Regent's Place
London
NW1 3BF
Director Name | Mr Dennis Romijn Romijn |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 20 May 2019(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Oliver Sam Bishop |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lauderdale Road London W9 1LT |
Director Name | Julian Krishna Walker |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Malden Hill Gardens New Malden Surrey KT5 4HS |
Director Name | Duncan William Parry |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Brinkley Road Worcester Park Surrey KT4 8JF |
Secretary Name | Oliver Sam Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lauderdale Road London W9 1LT |
Director Name | Sebastian Luke Bishop |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queens Gate Terrace London SW7 5PF |
Director Name | Mr Anthony Michael Samios |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 February 2006(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Blenheim Gardens London NW2 4NR |
Director Name | Chrystalla Christianna Philalithes |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 January 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Templars Avenue London NW11 0NY |
Director Name | Jeffrey James Bocan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2007(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2009) |
Role | Investment Director |
Country of Residence | United States |
Correspondence Address | 407 7th St. Santa Monica Ca 90402 United States |
Director Name | Mr Matthew David Clark |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sotheby Road London N5 2UP |
Director Name | Mr Robert Peter Campbell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 27 Pembridge Square London W2 4DS |
Director Name | Mr Trevor Michael Hope |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 39 Earlham Street London Greater London WC2H 9LT |
Director Name | Mr James Michael Kelly |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(6 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 26 March 2012) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 62-70 Shorts Gardens London WC2H 9AH |
Director Name | Mr Timothy Paul Andree |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2011(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 2015) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Nicholas Paul Rey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2011(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Miss Anne Elizabeth Coles |
---|---|
Status | Resigned |
Appointed | 09 August 2011(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | 62-70 Shorts Gardens London WC2H 9AH |
Director Name | Mr Bryan James Wiener |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 62-70 Shorts Gardens London WC2H 9AH |
Director Name | Mr Robert Hugh David Connolly |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62-70 Shorts Gardens London WC2H 9AH |
Secretary Name | Mr Andrew John Moberly |
---|---|
Status | Resigned |
Appointed | 01 June 2015(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mrs Tracy Anne De Groose |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr James Peter Townsend |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Claire Margaret Price |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Mary Margaret Basterfield |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Jason Alexander Francis Gonsalves |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Trishna Kataria |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.steakgroup.com/uk/ |
---|---|
Telephone | 0116 2516571 |
Telephone region | Leicester |
Registered Address | 10 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
13m at £0.01 | Steak Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,673,000 |
Gross Profit | £8,086,000 |
Net Worth | £1,969,000 |
Cash | £3,202,000 |
Current Liabilities | £8,128,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 November 2010 | Delivered 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 2008 | Delivered 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 |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
22 April 2020 | Solvency Statement dated 02/04/20 (1 page) |
22 April 2020 | Statement of capital on 22 April 2020
|
22 April 2020 | Statement by Directors (1 page) |
22 April 2020 | Resolutions
|
8 April 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
6 April 2020 | Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page) |
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2020 | Voluntary strike-off action has been suspended (1 page) |
4 February 2020 | Application to strike the company off the register (3 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2019 | Satisfaction of charge 1 in full (1 page) |
5 June 2019 | Termination of appointment of Trishna Kataria as a director on 24 May 2019 (1 page) |
22 May 2019 | Appointment of Mr Dennis Romijn as a director on 20 May 2019 (2 pages) |
11 April 2019 | Full accounts made up to 31 December 2017 (25 pages) |
8 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
10 January 2019 | Termination of appointment of Jason Alexander Francis Gonsalves as a director on 4 January 2019 (1 page) |
19 December 2018 | Appointment of Mr Simon Andrew Lee as a director on 18 December 2018 (2 pages) |
5 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2018 | Termination of appointment of James Townsend as a director on 11 October 2018 (1 page) |
14 February 2018 | Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018 (1 page) |
9 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
15 December 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 November 2017 | Appointment of Trishna Kataria as a director on 8 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Jason Alexander Francis Gonsalves as a director on 8 November 2017 (2 pages) |
21 November 2017 | Appointment of Trishna Kataria as a director on 8 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Jason Alexander Francis Gonsalves as a director on 8 November 2017 (2 pages) |
18 October 2017 | Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page) |
8 March 2017 | Full accounts made up to 31 December 2015 (21 pages) |
8 March 2017 | Full accounts made up to 31 December 2015 (21 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 November 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 2 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Claire Margaret Price as a director on 2 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Claire Margaret Price as a director on 2 November 2016 (1 page) |
2 November 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 2 November 2016 (2 pages) |
20 April 2016 | Termination of appointment of Nicholas Paul Rey as a director on 14 September 2015 (1 page) |
20 April 2016 | Termination of appointment of Timothy Paul Andree as a director on 14 September 2015 (1 page) |
20 April 2016 | Termination of appointment of Nicholas Paul Rey as a director on 14 September 2015 (1 page) |
20 April 2016 | Termination of appointment of Timothy Paul Andree as a director on 14 September 2015 (1 page) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 September 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr James Townsend as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mrs Claire Margaret Price as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr James Townsend as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mrs Tracy De Groose as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mrs Claire Margaret Price as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mrs Tracy De Groose as a director on 14 August 2015 (2 pages) |
23 July 2015 | Appointment of Mr Andrew John Moberly as a secretary on 1 June 2015 (2 pages) |
23 July 2015 | Appointment of Mr Andrew John Moberly as a secretary on 1 June 2015 (2 pages) |
22 July 2015 | Termination of appointment of Anne Elizabeth Coles as a secretary on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Robert Hugh David Connolly as a director on 10 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Robert Hugh David Connolly as a director on 10 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Anne Elizabeth Coles as a secretary on 1 June 2015 (1 page) |
13 July 2015 | Section 519 (1 page) |
13 July 2015 | Section 519 (1 page) |
3 June 2015 | Section 519 (2 pages) |
3 June 2015 | Section 519 (2 pages) |
2 June 2015 | Auditor's resignation (2 pages) |
2 June 2015 | Auditor's resignation (2 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
19 December 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 December 2014 | Full accounts made up to 31 December 2013 (14 pages) |
20 November 2014 | Termination of appointment of Bryan James Wiener as a director on 11 March 2014 (1 page) |
20 November 2014 | Termination of appointment of Bryan James Wiener as a director on 11 March 2014 (1 page) |
20 November 2014 | Termination of appointment of Bryan James Wiener as a director on 11 March 2014 (1 page) |
20 November 2014 | Termination of appointment of Bryan James Wiener as a director on 11 March 2014 (1 page) |
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
18 February 2014 | Register(s) moved to registered office address (1 page) |
18 February 2014 | Company name changed steak LTD\certificate issued on 18/02/14
|
18 February 2014 | Termination of appointment of Oliver Bishop as a director (1 page) |
18 February 2014 | Appointment of Mr Robert Hugh David Connolly as a director (2 pages) |
18 February 2014 | Company name changed steak LTD\certificate issued on 18/02/14
|
18 February 2014 | Appointment of Mr Robert Hugh David Connolly as a director (2 pages) |
18 February 2014 | Termination of appointment of Oliver Bishop as a director (1 page) |
18 February 2014 | Termination of appointment of Sebastian Bishop as a director (1 page) |
18 February 2014 | Termination of appointment of Sebastian Bishop as a director (1 page) |
18 February 2014 | Register(s) moved to registered office address (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 May 2012 | Appointment of Mr Bryan James Wiener as a director (2 pages) |
10 May 2012 | Termination of appointment of James Kelly as a director (1 page) |
10 May 2012 | Appointment of Mr Bryan James Wiener as a director (2 pages) |
10 May 2012 | Termination of appointment of James Kelly as a director (1 page) |
9 May 2012 | Termination of appointment of James Kelly as a director (1 page) |
9 May 2012 | Termination of appointment of James Kelly as a director (1 page) |
13 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Full accounts made up to 28 February 2011 (16 pages) |
24 January 2012 | Full accounts made up to 28 February 2011 (16 pages) |
9 August 2011 | Appointment of Miss Anne Elizabeth Coles as a secretary (1 page) |
9 August 2011 | Appointment of Miss Anne Elizabeth Coles as a secretary (1 page) |
8 July 2011 | Section 519 (1 page) |
8 July 2011 | Section 519 (1 page) |
23 June 2011 | Appointment of Mr James Michael Kelly as a director (2 pages) |
23 June 2011 | Appointment of Mr Nicholas Rey as a director (2 pages) |
23 June 2011 | Appointment of Mr Tim Andree as a director (2 pages) |
23 June 2011 | Appointment of Mr Nicholas Rey as a director (2 pages) |
23 June 2011 | Appointment of Mr Tim Andree as a director (2 pages) |
23 June 2011 | Appointment of Mr James Michael Kelly as a director (2 pages) |
20 June 2011 | Section 519 (1 page) |
20 June 2011 | Section 519 (1 page) |
14 June 2011 | Termination of appointment of Matthew Clark as a director (1 page) |
14 June 2011 | Termination of appointment of Oliver Bishop as a secretary (1 page) |
14 June 2011 | Termination of appointment of Duncan Parry as a director (1 page) |
14 June 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
14 June 2011 | Termination of appointment of Robert Campbell as a director (1 page) |
14 June 2011 | Termination of appointment of Trevor Hope as a director (1 page) |
14 June 2011 | Termination of appointment of Matthew Clark as a director (1 page) |
14 June 2011 | Registered office address changed from Tennyson House 159/165 Great Portland Street London W1W 5PA on 14 June 2011 (1 page) |
14 June 2011 | Termination of appointment of Duncan Parry as a director (1 page) |
14 June 2011 | Termination of appointment of Robert Campbell as a director (1 page) |
14 June 2011 | Termination of appointment of Oliver Bishop as a secretary (1 page) |
14 June 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
14 June 2011 | Registered office address changed from Tennyson House 159/165 Great Portland Street London W1W 5PA on 14 June 2011 (1 page) |
14 June 2011 | Termination of appointment of Trevor Hope as a director (1 page) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (11 pages) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (11 pages) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (11 pages) |
9 December 2010 | Full accounts made up to 28 February 2010 (19 pages) |
9 December 2010 | Full accounts made up to 28 February 2010 (19 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 June 2010 | Termination of appointment of Anthony Samios as a director (1 page) |
16 June 2010 | Termination of appointment of Anthony Samios as a director (1 page) |
2 June 2010 | Termination of appointment of Julian Walker as a director (1 page) |
2 June 2010 | Termination of appointment of Julian Walker as a director (1 page) |
4 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
4 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (8 pages) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Termination of appointment of Chrystalla Philalithes as a director (1 page) |
20 January 2010 | Termination of appointment of Chrystalla Philalithes as a director (1 page) |
4 January 2010 | Accounts for a medium company made up to 28 February 2009 (18 pages) |
4 January 2010 | Accounts for a medium company made up to 28 February 2009 (18 pages) |
15 December 2009 | Termination of appointment of Jeffrey Bocan as a director (1 page) |
15 December 2009 | Termination of appointment of Jeffrey Bocan as a director (1 page) |
9 December 2009 | Appointment of Trevor Michael Hope as a director (3 pages) |
9 December 2009 | Appointment of Trevor Michael Hope as a director (3 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (10 pages) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Return made up to 01/02/09; full list of members (10 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 September 2008 | Accounts for a medium company made up to 29 February 2008 (18 pages) |
5 September 2008 | Accounts for a medium company made up to 29 February 2008 (18 pages) |
24 June 2008 | Memorandum and Articles of Association (38 pages) |
24 June 2008 | Memorandum and Articles of Association (38 pages) |
13 June 2008 | Company name changed steak media LIMITED\certificate issued on 17/06/08 (2 pages) |
13 June 2008 | Company name changed steak media LIMITED\certificate issued on 17/06/08 (2 pages) |
5 March 2008 | Return made up to 01/02/08; full list of members (9 pages) |
5 March 2008 | Return made up to 01/02/08; full list of members (9 pages) |
3 March 2008 | Director's change of particulars / anthony samios / 02/01/2008 (1 page) |
3 March 2008 | Director's change of particulars / anthony samios / 02/01/2008 (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
14 December 2007 | New director appointed (3 pages) |
14 December 2007 | New director appointed (3 pages) |
23 September 2007 | New director appointed (1 page) |
23 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (5 pages) |
21 September 2007 | New director appointed (5 pages) |
6 September 2007 | Resolutions
|
6 September 2007 | Nc inc already adjusted 17/08/07 (2 pages) |
6 September 2007 | Ad 17/08/07--------- £ si [email protected]=20857 £ ic 112500/133357 (2 pages) |
6 September 2007 | Resolutions
|
6 September 2007 | Nc inc already adjusted 17/08/07 (2 pages) |
6 September 2007 | Ad 17/08/07--------- £ si [email protected]=20857 £ ic 112500/133357 (2 pages) |
9 July 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
9 July 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
6 March 2007 | Return made up to 01/02/07; full list of members (11 pages) |
6 March 2007 | Return made up to 01/02/07; full list of members (11 pages) |
14 July 2006 | Full accounts made up to 28 February 2006 (11 pages) |
14 July 2006 | Full accounts made up to 28 February 2006 (11 pages) |
17 May 2006 | S-div 12/04/06 (1 page) |
17 May 2006 | Resolutions
|
17 May 2006 | Ad 12/04/06--------- £ si [email protected]=111379 £ ic 1120/112499 (3 pages) |
17 May 2006 | S-div 12/04/06 (1 page) |
17 May 2006 | Nc inc already adjusted 12/04/06 (1 page) |
17 May 2006 | Ad 12/04/06--------- £ si [email protected]=111379 £ ic 1120/112499 (3 pages) |
17 May 2006 | Nc inc already adjusted 12/04/06 (1 page) |
17 May 2006 | Resolutions
|
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Return made up to 01/02/06; full list of members
|
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Return made up to 01/02/06; full list of members
|
10 February 2006 | Ad 13/06/05-01/10/05 £ si [email protected] (2 pages) |
10 February 2006 | Ad 13/06/05-01/10/05 £ si [email protected] (2 pages) |
31 January 2006 | Company name changed catalyst online media LIMITED\certificate issued on 31/01/06 (2 pages) |
31 January 2006 | Company name changed catalyst online media LIMITED\certificate issued on 31/01/06 (2 pages) |
25 January 2006 | Ad 13/06/05-01/10/05 £ si [email protected] (2 pages) |
25 January 2006 | Ad 13/06/05-01/10/05 £ si [email protected] (2 pages) |
21 October 2005 | New director appointed (1 page) |
21 October 2005 | New director appointed (1 page) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
16 February 2005 | Ad 03/02/05--------- £ si [email protected] (2 pages) |
16 February 2005 | Ad 03/02/05--------- £ si [email protected] (2 pages) |
9 February 2005 | Company name changed comlyst LIMITED\certificate issued on 09/02/05 (2 pages) |
9 February 2005 | Company name changed comlyst LIMITED\certificate issued on 09/02/05 (2 pages) |
1 February 2005 | Incorporation (16 pages) |
1 February 2005 | Incorporation (16 pages) |