North Finchley
London
N12 8QJ
Director Name | Mr Mark Slade |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Tower Building 11 York Road London SE1 7NX |
Secretary Name | David Allcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 41 Gateley Road London SW9 9TA |
Director Name | Mr Richard Alexander James Mann |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 16 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cromwell Avenue London N6 5HL |
Secretary Name | Mr Richard Alexander James Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 16 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cromwell Avenue London N6 5HL |
Director Name | Erik Carson Harrell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2012(6 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 December 2012) |
Role | Chief Financial Officer/Chief Strategy Officer |
Country of Residence | Norway |
Correspondence Address | 7th Floor The Tower Building 11 York Road London SE1 7NX |
Director Name | Roar Olbergsveen |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 February 2012(6 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 December 2012) |
Role | Senior Director Internal Audit And Compliance |
Country of Residence | Norway |
Correspondence Address | 7th Floor The Tower Building 11 York Road London SE1 7NX |
Secretary Name | Mr Andrew Michael Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(6 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | 5th Floor Tower Building 11 York Road London SE1 7NX |
Director Name | Ms Tove Marie Selnes |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 December 2012(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 5th Floor Tower Building 11 York Road London SE1 7NX |
Director Name | Mr Baard Farmen Andresen |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 December 2012(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 May 2017) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 2nd Floor 4 Christopher Street London EC2A 2BS |
Director Name | Live Leer |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 September 2015(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 2017) |
Role | Vp Global Hr Opera Consumer |
Country of Residence | Norway |
Correspondence Address | 19 Gjerdrums Vel Oslo 0484 Norway |
Director Name | Mr Petter Andre Lade |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 March 2017(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 April 2021) |
Role | Head Of Investor Relations, Opera Software Asa |
Country of Residence | Norway |
Correspondence Address | N/A Postboks 4214 Nydalen 0401 Norway |
Director Name | Mr Brian Kesterson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2017(11 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 January 2018) |
Role | Evp Finance & Administration, Adcolony |
Country of Residence | United States |
Correspondence Address | 11400 West Olympic Blvd Adcolony, Suite 1200 Los Angeles Ca 90064 |
Director Name | Thomas Bullen |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2018(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11400 W Olympic Blvd #1200 Los Angeles California 90064 |
Website | www.operamediaworks.com |
---|---|
Email address | [email protected] |
Telephone | 020 34342400 |
Telephone region | London |
Registered Address | 6th Floor One London Wall London EC2Y 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
365.2k at £0.01 | Opera Mediaworks Llc 87.44% Ordinary |
---|---|
52.5k at £0.01 | Opera Mediaworks Llc 12.56% Ordinary Preference |
Year | 2014 |
---|---|
Turnover | £12,765,619 |
Gross Profit | £6,174,935 |
Net Worth | £1,883,557 |
Cash | £3,816,854 |
Current Liabilities | £6,932,480 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
11 April 2013 | Delivered on: 23 April 2013 Satisfied on: 14 August 2015 Persons entitled: Dnb Bank Asa Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
7 November 2012 | Delivered on: 9 November 2012 Persons entitled: Elizabeth Property Nominee (No.3) and Elizabeth Property Nominee (No.4) Limited as Trustees for the Elizabeth House Limited Partnership 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: Monies from time to time standing to the credit of a designated deposit account. Outstanding |
15 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
22 May 2023 | Director's details changed for Mr Michael Benjamin Miller on 22 May 2023 (2 pages) |
24 February 2023 | Accounts for a small company made up to 31 December 2021 (7 pages) |
23 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
4 March 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
3 March 2022 | Termination of appointment of Thomas Bullen as a director on 1 March 2022 (1 page) |
3 March 2022 | Appointment of Mr Michael Benjamin Miller as a director on 1 March 2022 (2 pages) |
1 March 2022 | Change of details for Otello Corporation Asa as a person with significant control on 29 April 2021 (2 pages) |
22 December 2021 | Full accounts made up to 31 December 2020 (25 pages) |
21 May 2021 | Termination of appointment of Petter Andre Lade as a director on 28 April 2021 (1 page) |
26 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
26 March 2021 | Registered office address changed from C/O Osborne Clarke Llp 6th Floor, One London Wall London EC2Y 5EB England to 6th Floor One London Wal London EC2Y 5EB on 26 March 2021 (1 page) |
26 March 2021 | Registered office address changed from 6th Floor One London Wal London EC2Y 5EB England to 6th Floor One London Wall London EC2Y 5EB on 26 March 2021 (1 page) |
1 October 2020 | Amended full accounts made up to 31 December 2019 (29 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
16 September 2020 | Registered office address changed from 46 New Broad Street London EC2M 1JH England to C/O Osborne Clarke Llp 6th Floor, One London Wall London EC2Y 5EB on 16 September 2020 (1 page) |
11 March 2020 | Registered office address changed from 2nd Floor 4 Christopher Street London EC2A 2BS United Kingdom to 46 New Broad Street London EC2M 1JH on 11 March 2020 (1 page) |
5 February 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
13 November 2019 | Resolutions
|
12 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
21 June 2019 | Full accounts made up to 31 December 2018 (27 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 December 2017 (19 pages) |
26 March 2018 | Change of details for Otello Corporation Asa as a person with significant control on 20 April 2017 (2 pages) |
26 March 2018 | Change of details for Opera Mediaworks Holdings As as a person with significant control on 20 April 2017 (2 pages) |
26 March 2018 | Change of details for Opera Software Asa as a person with significant control on 16 January 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
12 March 2018 | Appointment of Thomas Bullen as a director on 1 January 2018 (2 pages) |
9 March 2018 | Termination of appointment of Brian Kesterson as a director on 1 January 2018 (1 page) |
9 March 2018 | Resolutions
|
8 January 2018 | Full accounts made up to 31 December 2016 (17 pages) |
5 September 2017 | Change of details for Opera Software Asa as a person with significant control on 20 April 2017 (3 pages) |
5 September 2017 | Change of details for Opera Software Asa as a person with significant control on 20 April 2017 (3 pages) |
27 May 2017 | Termination of appointment of Baard Farmen Andresen as a director on 15 May 2017 (1 page) |
27 May 2017 | Termination of appointment of Baard Farmen Andresen as a director on 15 May 2017 (1 page) |
4 April 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
3 April 2017 | Appointment of Mr Brian Kesterson as a director on 21 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Brian Kesterson as a director on 21 March 2017 (2 pages) |
27 March 2017 | Registered office address changed from 4 2nd Floor Christopher Street London EC2A 2BS England to 2nd Floor 4 Christopher Street London EC2A 2BS on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 4 2nd Floor Christopher Street London EC2A 2BS England to 2nd Floor 4 Christopher Street London EC2A 2BS on 27 March 2017 (1 page) |
24 March 2017 | Registered office address changed from 5th Floor Tower Building 11 York Road London SE1 7NX to 4 2nd Floor Christopher Street London EC2A 2BS on 24 March 2017 (1 page) |
24 March 2017 | Appointment of Mr Petter Andre Lade as a director on 14 March 2017 (2 pages) |
24 March 2017 | Registered office address changed from 5th Floor Tower Building 11 York Road London SE1 7NX to 4 2nd Floor Christopher Street London EC2A 2BS on 24 March 2017 (1 page) |
24 March 2017 | Appointment of Mr Petter Andre Lade as a director on 14 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Live Leer as a director on 14 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Mark Slade as a director on 14 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Mark Slade as a director on 14 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Live Leer as a director on 14 March 2017 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 September 2016 | Termination of appointment of Andrew Michael Warren as a secretary on 23 August 2016 (2 pages) |
9 September 2016 | Termination of appointment of Andrew Michael Warren as a secretary on 23 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Andrew Michael Warren as a secretary on 23 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Andrew Michael Warren as a secretary on 23 August 2016 (1 page) |
5 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
3 October 2015 | Appointment of Live Leer as a director on 18 September 2015 (3 pages) |
3 October 2015 | Termination of appointment of Tove Marie Selnes as a director on 31 August 2015 (2 pages) |
3 October 2015 | Appointment of Live Leer as a director on 18 September 2015 (3 pages) |
3 October 2015 | Termination of appointment of Tove Marie Selnes as a director on 31 August 2015 (2 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 August 2015 | Satisfaction of charge 057002050002 in full (4 pages) |
14 August 2015 | Satisfaction of charge 057002050002 in full (4 pages) |
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 March 2014 | Full accounts made up to 31 December 2012 (15 pages) |
10 March 2014 | Full accounts made up to 31 December 2012 (15 pages) |
3 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
23 April 2013 | Registration of charge 057002050002 (21 pages) |
23 April 2013 | Registration of charge 057002050002 (21 pages) |
7 March 2013 | Secretary's details changed for Andrew Michael Warren on 25 October 2012 (1 page) |
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Secretary's details changed for Andrew Michael Warren on 25 October 2012 (1 page) |
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Statement of capital following an allotment of shares on 2 February 2013
|
28 February 2013 | Statement of capital following an allotment of shares on 2 February 2013
|
28 February 2013 | Statement of capital following an allotment of shares on 2 February 2013
|
18 February 2013 | Resolutions
|
18 February 2013 | Resolutions
|
26 January 2013 | Termination of appointment of Roar Olbergsveen as a director (1 page) |
26 January 2013 | Termination of appointment of Roar Olbergsveen as a director (1 page) |
26 January 2013 | Termination of appointment of Erik Harrell as a director (1 page) |
26 January 2013 | Appointment of Ms Tove Marie Selnes as a director (2 pages) |
26 January 2013 | Termination of appointment of Erik Harrell as a director (1 page) |
26 January 2013 | Appointment of Mr Baard Farmen Andresen as a director (2 pages) |
26 January 2013 | Appointment of Ms Tove Marie Selnes as a director (2 pages) |
26 January 2013 | Appointment of Mr Baard Farmen Andresen as a director (2 pages) |
4 January 2013 | Full accounts made up to 31 December 2011 (13 pages) |
4 January 2013 | Full accounts made up to 31 December 2011 (13 pages) |
12 November 2012 | Registered office address changed from 4Th Floor Tower Building 11 York Road London SE1 7NX United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 4Th Floor Tower Building 11 York Road London SE1 7NX United Kingdom on 12 November 2012 (1 page) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 October 2012 | Director's details changed for Mark Slade on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Mark Slade on 22 October 2012 (2 pages) |
21 May 2012 | Registered office address changed from 7Th Floor, the Tower Building 11 York Road London SE1 7NX on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 7Th Floor, the Tower Building 11 York Road London SE1 7NX on 21 May 2012 (1 page) |
3 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
20 March 2012 | Director's details changed for Mark Slade on 1 January 2012 (2 pages) |
20 March 2012 | Director's details changed for Mark Slade on 1 January 2012 (2 pages) |
20 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Director's details changed for Mark Slade on 1 January 2012 (2 pages) |
20 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Appointment of Erik Carson Harrell as a director (3 pages) |
9 March 2012 | Appointment of Erik Carson Harrell as a director (3 pages) |
6 March 2012 | Appointment of Roar Olbergsveen as a director (3 pages) |
6 March 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
6 March 2012 | Appointment of Andrew Michael Warren as a secretary (3 pages) |
6 March 2012 | Appointment of Roar Olbergsveen as a director (3 pages) |
6 March 2012 | Termination of appointment of Richard Mann as a director (2 pages) |
6 March 2012 | Termination of appointment of Richard Mann as a secretary (2 pages) |
6 March 2012 | Termination of appointment of Richard Mann as a director (2 pages) |
6 March 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
6 March 2012 | Termination of appointment of Richard Mann as a secretary (2 pages) |
6 March 2012 | Appointment of Andrew Michael Warren as a secretary (3 pages) |
29 February 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
29 February 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
1 September 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
14 March 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (4 pages) |
14 March 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (4 pages) |
9 March 2011 | Director's details changed for Mark Slade on 1 January 2011 (2 pages) |
9 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Director's details changed for Mark Slade on 1 January 2011 (2 pages) |
9 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Director's details changed for Mark Slade on 1 January 2011 (2 pages) |
2 February 2011 | Full accounts made up to 30 April 2010 (13 pages) |
2 February 2011 | Full accounts made up to 30 April 2010 (13 pages) |
21 March 2010 | Director's details changed for Richard Alexander James Mann on 7 February 2010 (2 pages) |
21 March 2010 | Director's details changed for Mark Slade on 7 February 2010 (2 pages) |
21 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
21 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
21 March 2010 | Director's details changed for Richard Alexander James Mann on 7 February 2010 (2 pages) |
21 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
21 March 2010 | Director's details changed for Mark Slade on 7 February 2010 (2 pages) |
21 March 2010 | Director's details changed for Mark Slade on 7 February 2010 (2 pages) |
21 March 2010 | Director's details changed for Richard Alexander James Mann on 7 February 2010 (2 pages) |
22 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
22 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
19 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
19 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
19 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
25 September 2008 | Resolutions
|
25 September 2008 | S-div (1 page) |
25 September 2008 | Ad 16/09/08\gbp si [email protected]=180\gbp ic 3000/3180\ (2 pages) |
25 September 2008 | Ad 16/09/08\gbp si [email protected]=180\gbp ic 3000/3180\ (2 pages) |
25 September 2008 | S-div (1 page) |
25 September 2008 | Resolutions
|
25 September 2008 | Gbp nc 5000/12000\16/09/08 (1 page) |
25 September 2008 | Gbp nc 5000/12000\16/09/08 (1 page) |
18 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
27 October 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
27 October 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
6 August 2007 | Ad 31/05/07--------- £ si 1750@1=1750 £ ic 1250/3000 (1 page) |
6 August 2007 | Ad 31/05/07--------- £ si 1750@1=1750 £ ic 1250/3000 (1 page) |
30 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
30 March 2007 | Ad 06/07/06--------- £ si 1000@1=1000 (1 page) |
30 March 2007 | Ad 06/07/06--------- £ si 250@1=250 (1 page) |
30 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
30 March 2007 | Ad 06/07/06--------- £ si 250@1=250 (1 page) |
30 March 2007 | Ad 06/07/06--------- £ si 1000@1=1000 (1 page) |
27 February 2007 | £ nc 1000/3000 06/07/06 (2 pages) |
27 February 2007 | £ nc 1000/3000 06/07/06 (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 19 lockhart street mile end london E3 4BL (1 page) |
14 February 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 19 lockhart street mile end london E3 4BL (1 page) |
14 February 2007 | Secretary resigned (1 page) |
7 February 2006 | Incorporation (17 pages) |
7 February 2006 | Incorporation (17 pages) |