Triq Xatt
Valletta Waterfront
Floriana
Frn 1913
Director Name | Mariko O'Shea |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(14 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1105 W 41st Street Austin Texas 78756 |
Director Name | Christopher Joseph Rosas |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 March 2022(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Vice President Of Tax & Treasury |
Country of Residence | United States |
Correspondence Address | 1105 W 41st Street Austin Texas 78756 |
Director Name | Sandra Ensminger |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 March 2022(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 1105 W 41st Street Austin Texas 78756 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2017(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Alina Allanson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 25 Gresham Road London E16 3DU |
Secretary Name | Mr Vladimir Kornilovski |
---|---|
Nationality | Estonian |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Rock Avenue Gillingham Kent ME7 5PX |
Director Name | Leonard Bakulo |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 03 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 October 2007) |
Role | Commercial Director |
Correspondence Address | Mahe 24-14 Tallinn Harjumaa 11912 13917 |
Director Name | Mr Vladimir Kornilovski |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 17 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 weeks (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Rock Avenue Gillingham Kent ME7 5PX |
Secretary Name | Mr Andrew Mark Metson Parker |
---|---|
Status | Resigned |
Appointed | 01 September 2010(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 2012) |
Role | Company Director |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Andrew Mark Metson Parker |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hawley Crescent London NW1 8NP |
Director Name | Bart Killen Swanson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2011(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Director Name | Mr Amit Shafrir |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 04 April 2012(6 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Media Village 131-151 Great Titchfield Street London W1W 5BB |
Secretary Name | Michelle Theresa Kennedy |
---|---|
Status | Resigned |
Appointed | 27 September 2012(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 March 2017) |
Role | Company Director |
Correspondence Address | 13 Hawley Crescent London NW1 8NP |
Director Name | Mr Mark Rowley McGuinness-Smith |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Media Village 131- 151 Great Titchfield Street London W1W 5BB |
Director Name | Mrs Michelle Theresa Kennedy |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | K1, Upper Ground Floor Forni Complex Triq Xatt Valletta Waterfront Floriana Frn 1913 |
Director Name | Mr Idan Wallichman |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 17 November 2016(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 February 2022) |
Role | Principal, Office Of The President |
Country of Residence | United Kingdom |
Correspondence Address | 1105 W 41st Street Austin Texas 78756 |
Director Name | Mr Duncan Farrall |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(14 years after company formation) |
Appointment Duration | 2 years (resigned 18 February 2022) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1105 W 41st Street Austin Texas 78756 |
Director Name | Anu Bagavathy Subramanian |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 November 2020(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 July 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1105 W 41st Street Austin Texas 78756 |
Secretary Name | Master-Ok Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2009) |
Correspondence Address | 95 Rock Avenue Gillingham Kent ME7 5PX |
Website | badoo.com |
---|---|
Telephone | 07 433747809 |
Telephone region | Mobile |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Worldwide Vision LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,296,925 |
Gross Profit | £374,433 |
Net Worth | £339,952 |
Cash | £300,898 |
Current Liabilities | £2,538,222 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
1 May 2020 | Delivered on: 5 May 2020 Persons entitled: Citibank, N.A. (As Collateral Agent) Classification: A registered charge Outstanding |
---|---|
1 May 2020 | Delivered on: 5 May 2020 Persons entitled: Citibank, N.A. (As Collateral Agent) Classification: A registered charge Outstanding |
1 May 2020 | Delivered on: 5 May 2020 Persons entitled: Citibank, N.A. (As Collateral Agent) Classification: A registered charge Outstanding |
1 July 2019 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
22 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
---|---|
4 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
16 November 2020 | Appointment of Anu Bagavathy Subramanian as a director on 12 November 2020 (2 pages) |
16 September 2020 | Director's details changed for Mariko O'shea on 1 February 2020 (2 pages) |
2 June 2020 | Resolutions
|
2 June 2020 | Memorandum and Articles of Association (40 pages) |
22 May 2020 | Memorandum and Articles of Association (39 pages) |
5 May 2020 | Registration of charge 056924360004, created on 1 May 2020 (41 pages) |
5 May 2020 | Registration of charge 056924360006, created on 1 May 2020 (7 pages) |
5 May 2020 | Registration of charge 056924360005, created on 1 May 2020 (9 pages) |
17 February 2020 | Change of details for Stephen Schwarzman as a person with significant control on 17 February 2020 (2 pages) |
14 February 2020 | Notification of Stephen Schwarzman as a person with significant control on 29 January 2020 (2 pages) |
14 February 2020 | Cessation of Andrey Ogandzhanyants as a person with significant control on 29 January 2020 (1 page) |
14 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
4 February 2020 | Appointment of Mariko O'shea as a director on 29 January 2020 (2 pages) |
4 February 2020 | Termination of appointment of Vladimir Kornilovski as a director on 29 January 2020 (1 page) |
4 February 2020 | Appointment of Mr Duncan Farrall as a director on 29 January 2020 (2 pages) |
10 July 2019 | Registration of charge 056924360003, created on 1 July 2019 (13 pages) |
6 June 2019 | Full accounts made up to 31 December 2018 (29 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 October 2018 | Full accounts made up to 31 December 2017 (34 pages) |
15 February 2018 | Change of details for Andrey Ogandzhanyants as a person with significant control on 30 January 2018 (2 pages) |
14 February 2018 | Notification of Andrey Ogandzhanyants as a person with significant control on 15 April 2016 (2 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
14 February 2018 | Cessation of Andrey Ogandzhanyants as a person with significant control on 6 April 2016 (1 page) |
14 February 2018 | Notification of a person with significant control statement (2 pages) |
14 February 2018 | Withdrawal of a person with significant control statement on 14 February 2018 (2 pages) |
30 October 2017 | Change of details for Mr Andrey Ogandzhanyants as a person with significant control on 27 March 2017 (2 pages) |
30 October 2017 | Change of details for Mr Andrey Ogandzhanyants as a person with significant control on 27 March 2017 (2 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (34 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (34 pages) |
30 June 2017 | Termination of appointment of Michelle Theresa Kennedy as a director on 28 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Michelle Theresa Kennedy as a director on 28 June 2017 (1 page) |
7 June 2017 | Director's details changed for Mr Idan Wallichman on 23 March 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Idan Wallichman on 23 March 2017 (2 pages) |
15 May 2017 | Second filing to change the details of Michelle Kennedy as a secretary (6 pages) |
15 May 2017 | Second filing to change the details of Michelle Kennedy as a secretary (6 pages) |
29 March 2017 | Secretary's details changed
|
29 March 2017 | Secretary's details changed
|
27 March 2017 | Director's details changed for Mr Vladimir Kornilovski on 23 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mrs Michelle Teresa Kennedy on 23 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Vladimir Kornilovski on 23 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mrs Michelle Teresa Kennedy on 23 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mrs Michelle Theresa Kennedy on 23 March 2017 (2 pages) |
27 March 2017 | Registered 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 2017 | Director's details changed for Mr Idan Wallichman on 23 March 2017 (2 pages) |
27 March 2017 | Registered 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 2017 | Director's details changed for Mrs Michelle Theresa Kennedy on 23 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Idan Wallichman on 23 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Michelle Kennedy as a secretary on 21 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Michelle Kennedy as a secretary on 21 March 2017 (1 page) |
22 March 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 21 March 2017 (2 pages) |
22 March 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 21 March 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 January 2017 | Full accounts made up to 31 December 2015 (33 pages) |
16 January 2017 | Full accounts made up to 31 December 2015 (33 pages) |
22 November 2016 | Appointment of Mr Idan Wallichman as a director on 17 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Idan Wallichman as a director on 17 November 2016 (2 pages) |
30 September 2016 | Termination of appointment of Andrew Mark Metson Parker as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Andrew Mark Metson Parker as a director on 30 September 2016 (1 page) |
31 August 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
5 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 May 2015 | Termination of appointment of Mark Rowley Mcguinness-Smith as a director on 27 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Mark Rowley Mcguinness-Smith as a director on 27 May 2015 (1 page) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 October 2014 | Appointment of Ms Michelle Teresa Kennedy as a director on 25 September 2014 (2 pages) |
2 October 2014 | Appointment of Ms Michelle Teresa Kennedy as a director on 25 September 2014 (2 pages) |
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 September 2013 | Appointment of Mr Mark Rowley Mcguinness-Smith as a director (2 pages) |
26 September 2013 | Appointment of Mr Mark Rowley Mcguinness-Smith as a director (2 pages) |
5 March 2013 | Termination of appointment of Amit Shafrir as a director (1 page) |
5 March 2013 | Termination of appointment of Amit Shafrir as a director (1 page) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 31 October 2012 (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Appointment of Ms Michelle Kennedy as a secretary (1 page) |
2 October 2012 | Termination of appointment of Andrew Parker as a secretary (1 page) |
2 October 2012 | Appointment of Ms Michelle Kennedy as a secretary (1 page) |
2 October 2012 | Termination of appointment of Andrew Parker as a secretary (1 page) |
23 August 2012 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD on 23 August 2012 (1 page) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 April 2012 | Appointment of Mr Amit Shafrir as a director (2 pages) |
17 April 2012 | Appointment of Mr Amit Shafrir as a director (2 pages) |
29 March 2012 | Termination of appointment of Bart Swanson as a director (1 page) |
29 March 2012 | Termination of appointment of Bart Swanson as a director (1 page) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 April 2011 | Registered office address changed from 3Rd Floor 28 Denmark Street London WC2H 8NJ on 19 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from 3Rd Floor 28 Denmark Street London WC2H 8NJ on 19 April 2011 (2 pages) |
4 April 2011 | Appointment of Bart Killen Swanson as a director (3 pages) |
4 April 2011 | Appointment of Andrew Mark Metson Parker as a director (3 pages) |
4 April 2011 | Appointment of Andrew Mark Metson Parker as a director (3 pages) |
4 April 2011 | Appointment of Bart Killen Swanson as a director (3 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 September 2010 | Appointment of Mr Andrew Mark Metson Parker as a secretary (1 page) |
6 September 2010 | Appointment of Mr Andrew Mark Metson Parker as a secretary (1 page) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Mr Vladimir Kornilovski on 31 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Termination of appointment of Master-Ok Ltd as a secretary (1 page) |
25 February 2010 | Director's details changed for Mr Vladimir Kornilovski on 31 December 2009 (2 pages) |
25 February 2010 | Termination of appointment of Master-Ok Ltd as a secretary (1 page) |
24 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
24 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
10 August 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
10 August 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
2 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 March 2009 | Secretary's change of particulars / master-ok master-ok LTD / 31/12/2008 (2 pages) |
2 March 2009 | Secretary's change of particulars / master-ok master-ok LTD / 31/12/2008 (2 pages) |
12 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
12 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
19 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 November 2007 | Ad 31/01/06--------- £ si 100@100=10000 (1 page) |
30 November 2007 | Ad 31/01/06--------- £ si 100@100=10000 (1 page) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 38 city business centre 25 lower road london SE16 2XB (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 38 city business centre 25 lower road london SE16 2XB (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New secretary appointed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New secretary appointed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
7 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
7 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
31 January 2006 | Incorporation (14 pages) |
31 January 2006 | Incorporation (14 pages) |