pages)
6 March 2007Return made up to 01/02/07; full list of members (11 pages)
6 March 2007Return made up to 01/02/07; full list of members (11 pages)
14 July 2006Full accounts made up to 28 February 2006 (11 pages)
14 July 2006Full accounts made up to 28 February 2006 (11 pages)
17 May 2006S-div 12/04/06 (1 page)
17 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2006Ad 12/04/06--------- £ si [email protected]=111379 £ ic 1120/112499 (3 pages)
17 May 2006S-div 12/04/06 (1 page)
17 May 2006Nc inc already adjusted 12/04/06 (1 page)
17 May 2006Ad 12/04/06--------- £ si [email protected]=111379 £ ic 1120/112499 (3 pages)
17 May 2006Nc inc already adjusted 12/04/06 (1 page)
17 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2006Ad 13/06/05-01/10/05 £ si [email protected] (2 pages)
10 February 2006Ad 13/06/05-01/10/05 £ si [email protected] (2 pages)
31 January 2006Company name changed catalyst online media LIMITED\certificate issued on 31/01/06 (2 pages)
31 January 2006Company name changed catalyst online media LIMITED\certificate issued on 31/01/06 (2 pages)
25 January 2006Ad 13/06/05-01/10/05 £ si [email protected] (2 pages)
25 January 2006Ad 13/06/05-01/10/05 £ si [email protected] (2 pages)
21 October 2005New director appointed (1 page)
21 October 2005New director appointed (1 page)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
16 February 2005Ad 03/02/05--------- £ si [email protected] (2 pages)
16 February 2005Ad 03/02/05--------- £ si [email protected] (2 pages)
9 February 2005Company name changed comlyst LIMITED\certificate issued on 09/02/05 (2 pages)
9 February 2005Company name changed comlyst LIMITED\certificate issued on 09/02/05 (2 pages)
1 February 2005Incorporation (16 pages)
1 February 2005Incorporation (16 pages)