Company NameBadoo Limited
Company StatusActive
Company Number05692436
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Vladimir Kornilovski
Date of BirthJune 1977 (Born 46 years ago)
NationalityEstonian
StatusCurrent
Appointed30 January 2008(1 year, 12 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressK1, Upper Ground Floor Forni Complex
Triq Xatt
Valletta Waterfront
Floriana
Frn 1913
Director NameMariko O'Shea
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(14 years after company formation)
Appointment Duration4 years, 2 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1105 W 41st Street
Austin
Texas
78756
Director NameChristopher Joseph Rosas
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed13 March 2022(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleVice President Of Tax & Treasury
Country of ResidenceUnited States
Correspondence Address1105 W 41st Street
Austin
Texas
78756
Director NameSandra Ensminger
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed13 March 2022(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address1105 W 41st Street
Austin
Texas
78756
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed21 March 2017(11 years, 1 month after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameAlina Allanson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCommercial Director
Correspondence Address25 Gresham Road
London
E16 3DU
Secretary NameMr Vladimir Kornilovski
NationalityEstonian
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Rock Avenue
Gillingham
Kent
ME7 5PX
Director NameLeonard Bakulo
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEstonian
StatusResigned
Appointed03 April 2007(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 October 2007)
RoleCommercial Director
Correspondence AddressMahe 24-14
Tallinn
Harjumaa 11912
13917
Director NameMr Vladimir Kornilovski
Date of BirthJune 1977 (Born 46 years ago)
NationalityEstonian
StatusResigned
Appointed17 October 2007(1 year, 8 months after company formation)
Appointment Duration2 weeks (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Rock Avenue
Gillingham
Kent
ME7 5PX
Secretary NameMr Andrew Mark Metson Parker
StatusResigned
Appointed01 September 2010(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 September 2012)
RoleCompany Director
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameAndrew Mark Metson Parker
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Hawley Crescent
London
NW1 8NP
Director NameBart Killen Swanson
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2011(5 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Director NameMr Amit Shafrir
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIsraeli
StatusResigned
Appointed04 April 2012(6 years, 2 months after company formation)
Appointment Duration10 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMedia Village 131-151 Great Titchfield Street
London
W1W 5BB
Secretary NameMichelle Theresa Kennedy
StatusResigned
Appointed27 September 2012(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 2017)
RoleCompany Director
Correspondence Address13 Hawley Crescent
London
NW1 8NP
Director NameMr Mark Rowley McGuinness-Smith
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMedia Village 131- 151 Great Titchfield Street
London
W1W 5BB
Director NameMrs Michelle Theresa Kennedy
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressK1, Upper Ground Floor Forni Complex
Triq Xatt
Valletta Waterfront
Floriana
Frn 1913
Director NameMr Idan Wallichman
Date of BirthJuly 1980 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed17 November 2016(10 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 February 2022)
RolePrincipal, Office Of The President
Country of ResidenceUnited Kingdom
Correspondence Address1105 W 41st Street
Austin
Texas
78756
Director NameMr Duncan Farrall
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(14 years after company formation)
Appointment Duration2 years (resigned 18 February 2022)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address1105 W 41st Street
Austin
Texas
78756
Director NameAnu Bagavathy Subramanian
Date of BirthMay 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed12 November 2020(14 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1105 W 41st Street
Austin
Texas
78756
Secretary NameMaster-Ok Ltd (Corporation)
StatusResigned
Appointed17 October 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2009)
Correspondence Address95 Rock Avenue
Gillingham
Kent
ME7 5PX

Contact

Websitebadoo.com
Telephone07 433747809
Telephone regionMobile

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Worldwide Vision LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,296,925
Gross Profit£374,433
Net Worth£339,952
Cash£300,898
Current Liabilities£2,538,222

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

1 May 2020Delivered on: 5 May 2020
Persons entitled: Citibank, N.A. (As Collateral Agent)

Classification: A registered charge
Outstanding
1 May 2020Delivered on: 5 May 2020
Persons entitled: Citibank, N.A. (As Collateral Agent)

Classification: A registered charge
Outstanding
1 May 2020Delivered on: 5 May 2020
Persons entitled: Citibank, N.A. (As Collateral Agent)

Classification: A registered charge
Outstanding
1 July 2019Delivered on: 10 July 2019
Persons entitled: Barclays Bank (Suisse) Sa

Classification: A registered charge
Particulars: The chargor charges to barclays bank (suisse) sa with full title guarantee as security for the payment, discharge and performance of the secured liabilities by way of legal mortgage the freehold land known as 101 englefield road, london, N1 3LJ registered at hm land registry with title number NGL369397.
Outstanding
17 May 2012Delivered on: 22 May 2012
Persons entitled: Bnp Paribas Jersey Trust Corporation Limited and Anley Trustees Limited

Classification: Rent deposit deed
Secured details: All 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: The sum of £646,808.40.
Outstanding
10 February 2012Delivered on: 17 February 2012
Persons entitled: Bnp Paribas Jersey Trust Corporation Limited and Anley Trustees Limited

Classification: Rent deposit deed
Secured details: £273,375.00 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: £273,375.00. see image for full details.
Outstanding

Filing History

22 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
4 January 2021Full accounts made up to 31 December 2019 (29 pages)
16 November 2020Appointment of Anu Bagavathy Subramanian as a director on 12 November 2020 (2 pages)
16 September 2020Director's details changed for Mariko O'shea on 1 February 2020 (2 pages)
2 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 June 2020Memorandum and Articles of Association (40 pages)
22 May 2020Memorandum and Articles of Association (39 pages)
5 May 2020Registration of charge 056924360004, created on 1 May 2020 (41 pages)
5 May 2020Registration of charge 056924360006, created on 1 May 2020 (7 pages)
5 May 2020Registration of charge 056924360005, created on 1 May 2020 (9 pages)
17 February 2020Change of details for Stephen Schwarzman as a person with significant control on 17 February 2020 (2 pages)
14 February 2020Notification of Stephen Schwarzman as a person with significant control on 29 January 2020 (2 pages)
14 February 2020Cessation of Andrey Ogandzhanyants as a person with significant control on 29 January 2020 (1 page)
14 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
4 February 2020Appointment of Mariko O'shea as a director on 29 January 2020 (2 pages)
4 February 2020Termination of appointment of Vladimir Kornilovski as a director on 29 January 2020 (1 page)
4 February 2020Appointment of Mr Duncan Farrall as a director on 29 January 2020 (2 pages)
10 July 2019Registration of charge 056924360003, created on 1 July 2019 (13 pages)
6 June 2019Full accounts made up to 31 December 2018 (29 pages)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 October 2018Full accounts made up to 31 December 2017 (34 pages)
15 February 2018Change of details for Andrey Ogandzhanyants as a person with significant control on 30 January 2018 (2 pages)
14 February 2018Notification of Andrey Ogandzhanyants as a person with significant control on 15 April 2016 (2 pages)
14 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
14 February 2018Cessation of Andrey Ogandzhanyants as a person with significant control on 6 April 2016 (1 page)
14 February 2018Notification of a person with significant control statement (2 pages)
14 February 2018Withdrawal of a person with significant control statement on 14 February 2018 (2 pages)
30 October 2017Change of details for Mr Andrey Ogandzhanyants as a person with significant control on 27 March 2017 (2 pages)
30 October 2017Change of details for Mr Andrey Ogandzhanyants as a person with significant control on 27 March 2017 (2 pages)
8 August 2017Full accounts made up to 31 December 2016 (34 pages)
8 August 2017Full accounts made up to 31 December 2016 (34 pages)
30 June 2017Termination of appointment of Michelle Theresa Kennedy as a director on 28 June 2017 (1 page)
30 June 2017Termination of appointment of Michelle Theresa Kennedy as a director on 28 June 2017 (1 page)
7 June 2017Director's details changed for Mr Idan Wallichman on 23 March 2017 (2 pages)
7 June 2017Director's details changed for Mr Idan Wallichman on 23 March 2017 (2 pages)
15 May 2017Second filing to change the details of Michelle Kennedy as a secretary (6 pages)
15 May 2017Second filing to change the details of Michelle Kennedy as a secretary (6 pages)
29 March 2017Secretary's details changed
  • ANNOTATION Clarification a second filed CH03 was registered on 15/05/17.
(2 pages)
29 March 2017Secretary's details changed
  • ANNOTATION Clarification a second filed CH03 was registered on 15/05/17.
(2 pages)
27 March 2017Director's details changed for Mr Vladimir Kornilovski on 23 March 2017 (2 pages)
27 March 2017Director's details changed for Mrs Michelle Teresa Kennedy on 23 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Vladimir Kornilovski on 23 March 2017 (2 pages)
27 March 2017Director's details changed for Mrs Michelle Teresa Kennedy on 23 March 2017 (2 pages)
27 March 2017Director's details changed for Mrs Michelle Theresa Kennedy on 23 March 2017 (2 pages)
27 March 2017Registered office address changed from 13 Hawley Crescent London NW1 8NP England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 27 March 2017 (1 page)
27 March 2017Director's details changed for Mr Idan Wallichman on 23 March 2017 (2 pages)
27 March 2017Registered office address changed from 13 Hawley Crescent London NW1 8NP England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 27 March 2017 (1 page)
27 March 2017Director's details changed for Mrs Michelle Theresa Kennedy on 23 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Idan Wallichman on 23 March 2017 (2 pages)
23 March 2017Termination of appointment of Michelle Kennedy as a secretary on 21 March 2017 (1 page)
23 March 2017Termination of appointment of Michelle Kennedy as a secretary on 21 March 2017 (1 page)
22 March 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 21 March 2017 (2 pages)
22 March 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 21 March 2017 (2 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 January 2017Full accounts made up to 31 December 2015 (33 pages)
16 January 2017Full accounts made up to 31 December 2015 (33 pages)
22 November 2016Appointment of Mr Idan Wallichman as a director on 17 November 2016 (2 pages)
22 November 2016Appointment of Mr Idan Wallichman as a director on 17 November 2016 (2 pages)
30 September 2016Termination of appointment of Andrew Mark Metson Parker as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Andrew Mark Metson Parker as a director on 30 September 2016 (1 page)
31 August 2016Registered office address changed from 70 Kingsway Africa House London WC2B 6AH England to 13 Hawley Crescent London NW1 8NP on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 70 Kingsway Africa House London WC2B 6AH England to 13 Hawley Crescent London NW1 8NP on 31 August 2016 (1 page)
4 July 2016Registered office address changed from Media Village 131-151 Great Titchfield Street London W1W 5BB to 70 Kingsway Africa House London WC2B 6AH on 4 July 2016 (1 page)
4 July 2016Registered office address changed from Media Village 131-151 Great Titchfield Street London W1W 5BB to 70 Kingsway Africa House London WC2B 6AH on 4 July 2016 (1 page)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
5 October 2015Full accounts made up to 31 December 2014 (13 pages)
5 October 2015Full accounts made up to 31 December 2014 (13 pages)
28 May 2015Termination of appointment of Mark Rowley Mcguinness-Smith as a director on 27 May 2015 (1 page)
28 May 2015Termination of appointment of Mark Rowley Mcguinness-Smith as a director on 27 May 2015 (1 page)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 October 2014Appointment of Ms Michelle Teresa Kennedy as a director on 25 September 2014 (2 pages)
2 October 2014Appointment of Ms Michelle Teresa Kennedy as a director on 25 September 2014 (2 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
26 September 2013Appointment of Mr Mark Rowley Mcguinness-Smith as a director (2 pages)
26 September 2013Appointment of Mr Mark Rowley Mcguinness-Smith as a director (2 pages)
5 March 2013Termination of appointment of Amit Shafrir as a director (1 page)
5 March 2013Termination of appointment of Amit Shafrir as a director (1 page)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 October 2012Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 31 October 2012 (1 page)
31 October 2012Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 31 October 2012 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Appointment of Ms Michelle Kennedy as a secretary (1 page)
2 October 2012Termination of appointment of Andrew Parker as a secretary (1 page)
2 October 2012Appointment of Ms Michelle Kennedy as a secretary (1 page)
2 October 2012Termination of appointment of Andrew Parker as a secretary (1 page)
23 August 2012Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD on 23 August 2012 (1 page)
23 August 2012Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD on 23 August 2012 (1 page)
22 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 April 2012Appointment of Mr Amit Shafrir as a director (2 pages)
17 April 2012Appointment of Mr Amit Shafrir as a director (2 pages)
29 March 2012Termination of appointment of Bart Swanson as a director (1 page)
29 March 2012Termination of appointment of Bart Swanson as a director (1 page)
17 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
7 December 2011Full accounts made up to 31 December 2010 (15 pages)
7 December 2011Full accounts made up to 31 December 2010 (15 pages)
19 April 2011Registered office address changed from 3Rd Floor 28 Denmark Street London WC2H 8NJ on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from 3Rd Floor 28 Denmark Street London WC2H 8NJ on 19 April 2011 (2 pages)
4 April 2011Appointment of Bart Killen Swanson as a director (3 pages)
4 April 2011Appointment of Andrew Mark Metson Parker as a director (3 pages)
4 April 2011Appointment of Andrew Mark Metson Parker as a director (3 pages)
4 April 2011Appointment of Bart Killen Swanson as a director (3 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 September 2010Appointment of Mr Andrew Mark Metson Parker as a secretary (1 page)
6 September 2010Appointment of Mr Andrew Mark Metson Parker as a secretary (1 page)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mr Vladimir Kornilovski on 31 December 2009 (2 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
25 February 2010Termination of appointment of Master-Ok Ltd as a secretary (1 page)
25 February 2010Director's details changed for Mr Vladimir Kornilovski on 31 December 2009 (2 pages)
25 February 2010Termination of appointment of Master-Ok Ltd as a secretary (1 page)
24 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
24 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
10 August 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
10 August 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
2 March 2009Return made up to 31/01/09; full list of members (3 pages)
2 March 2009Return made up to 31/01/09; full list of members (3 pages)
2 March 2009Secretary's change of particulars / master-ok master-ok LTD / 31/12/2008 (2 pages)
2 March 2009Secretary's change of particulars / master-ok master-ok LTD / 31/12/2008 (2 pages)
12 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
12 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
19 March 2008Return made up to 31/01/08; full list of members (3 pages)
19 March 2008Return made up to 31/01/08; full list of members (3 pages)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
30 November 2007Ad 31/01/06--------- £ si 100@100=10000 (1 page)
30 November 2007Ad 31/01/06--------- £ si 100@100=10000 (1 page)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007New director appointed (1 page)
2 November 2007New director appointed (1 page)
2 November 2007Registered office changed on 02/11/07 from: 38 city business centre 25 lower road london SE16 2XB (1 page)
2 November 2007Registered office changed on 02/11/07 from: 38 city business centre 25 lower road london SE16 2XB (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New secretary appointed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007New secretary appointed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (1 page)
19 October 2007Secretary resigned (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
22 September 2007Director resigned (1 page)
22 September 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
7 March 2007Return made up to 31/01/07; full list of members (6 pages)
7 March 2007Return made up to 31/01/07; full list of members (6 pages)
31 January 2006Incorporation (14 pages)
31 January 2006Incorporation (14 pages)