Company NameFat Media Limited
Company StatusActive
Company Number05645611
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameDavid Peter Durnford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(8 years, 4 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarling House 47 - 51 Great Suffolk Street
London
SE1 0BS
Director NameMr Jacob Peter Durnford
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(10 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarling House 47 - 51 Great Suffolk Street
London
SE1 0BS
Director NameCiara Louise Durnford
Date of BirthMay 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(11 years, 12 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarling House 47 - 51 Great Suffolk Street
London
SE1 0BS
Director NameMr Simon Todd Glanville
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(14 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarling House 47 - 51 Great Suffolk Street
London
SE1 0BS
Director NameMr Jacob Owen Cocker
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Spring Garden Street
Lancaster
LA1 1RQ
Director NameMr David Andrew Whiteford
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 Spring Garden Street
Lancaster
Lancashire
LA1 1RQ
Director NameMr Dominic Williams
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address12 Spring Garden Street
Lancaster
Lancashire
LA1 1RQ
Director NameMr Johnathan Andrew French
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHarpers Mill White Cross Industrial Estate
Lancaster
Lancashire
LA1 4XF
Secretary NameMr Jacob Owen Cocker
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Coulston Road
Lancaster
LA1 3AE
Director NameMr Michael John Gibson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(6 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Spring Garden Street
Lancaster
Lancashire
LA1 1RQ
Director NameGrant Skelton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2016)
RoleGroup Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Spring Garden Street
Lancaster
Lancashire
LA1 1RQ
Director NameNeale Douglas Perrins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Spring Garden Street
Lancaster
Lancashire
LA1 1RQ
Director NameMs Annabel Dawn Durnford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(10 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarling House 47 - 51 Great Suffolk Street
London
SE1 0BS
Director NameMr Andrew David Mort
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2017(11 years, 5 months after company formation)
Appointment Duration6 months (resigned 30 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHarpers Mill White Cross Industrial Estate
Lancaster
Lancashire
LA1 4XF
Director NameMr David James Lillington
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(13 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 April 2024)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHarling House 47 - 51 Great Suffolk Street
London
SE1 0BS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.fatmedia.co.uk/
Email address[email protected]
Telephone020 94506175
Telephone regionLondon

Location

Registered AddressHarling House
47 - 51 Great Suffolk Street
London
SE1 0BS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

40 at £1Get Fat LTD
20.00%
Ordinary A
40 at £1Get Fat LTD
20.00%
Ordinary B
40 at £1Get Fat LTD
20.00%
Ordinary C
40 at £1Get Fat LTD
20.00%
Ordinary D
40 at £1Get Fat LTD
20.00%
Ordinary E

Financials

Year2014
Net Worth£703,168
Cash£254,634
Current Liabilities£483,689

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 1 week from now)

Charges

20 May 2021Delivered on: 21 May 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
3 June 2014Delivered on: 5 June 2014
Persons entitled: David Peter Durnford

Classification: A registered charge
Outstanding

Filing History

1 December 2023Change of details for Get Fat Ltd as a person with significant control on 7 February 2023 (2 pages)
28 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
14 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
1 February 2023Director's details changed for David Peter Durnford on 30 January 2023 (2 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
16 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
8 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
25 August 2021Confirmation statement made on 25 August 2021 with updates (3 pages)
20 August 2021Director's details changed for Mr Jacob Peter Durnford on 20 August 2021 (2 pages)
9 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
21 May 2021Registration of charge 056456110002, created on 20 May 2021 (60 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
2 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
19 May 2020Director's details changed for Mr Simon Todd Glanville on 8 May 2020 (2 pages)
5 May 2020Appointment of Mr Simon Todd Glanville as a director on 1 May 2020 (2 pages)
5 May 2020Termination of appointment of Annabel Dawn Durnford as a director on 1 May 2020 (1 page)
15 January 2020Registered office address changed from Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 4XF United Kingdom to Harling House 47 - 51 Great Suffolk Street London SE1 0BS on 15 January 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
5 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
30 April 2019Appointment of Mr David James Lillington as a director on 15 April 2019 (2 pages)
30 April 2019Termination of appointment of Johnathan French as a director on 12 April 2019 (1 page)
25 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
22 January 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
26 October 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
21 December 2017Appointment of Ciara Louise Durnford as a director on 30 November 2017 (2 pages)
21 December 2017Termination of appointment of Andrew David Mort as a director on 30 November 2017 (1 page)
29 August 2017Director's details changed for David Peter Durnford on 1 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Johnathan French on 1 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Johnathan French on 1 August 2017 (2 pages)
29 August 2017Director's details changed for David Peter Durnford on 1 August 2017 (2 pages)
29 August 2017Confirmation statement made on 25 August 2017 with updates (6 pages)
29 August 2017Confirmation statement made on 25 August 2017 with updates (6 pages)
21 August 2017Registered office address changed from Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 1XF United Kingdom to Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 4XF on 21 August 2017 (1 page)
21 August 2017Registered office address changed from Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 1XF United Kingdom to Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 4XF on 21 August 2017 (1 page)
3 August 2017Registered office address changed from 12 Spring Garden Street Lancaster Lancashire LA1 1RQ to Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 1XF on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 12 Spring Garden Street Lancaster Lancashire LA1 1RQ to Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 1XF on 3 August 2017 (1 page)
27 June 2017Termination of appointment of Neale Douglas Perrins as a director on 31 May 2017 (1 page)
27 June 2017Appointment of Andrew David Mort as a director on 1 June 2017 (2 pages)
27 June 2017Termination of appointment of Neale Douglas Perrins as a director on 31 May 2017 (1 page)
27 June 2017Appointment of Andrew David Mort as a director on 1 June 2017 (2 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
1 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
31 August 2016Director's details changed for Mr Johnathan French on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Johnathan French on 31 August 2016 (2 pages)
26 August 2016Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
26 August 2016Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
25 August 2016Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
25 August 2016Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
17 June 2016Appointment of Mr Jacob Peter Durnford as a director on 1 June 2016 (2 pages)
17 June 2016Termination of appointment of Dominic Williams as a director on 1 June 2016 (1 page)
17 June 2016Appointment of Mr Jacob Peter Durnford as a director on 1 June 2016 (2 pages)
17 June 2016Termination of appointment of Dominic Williams as a director on 1 June 2016 (1 page)
7 April 2016Appointment of Ms Annabel Dawn Durnford as a director on 7 April 2016 (2 pages)
7 April 2016Appointment of Ms Annabel Dawn Durnford as a director on 7 April 2016 (2 pages)
31 March 2016Termination of appointment of Grant Skelton as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Grant Skelton as a director on 31 March 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 October 2015Director's details changed for Neale Douglas Perrins on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Neale Douglas Perrins on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Neale Douglas Perrins on 1 September 2015 (2 pages)
20 October 2015Director's details changed for Grant Skelton on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Grant Skelton on 20 October 2015 (2 pages)
28 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 200
(9 pages)
28 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 200
(9 pages)
19 February 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
19 February 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
14 January 2015Termination of appointment of Michael John Gibson as a director on 31 December 2014 (1 page)
14 January 2015Termination of appointment of Michael John Gibson as a director on 31 December 2014 (1 page)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
(10 pages)
9 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
(10 pages)
5 June 2014Registration of charge 056456110001 (47 pages)
5 June 2014Registration of charge 056456110001 (47 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 May 2014Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 6 May 2014 (1 page)
2 May 2014Appointment of Neale Douglas Perrins as a director (2 pages)
2 May 2014Termination of appointment of Jacob Cocker as a director (1 page)
2 May 2014Termination of appointment of Jacob Cocker as a director (1 page)
2 May 2014Registered office address changed from 12 Spring Garden Street Lancaster Lancashire LA1 1RQ United Kingdom on 2 May 2014 (1 page)
2 May 2014Appointment of Grant Skelton as a director (2 pages)
2 May 2014Termination of appointment of David Whiteford as a director (1 page)
2 May 2014Appointment of Grant Skelton as a director (2 pages)
2 May 2014Appointment of David Peter Durnford as a director (2 pages)
2 May 2014Registered office address changed from 12 Spring Garden Street Lancaster Lancashire LA1 1RQ United Kingdom on 2 May 2014 (1 page)
2 May 2014Termination of appointment of David Whiteford as a director (1 page)
2 May 2014Appointment of Neale Douglas Perrins as a director (2 pages)
2 May 2014Registered office address changed from 12 Spring Garden Street Lancaster Lancashire LA1 1RQ United Kingdom on 2 May 2014 (1 page)
2 May 2014Appointment of David Peter Durnford as a director (2 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(9 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(9 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 January 2013Director's details changed for Mr David Whiteford on 22 January 2013 (2 pages)
23 January 2013Director's details changed for Mr David Whiteford on 22 January 2013 (2 pages)
16 October 2012Director's details changed for Mr Johnathan French on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from Storey Creative Industries Centre Meeting House Lane Lancaster Lancashire LA1 1TH United Kingdom on 16 October 2012 (1 page)
16 October 2012Director's details changed for Dominic Williams on 16 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Jacob Owen Cocker on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from Storey Creative Industries Centre Meeting House Lane Lancaster Lancashire LA1 1TH United Kingdom on 16 October 2012 (1 page)
16 October 2012Director's details changed for Mr Jacob Owen Cocker on 16 October 2012 (2 pages)
16 October 2012Director's details changed for David Whiteford on 16 October 2012 (2 pages)
16 October 2012Director's details changed for Dominic Williams on 16 October 2012 (2 pages)
16 October 2012Director's details changed for Michael John Gibson on 16 October 2012 (2 pages)
16 October 2012Director's details changed for David Whiteford on 16 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Johnathan French on 16 October 2012 (2 pages)
16 October 2012Director's details changed for Michael John Gibson on 16 October 2012 (2 pages)
19 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
19 September 2012Registered office address changed from Storey Creative Industries Centre Meeting House Lane Lancaster Lancashire LA1 1TH United Kingdom on 19 September 2012 (1 page)
19 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
19 September 2012Registered office address changed from Storey Creative Industries Centre Meeting House Lane Lancaster Lancashire LA1 1TH United Kingdom on 19 September 2012 (1 page)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
30 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
30 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
11 January 2011Director's details changed for Mr Johnathan French on 1 November 2010 (2 pages)
11 January 2011Director's details changed for Mr Johnathan French on 1 November 2010 (2 pages)
11 January 2011Director's details changed for Mr Johnathan French on 1 November 2010 (2 pages)
15 September 2010Director's details changed for Michael John Gibson on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Jacob Owen Cocker on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Michael John Gibson on 15 September 2010 (2 pages)
15 September 2010Director's details changed for David Whiteford on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Jacob Owen Cocker on 15 September 2010 (2 pages)
15 September 2010Director's details changed for David Whiteford on 15 September 2010 (2 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (9 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (9 pages)
15 September 2010Director's details changed for Dominic Williams on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Dominic Williams on 15 September 2010 (2 pages)
14 September 2010Director's details changed for Johnathan French on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Johnathan French on 14 September 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 August 2009Return made up to 25/08/09; full list of members (5 pages)
26 August 2009Return made up to 25/08/09; full list of members (5 pages)
25 August 2009Registered office changed on 25/08/2009 from storey creative industries centre meeting house lane lancaster lancashire LA1 1TH united kingdom (1 page)
25 August 2009Registered office changed on 25/08/2009 from 19 castle hill lancaster lancashire LA1 1YN (1 page)
25 August 2009Registered office changed on 25/08/2009 from 19 castle hill lancaster lancashire LA1 1YN (1 page)
25 August 2009Registered office changed on 25/08/2009 from storey creative industries centre meeting house lane lancaster lancashire LA1 1TH united kingdom (1 page)
24 August 2009Appointment terminated secretary jacob cocker (1 page)
24 August 2009Appointment terminated secretary jacob cocker (1 page)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 March 2009Gbp nc 1000/1200\09/12/08 (1 page)
24 March 2009Gbp nc 1000/1200\09/12/08 (1 page)
24 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2009Ad 09/12/08\gbp si 117@1=117\gbp ic 83/200\ (2 pages)
7 January 2009Ad 09/12/08\gbp si 117@1=117\gbp ic 83/200\ (2 pages)
7 January 2009Ad 09/12/08\gbp si 78@1=78\gbp ic 5/83\ (2 pages)
7 January 2009Ad 09/12/08\gbp si 78@1=78\gbp ic 5/83\ (2 pages)
29 August 2008Return made up to 26/08/08; full list of members (6 pages)
29 August 2008Return made up to 26/08/08; full list of members (6 pages)
26 August 2008Director's change of particulars / david whiteford / 26/08/2007 (1 page)
26 August 2008Director's change of particulars / david whiteford / 26/08/2007 (1 page)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 April 2008Director's change of particulars / michael gibson / 28/04/2008 (1 page)
30 April 2008Director's change of particulars / johnathan french / 29/04/2008 (1 page)
30 April 2008Director's change of particulars / michael gibson / 28/04/2008 (1 page)
30 April 2008Director's change of particulars / johnathan french / 29/04/2008 (1 page)
6 December 2007Return made up to 06/12/07; full list of members (4 pages)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Return made up to 06/12/07; full list of members (4 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 December 2006Return made up to 06/12/06; full list of members (4 pages)
21 December 2006Return made up to 06/12/06; full list of members (4 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Ad 30/06/06--------- £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 (2 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Ad 30/06/06--------- £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 (2 pages)
8 December 2006Registered office changed on 08/12/06 from: 21 castle hill lancaster LA1 1YN (1 page)
8 December 2006Registered office changed on 08/12/06 from: 21 castle hill lancaster LA1 1YN (1 page)
31 August 2006Particulars of contract relating to shares (2 pages)
31 August 2006Ad 01/08/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
31 August 2006Ad 01/08/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
31 August 2006Particulars of contract relating to shares (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2006Ad 07/12/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 January 2006Ad 07/12/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Incorporation (17 pages)
6 December 2005Incorporation (17 pages)