Company NameNexxen Group Ltd
DirectorsSagi Niri and Amy Melissa Rothstein
Company StatusActive
Company Number05411297
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 59132Video distribution activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameSagi Niri
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusCurrent
Appointed17 June 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleDirector, Cfo
Country of ResidenceIsrael
Correspondence AddressUnruly Group Llc 3600 136th Place Se, Suite 400
Bellevue
Wa
98006
Director NameAmy Melissa Rothstein
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed06 June 2023(18 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks
RoleClo
Country of ResidenceUnited States
Correspondence AddressUnruly Group Llc 3600, 136th Place Se, Suite 400
Bellevue
Wa
98006
Director NameMr Scott James Button
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNews Uk 1 London Bridge Street
London
SE1 9GF
Secretary NameScott James Button
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 8 Rutland Road
London
E9 7JQ
Director NameMr Matthew Paul Cooke
Date of BirthMay 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 2007(1 year, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Castlemain Avenue
Southbourne
Bournemouth
Dorset
BH6 5EL
Secretary NameMr Nicholas Syred Saxby
NationalityBritish
StatusResigned
Appointed18 March 2008(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House Rookery Road
Monewden
Woodbridge
Suffolk
IP13 7DD
Director NameMr Christopher John Blake
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCwm Farm Tregoyd
Brecon
Powys
LD3 0SS
Wales
Secretary NameMr Scott James Button
StatusResigned
Appointed23 November 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2012)
RoleCompany Director
Correspondence Address11-29 Fashion Street
London
E1 6PX
Secretary NameGeorge Thatcher
StatusResigned
Appointed01 February 2012(6 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 October 2012)
RoleCompany Director
Correspondence Address42-46 Princelet Street
London
E1 5LP
Secretary NameMiss Lucy Greggains
StatusResigned
Appointed03 December 2012(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address42-46 Princelet Street
London
E1 5LP
Director NameMr David William Dinsmore
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNews Uk 1 London Bridge Street
London
SE1 9GF
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNews Uk 1 London Bridge Street
London
SE1 9GF
Director NameDr Sarah Florence Wood
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(12 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Chapel Building 15 Whitechapel High Stre
London
E1 8QS
Director NameMr Norman Johnston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2018(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Chapel Building 15 Whitechapel High Stre
London
E1 8QS
Director NameMr Ofer Israel Druker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIsraeli
StatusResigned
Appointed04 January 2020(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTremor Video 3600
136th Place Se
Bellevue
Wa
98006
Director NameMr Assaf Suprasky
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIsraeli
StatusResigned
Appointed04 January 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 June 2023)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address3600 136th Place Se
Bellevue
Wa
98006

Contact

Websiteunrulymedia.com
Telephone020 71995800
Telephone regionLondon

Location

Registered AddressLabs Hogarth House (1st Floor)
136 High Holborn
London
WC1V 6PX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

43.3m at £0.00001Unruly Holdings LTD
100.00%
Ordinary
-OTHER
0.00%
-
1.9k at £0.00001Unruly Holdings LTD
0.00%
Ordinary Other

Financials

Year2014
Turnover£13,789,969
Gross Profit£9,786,016
Net Worth-£2,164,417
Cash£919,349
Current Liabilities£12,768,230

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

12 September 2022Delivered 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 2012Delivered 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 2014Delivered 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 2013Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

4 January 2024Change of details for Unruly Holdings Limited as a person with significant control on 11 July 2023 (2 pages)
10 October 2023Full accounts made up to 31 December 2022 (34 pages)
3 August 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
3 August 2023Director's details changed for Amy Melissa Rothstein on 3 August 2023 (2 pages)
24 June 2023Company name changed unruly group LIMITED\certificate issued on 24/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-31
(3 pages)
13 June 2023Termination of appointment of Assaf Suprasky as a director on 3 June 2023 (1 page)
13 June 2023Appointment of Amy Melissa Rothstein as a director on 6 June 2023 (2 pages)
8 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 November 2022Full accounts made up to 31 December 2021 (38 pages)
24 September 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 September 2022Registration of charge 054112970007, created on 12 September 2022 (70 pages)
3 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
25 April 2022Full accounts made up to 31 December 2020 (37 pages)
6 April 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
19 August 2021Register 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 2021Register(s) moved to registered inspection location 15 Whitechapel High Street Whitechapel High Street London E1 8QS (1 page)
12 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
6 August 2021Registered 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 2021Termination of appointment of Ofer Israel Druker as a director on 17 June 2021 (1 page)
25 June 2021Appointment of Sagi Niri as a director on 17 June 2021 (2 pages)
17 November 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
17 November 2020Register 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 2020Change of accounting reference date (3 pages)
9 March 2020Appointment of Mr Assaf Suprasky as a director on 4 January 2020 (2 pages)
9 March 2020Termination of appointment of Norman Johnston as a director on 4 January 2020 (1 page)
9 March 2020Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 4 January 2020 (1 page)
9 March 2020Termination of appointment of David William Dinsmore as a director on 4 January 2020 (1 page)
9 March 2020Appointment of Mr Ofer Israel Druker as a director on 4 January 2020 (2 pages)
21 February 2020Full accounts made up to 30 June 2019 (22 pages)
4 January 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 11,070,638.30794
(4 pages)
26 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
19 December 2018Full accounts made up to 1 July 2018 (24 pages)
15 October 2018Director's details changed for Dr Sarah Florence Wood on 7 November 2011 (4 pages)
31 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
10 May 2018Director's details changed for Mr Norman Johnston on 3 April 2018 (2 pages)
9 May 2018Termination of appointment of Sarah Florence Wood as a director on 3 April 2018 (1 page)
9 May 2018Appointment of Mr Norman Johnston as a director on 3 April 2018 (2 pages)
9 April 2018Full accounts made up to 2 July 2017 (24 pages)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
12 June 2017Appointment of Dr Sarah Florence Wood as a director on 22 May 2017 (2 pages)
12 June 2017Appointment of Dr Sarah Florence Wood as a director on 22 May 2017 (2 pages)
12 June 2017Termination of appointment of Scott James Button as a director on 22 May 2017 (1 page)
12 June 2017Termination of appointment of Scott James Button as a director on 22 May 2017 (1 page)
8 June 2017Full accounts made up to 3 July 2016 (24 pages)
8 June 2017Full accounts made up to 3 July 2016 (24 pages)
9 May 2017Satisfaction of charge 4 in full (4 pages)
9 May 2017Satisfaction of charge 4 in full (4 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
9 March 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
27 May 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
12 May 2016Auditor's resignation (1 page)
12 May 2016Auditor's resignation (1 page)
9 May 2016Auditor's resignation (2 pages)
9 May 2016Auditor's resignation (2 pages)
3 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for david dinsmore
(5 pages)
3 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for david dinsmore
(5 pages)
6 April 2016Director's details changed for Mr Scott James Button on 5 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Scott James Button on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Scott James Button on 5 April 2016 (2 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 433.4295
(7 pages)
5 April 2016Director's details changed for Mr Scott James Button on 5 April 2016 (2 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 433.4295
(7 pages)
2 March 2016Register inspection address has been changed to 1 London Bridge Street London SE1 9GF (1 page)
2 March 2016Termination of appointment of Lucy Greggains as a secretary on 1 March 2016 (1 page)
2 March 2016Termination of appointment of Lucy Greggains as a secretary on 1 March 2016 (1 page)
2 March 2016Register(s) moved to registered inspection location 1 London Bridge Street London SE1 9GF (1 page)
2 March 2016Register inspection address has been changed to 1 London Bridge Street London SE1 9GF (1 page)
2 March 2016Register(s) moved to registered inspection location 1 London Bridge Street London SE1 9GF (1 page)
5 January 2016Full accounts made up to 31 March 2015 (19 pages)
5 January 2016Full accounts made up to 31 March 2015 (19 pages)
13 October 2015Appointment of Mr David William Dinsmore as a director on 30 September 2015 (2 pages)
13 October 2015Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 September 2015 (2 pages)
13 October 2015Appointment of Mr David William Dinsmore as a director on 30 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 03/05/2016
(3 pages)
13 October 2015Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 September 2015 (2 pages)
13 October 2015Appointment of Mr David William Dinsmore as a director on 30 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 03/05/2016
(3 pages)
3 October 2015Satisfaction of charge 5 in full (4 pages)
3 October 2015Satisfaction of charge 5 in full (4 pages)
30 September 2015Satisfaction of charge 054112970006 in full (4 pages)
30 September 2015Satisfaction of charge 054112970006 in full (4 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 433.42947
(4 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 433.42947
(4 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 433.42947
(4 pages)
8 January 2015Full accounts made up to 31 March 2014 (19 pages)
8 January 2015Full accounts made up to 31 March 2014 (19 pages)
20 September 2014Registration of charge 054112970006, created on 16 September 2014 (24 pages)
20 September 2014Registration of charge 054112970006, created on 16 September 2014 (24 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 433.42947
(4 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 433.42947
(4 pages)
22 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 433.42947
(4 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
14 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
24 April 2013Satisfaction of charge 1 in full (3 pages)
24 April 2013Satisfaction of charge 1 in full (3 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 March 2013Appointment of Miss Lucy Greggains as a secretary (1 page)
27 March 2013Appointment of Miss Lucy Greggains as a secretary (1 page)
7 January 2013Termination of appointment of George Thatcher as a secretary (1 page)
7 January 2013Termination of appointment of George Thatcher as a secretary (1 page)
29 November 2012Full accounts made up to 31 March 2012 (18 pages)
29 November 2012Full accounts made up to 31 March 2012 (18 pages)
30 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (16 pages)
30 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (16 pages)
30 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (16 pages)
26 April 2012Registered office address changed from 11-29 Fashion Street London E1 6PX England on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 11-29 Fashion Street London E1 6PX England on 26 April 2012 (1 page)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 April 2012Appointment of George Thatcher as a secretary (1 page)
3 April 2012Termination of appointment of Scott Button as a secretary (1 page)
3 April 2012Termination of appointment of Scott Button as a secretary (1 page)
3 April 2012Appointment of George Thatcher as a secretary (1 page)
12 March 2012Aud resignation (1 page)
12 March 2012Aud resignation (1 page)
8 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 November 2011Termination of appointment of Sarah Wood as a director (1 page)
15 November 2011Termination of appointment of Sarah Wood as a director (1 page)
15 November 2011Termination of appointment of Matthew Cooke as a director (1 page)
15 November 2011Termination of appointment of Matthew Cooke as a director (1 page)
15 November 2011Termination of appointment of Christopher Blake as a director (1 page)
15 November 2011Termination of appointment of Christopher Blake as a director (1 page)
23 August 2011Director's details changed for Mr Christopher John Blake on 1 December 2010 (2 pages)
23 August 2011Director's details changed for Mr Christopher John Blake on 1 December 2010 (2 pages)
23 August 2011Director's details changed for Mr Christopher John Blake on 1 December 2010 (2 pages)
4 August 2011Group of companies' accounts made up to 31 March 2011 (17 pages)
4 August 2011Group of companies' accounts made up to 31 March 2011 (17 pages)
22 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (17 pages)
22 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (17 pages)
22 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (17 pages)
24 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 493.1808
(3 pages)
24 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 493.1808
(3 pages)
21 March 2011Company name changed unruly media LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
(2 pages)
21 March 2011Company name changed unruly media LIMITED\certificate issued on 21/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
(2 pages)
21 March 2011Change of name notice (2 pages)
21 March 2011Change of name notice (2 pages)
28 January 2011Registered office address changed from 91 Brick Lane London E1 6QL United Kingdom on 28 January 2011 (1 page)
28 January 2011Registered office address changed from 91 Brick Lane London E1 6QL United Kingdom on 28 January 2011 (1 page)
24 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 493.18
(5 pages)
20 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 493.18
(5 pages)
20 October 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 492.74
(5 pages)
20 October 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 492.74
(5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Scott James Button on 1 November 2009 (2 pages)
11 June 2010Director's details changed for Dr Sarah Florence Wood on 1 November 2009 (2 pages)
11 June 2010Director's details changed for Dr Sarah Florence Wood on 1 November 2009 (2 pages)
11 June 2010Director's details changed for Matthew Paul Cooke on 31 March 2010 (2 pages)
11 June 2010Director's details changed for Matthew Paul Cooke on 31 March 2010 (2 pages)
11 June 2010Director's details changed for Scott James Button on 1 November 2009 (2 pages)
11 June 2010Director's details changed for Dr Sarah Florence Wood on 1 November 2009 (2 pages)
11 June 2010Director's details changed for Scott James Button on 1 November 2009 (2 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Appointment of Mr Scott James Button as a secretary (1 page)
1 December 2009Appointment of Mr Scott James Button as a secretary (1 page)
20 November 2009Termination of appointment of Nicholas Saxby as a secretary (2 pages)
20 November 2009Termination of appointment of Nicholas Saxby as a secretary (2 pages)
26 August 2009Director appointed christopher john blake (3 pages)
26 August 2009Director appointed christopher john blake (3 pages)
31 July 2009Ad 22/07/09\gbp si [email protected]=491.9508\gbp ic 0.0492/492\ (3 pages)
31 July 2009Particulars of contract relating to shares (2 pages)
31 July 2009Particulars of contract relating to shares (2 pages)
31 July 2009Ad 22/07/09\gbp si [email protected]=491.9508\gbp ic 0.0492/492\ (3 pages)
8 June 2009Return made up to 01/04/09; full list of members (7 pages)
8 June 2009Return made up to 01/04/09; full list of members (7 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 September 2008Director's change of particulars / scott button / 10/09/2008 (1 page)
12 September 2008Return made up to 01/04/08; no change of members (8 pages)
12 September 2008Director's change of particulars / sarah wood / 10/09/2008 (1 page)
12 September 2008Director's change of particulars / scott button / 10/09/2008 (1 page)
12 September 2008Return made up to 01/04/08; no change of members (8 pages)
12 September 2008Director's change of particulars / sarah wood / 10/09/2008 (1 page)
4 August 2008Registered office changed on 04/08/2008 from flat 2, 8 rutland road london E9 7JQ (1 page)
4 August 2008Registered office changed on 04/08/2008 from flat 2, 8 rutland road london E9 7JQ (1 page)
17 April 2008Appointment terminated secretary scott button (1 page)
17 April 2008Secretary appointed nicholas saxby (1 page)
17 April 2008Appointment terminated secretary scott button (1 page)
17 April 2008Secretary appointed nicholas saxby (1 page)
11 May 2007Return made up to 01/04/07; full list of members (8 pages)
11 May 2007Return made up to 01/04/07; full list of members (8 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
30 March 2007Ad 22/03/07--------- £ si [email protected] £ ic 1/1 (2 pages)
30 March 2007Ad 22/03/07--------- £ si [email protected] £ ic 1/1 (2 pages)
11 January 2007Ad 04/01/07--------- £ si [email protected] £ ic 1/1 (2 pages)
11 January 2007Ad 04/01/07--------- £ si [email protected] £ ic 1/1 (2 pages)
11 January 2007S-div 29/12/06 (1 page)
11 January 2007S-div 29/12/06 (1 page)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
22 November 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006Memorandum and Articles of Association (14 pages)
17 October 2006Memorandum and Articles of Association (14 pages)
11 October 2006Company name changed demand finance LIMITED\certificate issued on 11/10/06 (2 pages)
11 October 2006Company name changed demand finance LIMITED\certificate issued on 11/10/06 (2 pages)
23 May 2006Ad 21/04/06--------- £ si [email protected] £ ic 1/1 (2 pages)
23 May 2006Ad 21/04/06--------- £ si [email protected] £ ic 1/1 (2 pages)
3 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2005Incorporation (19 pages)
1 April 2005Incorporation (19 pages)