Bellevue
Wa
98006
Director Name | Amy Melissa Rothstein |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 June 2023(18 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Clo |
Country of Residence | United States |
Correspondence Address | Unruly Group Llc 3600, 136th Place Se, Suite 400 Bellevue Wa 98006 |
Director Name | Mr Scott James Button |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | News Uk 1 London Bridge Street London SE1 9GF |
Secretary Name | Scott James Button |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 8 Rutland Road London E9 7JQ |
Director Name | Mr Matthew Paul Cooke |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 2007(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Castlemain Avenue Southbourne Bournemouth Dorset BH6 5EL |
Secretary Name | Mr Nicholas Syred Saxby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple House Rookery Road Monewden Woodbridge Suffolk IP13 7DD |
Director Name | Mr Christopher John Blake |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 November 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cwm Farm Tregoyd Brecon Powys LD3 0SS Wales |
Secretary Name | Mr Scott James Button |
---|---|
Status | Resigned |
Appointed | 23 November 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 11-29 Fashion Street London E1 6PX |
Secretary Name | George Thatcher |
---|---|
Status | Resigned |
Appointed | 01 February 2012(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | 42-46 Princelet Street London E1 5LP |
Secretary Name | Miss Lucy Greggains |
---|---|
Status | Resigned |
Appointed | 03 December 2012(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 42-46 Princelet Street London E1 5LP |
Director Name | Mr David William Dinsmore |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | News Uk 1 London Bridge Street London SE1 9GF |
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 January 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | News Uk 1 London Bridge Street London SE1 9GF |
Director Name | Dr Sarah Florence Wood |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(12 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White Chapel Building 15 Whitechapel High Stre London E1 8QS |
Director Name | Mr Norman Johnston |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2018(13 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White Chapel Building 15 Whitechapel High Stre London E1 8QS |
Director Name | Mr Ofer Israel Druker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 04 January 2020(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tremor Video 3600 136th Place Se Bellevue Wa 98006 |
Director Name | Mr Assaf Suprasky |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 04 January 2020(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 June 2023) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 3600 136th Place Se Bellevue Wa 98006 |
Website | unrulymedia.com |
---|---|
Telephone | 020 71995800 |
Telephone region | London |
Registered Address | Labs Hogarth House (1st Floor) 136 High Holborn London WC1V 6PX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
43.3m at £0.00001 | Unruly Holdings LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
1.9k at £0.00001 | Unruly Holdings LTD 0.00% Ordinary Other |
Year | 2014 |
---|---|
Turnover | £13,789,969 |
Gross Profit | £9,786,016 |
Net Worth | -£2,164,417 |
Cash | £919,349 |
Current Liabilities | £12,768,230 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
12 September 2022 | Delivered on: 21 September 2022 Persons entitled: Royal Bank of Canada Classification: A registered charge Particulars: Contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge. Outstanding |
---|---|
24 January 2012 | Delivered on: 8 February 2012 Persons entitled: Benedict Thomas Anderson and William Wentworth-Stanley Classification: Rent deposit deed Secured details: £90,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the seperate designated interest deposit account to hold the sum of £90,000.00 together with any other sums paid into the account. Outstanding |
16 September 2014 | Delivered on: 20 September 2014 Satisfied on: 30 September 2015 Persons entitled: Harbert European Specialty Lending Company Limited Classification: A registered charge Fully Satisfied |
28 March 2013 | Delivered on: 3 April 2013 Satisfied on: 3 October 2015 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture 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: Fixed and floating charge over all property and assets present and future, including goodwill, all debts, uncalled capital, all rents, fixtures, all plant & machinery see image for full details. Fully Satisfied |
10 December 2010 | Delivered on: 24 December 2010 Satisfied on: 5 April 2012 Persons entitled: Fashion Street Regeneration Limited Classification: Rent deposit deed Secured details: £25,872 due or to become due from the company to the chargee. Particulars: The sum of £25,872 see image for full details. Fully Satisfied |
10 December 2010 | Delivered on: 24 December 2010 Satisfied on: 5 April 2012 Persons entitled: Fashion Street Regeneration Limited Classification: Rent deposit deed Secured details: £28,644 due or to become due from the company to the chargee. Particulars: The sum of £28,644 see image for full details. Fully Satisfied |
12 April 2010 | Delivered on: 14 April 2010 Satisfied on: 24 April 2013 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 see image for full details. Fully Satisfied |
4 January 2024 | Change of details for Unruly Holdings Limited as a person with significant control on 11 July 2023 (2 pages) |
---|---|
10 October 2023 | Full accounts made up to 31 December 2022 (34 pages) |
3 August 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
3 August 2023 | Director's details changed for Amy Melissa Rothstein on 3 August 2023 (2 pages) |
24 June 2023 | Company name changed unruly group LIMITED\certificate issued on 24/06/23
|
13 June 2023 | Termination of appointment of Assaf Suprasky as a director on 3 June 2023 (1 page) |
13 June 2023 | Appointment of Amy Melissa Rothstein as a director on 6 June 2023 (2 pages) |
8 February 2023 | Resolutions
|
23 November 2022 | Full accounts made up to 31 December 2021 (38 pages) |
24 September 2022 | Resolutions
|
21 September 2022 | Registration of charge 054112970007, created on 12 September 2022 (70 pages) |
3 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
25 April 2022 | Full accounts made up to 31 December 2020 (37 pages) |
6 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2021 | Register inspection address has been changed from 15 Whitechapel High Street Whitechapel High Street London E1 8QS England to Labs Hogarth House (1st Floor) 136 High Holborn London WC1V 6PX (1 page) |
19 August 2021 | Register(s) moved to registered inspection location 15 Whitechapel High Street Whitechapel High Street London E1 8QS (1 page) |
12 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
6 August 2021 | Registered office address changed from The White Chapel Building 15 Whitechapel High Street London E1 8QS United Kingdom to Labs Hogarth House (1st Floor) 136 High Holborn London WC1V 6PX on 6 August 2021 (1 page) |
25 June 2021 | Termination of appointment of Ofer Israel Druker as a director on 17 June 2021 (1 page) |
25 June 2021 | Appointment of Sagi Niri as a director on 17 June 2021 (2 pages) |
17 November 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
17 November 2020 | Register inspection address has been changed from 1 London Bridge Street London SE1 9GF United Kingdom to 15 Whitechapel High Street Whitechapel High Street London E1 8QS (1 page) |
17 November 2020 | Change of accounting reference date (3 pages) |
9 March 2020 | Appointment of Mr Assaf Suprasky as a director on 4 January 2020 (2 pages) |
9 March 2020 | Termination of appointment of Norman Johnston as a director on 4 January 2020 (1 page) |
9 March 2020 | Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 4 January 2020 (1 page) |
9 March 2020 | Termination of appointment of David William Dinsmore as a director on 4 January 2020 (1 page) |
9 March 2020 | Appointment of Mr Ofer Israel Druker as a director on 4 January 2020 (2 pages) |
21 February 2020 | Full accounts made up to 30 June 2019 (22 pages) |
4 January 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
26 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
19 December 2018 | Full accounts made up to 1 July 2018 (24 pages) |
15 October 2018 | Director's details changed for Dr Sarah Florence Wood on 7 November 2011 (4 pages) |
31 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
10 May 2018 | Director's details changed for Mr Norman Johnston on 3 April 2018 (2 pages) |
9 May 2018 | Termination of appointment of Sarah Florence Wood as a director on 3 April 2018 (1 page) |
9 May 2018 | Appointment of Mr Norman Johnston as a director on 3 April 2018 (2 pages) |
9 April 2018 | Full accounts made up to 2 July 2017 (24 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
12 June 2017 | Appointment of Dr Sarah Florence Wood as a director on 22 May 2017 (2 pages) |
12 June 2017 | Appointment of Dr Sarah Florence Wood as a director on 22 May 2017 (2 pages) |
12 June 2017 | Termination of appointment of Scott James Button as a director on 22 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Scott James Button as a director on 22 May 2017 (1 page) |
8 June 2017 | Full accounts made up to 3 July 2016 (24 pages) |
8 June 2017 | Full accounts made up to 3 July 2016 (24 pages) |
9 May 2017 | Satisfaction of charge 4 in full (4 pages) |
9 May 2017 | Satisfaction of charge 4 in full (4 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
9 March 2017 | Registered office address changed from White Chapel Building 10 White Chapel High Street London E1 8DX United Kingdom to The White Chapel Building 15 Whitechapel High Street London E1 8QS on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from White Chapel Building 10 White Chapel High Street London E1 8DX United Kingdom to The White Chapel Building 15 Whitechapel High Street London E1 8QS on 9 March 2017 (1 page) |
25 January 2017 | Registered office address changed from 42-46 Princelet Street London E1 5LP to White Chapel Building 10 White Chapel High Street London E1 8DX on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from 42-46 Princelet Street London E1 5LP to White Chapel Building 10 White Chapel High Street London E1 8DX on 25 January 2017 (1 page) |
27 May 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
27 May 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
12 May 2016 | Auditor's resignation (1 page) |
12 May 2016 | Auditor's resignation (1 page) |
9 May 2016 | Auditor's resignation (2 pages) |
9 May 2016 | Auditor's resignation (2 pages) |
3 May 2016 | Second filing of AP01 previously delivered to Companies House
|
3 May 2016 | Second filing of AP01 previously delivered to Companies House
|
6 April 2016 | Director's details changed for Mr Scott James Button on 5 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Scott James Button on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Scott James Button on 5 April 2016 (2 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Mr Scott James Button on 5 April 2016 (2 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
2 March 2016 | Register inspection address has been changed to 1 London Bridge Street London SE1 9GF (1 page) |
2 March 2016 | Termination of appointment of Lucy Greggains as a secretary on 1 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Lucy Greggains as a secretary on 1 March 2016 (1 page) |
2 March 2016 | Register(s) moved to registered inspection location 1 London Bridge Street London SE1 9GF (1 page) |
2 March 2016 | Register inspection address has been changed to 1 London Bridge Street London SE1 9GF (1 page) |
2 March 2016 | Register(s) moved to registered inspection location 1 London Bridge Street London SE1 9GF (1 page) |
5 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
13 October 2015 | Appointment of Mr David William Dinsmore as a director on 30 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr David William Dinsmore as a director on 30 September 2015
|
13 October 2015 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr David William Dinsmore as a director on 30 September 2015
|
3 October 2015 | Satisfaction of charge 5 in full (4 pages) |
3 October 2015 | Satisfaction of charge 5 in full (4 pages) |
30 September 2015 | Satisfaction of charge 054112970006 in full (4 pages) |
30 September 2015 | Satisfaction of charge 054112970006 in full (4 pages) |
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
8 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
20 September 2014 | Registration of charge 054112970006, created on 16 September 2014 (24 pages) |
20 September 2014 | Registration of charge 054112970006, created on 16 September 2014 (24 pages) |
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
14 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Satisfaction of charge 1 in full (3 pages) |
24 April 2013 | Satisfaction of charge 1 in full (3 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 March 2013 | Appointment of Miss Lucy Greggains as a secretary (1 page) |
27 March 2013 | Appointment of Miss Lucy Greggains as a secretary (1 page) |
7 January 2013 | Termination of appointment of George Thatcher as a secretary (1 page) |
7 January 2013 | Termination of appointment of George Thatcher as a secretary (1 page) |
29 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (18 pages) |
30 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (16 pages) |
30 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (16 pages) |
30 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (16 pages) |
26 April 2012 | Registered office address changed from 11-29 Fashion Street London E1 6PX England on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from 11-29 Fashion Street London E1 6PX England on 26 April 2012 (1 page) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 April 2012 | Appointment of George Thatcher as a secretary (1 page) |
3 April 2012 | Termination of appointment of Scott Button as a secretary (1 page) |
3 April 2012 | Termination of appointment of Scott Button as a secretary (1 page) |
3 April 2012 | Appointment of George Thatcher as a secretary (1 page) |
12 March 2012 | Aud resignation (1 page) |
12 March 2012 | Aud resignation (1 page) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 November 2011 | Termination of appointment of Sarah Wood as a director (1 page) |
15 November 2011 | Termination of appointment of Sarah Wood as a director (1 page) |
15 November 2011 | Termination of appointment of Matthew Cooke as a director (1 page) |
15 November 2011 | Termination of appointment of Matthew Cooke as a director (1 page) |
15 November 2011 | Termination of appointment of Christopher Blake as a director (1 page) |
15 November 2011 | Termination of appointment of Christopher Blake as a director (1 page) |
23 August 2011 | Director's details changed for Mr Christopher John Blake on 1 December 2010 (2 pages) |
23 August 2011 | Director's details changed for Mr Christopher John Blake on 1 December 2010 (2 pages) |
23 August 2011 | Director's details changed for Mr Christopher John Blake on 1 December 2010 (2 pages) |
4 August 2011 | Group of companies' accounts made up to 31 March 2011 (17 pages) |
4 August 2011 | Group of companies' accounts made up to 31 March 2011 (17 pages) |
22 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (17 pages) |
22 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (17 pages) |
22 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (17 pages) |
24 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
21 March 2011 | Company name changed unruly media LIMITED\certificate issued on 21/03/11
|
21 March 2011 | Company name changed unruly media LIMITED\certificate issued on 21/03/11
|
21 March 2011 | Change of name notice (2 pages) |
21 March 2011 | Change of name notice (2 pages) |
28 January 2011 | Registered office address changed from 91 Brick Lane London E1 6QL United Kingdom on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from 91 Brick Lane London E1 6QL United Kingdom on 28 January 2011 (1 page) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 October 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
20 October 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
20 October 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
20 October 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Scott James Button on 1 November 2009 (2 pages) |
11 June 2010 | Director's details changed for Dr Sarah Florence Wood on 1 November 2009 (2 pages) |
11 June 2010 | Director's details changed for Dr Sarah Florence Wood on 1 November 2009 (2 pages) |
11 June 2010 | Director's details changed for Matthew Paul Cooke on 31 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Matthew Paul Cooke on 31 March 2010 (2 pages) |
11 June 2010 | Director's details changed for Scott James Button on 1 November 2009 (2 pages) |
11 June 2010 | Director's details changed for Dr Sarah Florence Wood on 1 November 2009 (2 pages) |
11 June 2010 | Director's details changed for Scott James Button on 1 November 2009 (2 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 December 2009 | Appointment of Mr Scott James Button as a secretary (1 page) |
1 December 2009 | Appointment of Mr Scott James Button as a secretary (1 page) |
20 November 2009 | Termination of appointment of Nicholas Saxby as a secretary (2 pages) |
20 November 2009 | Termination of appointment of Nicholas Saxby as a secretary (2 pages) |
26 August 2009 | Director appointed christopher john blake (3 pages) |
26 August 2009 | Director appointed christopher john blake (3 pages) |
31 July 2009 | Ad 22/07/09\gbp si [email protected]=491.9508\gbp ic 0.0492/492\ (3 pages) |
31 July 2009 | Particulars of contract relating to shares (2 pages) |
31 July 2009 | Particulars of contract relating to shares (2 pages) |
31 July 2009 | Ad 22/07/09\gbp si [email protected]=491.9508\gbp ic 0.0492/492\ (3 pages) |
8 June 2009 | Return made up to 01/04/09; full list of members (7 pages) |
8 June 2009 | Return made up to 01/04/09; full list of members (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 September 2008 | Director's change of particulars / scott button / 10/09/2008 (1 page) |
12 September 2008 | Return made up to 01/04/08; no change of members (8 pages) |
12 September 2008 | Director's change of particulars / sarah wood / 10/09/2008 (1 page) |
12 September 2008 | Director's change of particulars / scott button / 10/09/2008 (1 page) |
12 September 2008 | Return made up to 01/04/08; no change of members (8 pages) |
12 September 2008 | Director's change of particulars / sarah wood / 10/09/2008 (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from flat 2, 8 rutland road london E9 7JQ (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from flat 2, 8 rutland road london E9 7JQ (1 page) |
17 April 2008 | Appointment terminated secretary scott button (1 page) |
17 April 2008 | Secretary appointed nicholas saxby (1 page) |
17 April 2008 | Appointment terminated secretary scott button (1 page) |
17 April 2008 | Secretary appointed nicholas saxby (1 page) |
11 May 2007 | Return made up to 01/04/07; full list of members (8 pages) |
11 May 2007 | Return made up to 01/04/07; full list of members (8 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
30 March 2007 | Ad 22/03/07--------- £ si [email protected] £ ic 1/1 (2 pages) |
30 March 2007 | Ad 22/03/07--------- £ si [email protected] £ ic 1/1 (2 pages) |
11 January 2007 | Ad 04/01/07--------- £ si [email protected] £ ic 1/1 (2 pages) |
11 January 2007 | Ad 04/01/07--------- £ si [email protected] £ ic 1/1 (2 pages) |
11 January 2007 | S-div 29/12/06 (1 page) |
11 January 2007 | S-div 29/12/06 (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
22 November 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 October 2006 | Memorandum and Articles of Association (14 pages) |
17 October 2006 | Memorandum and Articles of Association (14 pages) |
11 October 2006 | Company name changed demand finance LIMITED\certificate issued on 11/10/06 (2 pages) |
11 October 2006 | Company name changed demand finance LIMITED\certificate issued on 11/10/06 (2 pages) |
23 May 2006 | Ad 21/04/06--------- £ si [email protected] £ ic 1/1 (2 pages) |
23 May 2006 | Ad 21/04/06--------- £ si [email protected] £ ic 1/1 (2 pages) |
3 May 2006 | Return made up to 01/04/06; full list of members
|
3 May 2006 | Return made up to 01/04/06; full list of members
|
1 April 2005 | Incorporation (19 pages) |
1 April 2005 | Incorporation (19 pages) |