Company NameAdcolony UK Limited
DirectorMichael Benjamin Miller
Company StatusActive
Company Number05700205
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Previous Name4TH Screen Advertising Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Michael Benjamin Miller
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2022(16 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
Director NameMr Mark Slade
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Tower Building
11 York Road
London
SE1 7NX
Secretary NameDavid Allcock
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat
41 Gateley Road
London
SW9 9TA
Director NameMr Richard Alexander James Mann
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(11 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 16 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Cromwell Avenue
London
N6 5HL
Secretary NameMr Richard Alexander James Mann
NationalityBritish
StatusResigned
Appointed01 February 2007(11 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 16 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Cromwell Avenue
London
N6 5HL
Director NameErik Carson Harrell
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2012(6 years after company formation)
Appointment Duration10 months, 1 week (resigned 19 December 2012)
RoleChief Financial Officer/Chief Strategy Officer
Country of ResidenceNorway
Correspondence Address7th Floor The Tower Building 11 York Road
London
SE1 7NX
Director NameRoar Olbergsveen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed16 February 2012(6 years after company formation)
Appointment Duration10 months, 1 week (resigned 19 December 2012)
RoleSenior Director Internal Audit And Compliance
Country of ResidenceNorway
Correspondence Address7th Floor The Tower Building 11 York Road
London
SE1 7NX
Secretary NameMr Andrew Michael Warren
NationalityBritish
StatusResigned
Appointed16 February 2012(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 23 August 2016)
RoleCompany Director
Correspondence Address5th Floor Tower Building
11 York Road
London
SE1 7NX
Director NameMs Tove Marie Selnes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed19 December 2012(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address5th Floor Tower Building
11 York Road
London
SE1 7NX
Director NameMr Baard Farmen Andresen
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityNorwegian
StatusResigned
Appointed19 December 2012(6 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address2nd Floor 4 Christopher Street
London
EC2A 2BS
Director NameLive Leer
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed18 September 2015(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 2017)
RoleVp Global Hr Opera Consumer
Country of ResidenceNorway
Correspondence Address19 Gjerdrums Vel
Oslo
0484
Norway
Director NameMr Petter Andre Lade
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed14 March 2017(11 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 2021)
RoleHead Of Investor Relations, Opera Software Asa
Country of ResidenceNorway
Correspondence AddressN/A Postboks 4214
Nydalen
0401
Norway
Director NameMr Brian Kesterson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2017(11 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 January 2018)
RoleEvp Finance & Administration, Adcolony
Country of ResidenceUnited States
Correspondence Address11400 West Olympic Blvd
Adcolony, Suite 1200
Los Angeles
Ca
90064
Director NameThomas Bullen
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2018(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11400 W Olympic Blvd #1200
Los Angeles
California
90064

Contact

Websitewww.operamediaworks.com
Email address[email protected]
Telephone020 34342400
Telephone regionLondon

Location

Registered Address6th Floor One London Wall
London
EC2Y 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

365.2k at £0.01Opera Mediaworks Llc
87.44%
Ordinary
52.5k at £0.01Opera Mediaworks Llc
12.56%
Ordinary Preference

Financials

Year2014
Turnover£12,765,619
Gross Profit£6,174,935
Net Worth£1,883,557
Cash£3,816,854
Current Liabilities£6,932,480

Accounts

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

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Charges

11 April 2013Delivered 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 2012Delivered 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

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
30 November 2023Accounts for a small company made up to 31 December 2022 (8 pages)
22 May 2023Director's details changed for Mr Michael Benjamin Miller on 22 May 2023 (2 pages)
24 February 2023Accounts for a small company made up to 31 December 2021 (7 pages)
23 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
4 March 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
3 March 2022Termination of appointment of Thomas Bullen as a director on 1 March 2022 (1 page)
3 March 2022Appointment of Mr Michael Benjamin Miller as a director on 1 March 2022 (2 pages)
1 March 2022Change of details for Otello Corporation Asa as a person with significant control on 29 April 2021 (2 pages)
22 December 2021Full accounts made up to 31 December 2020 (25 pages)
21 May 2021Termination of appointment of Petter Andre Lade as a director on 28 April 2021 (1 page)
26 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
26 March 2021Registered 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 2021Registered 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 2020Amended full accounts made up to 31 December 2019 (29 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
16 September 2020Registered 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 2020Registered 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 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
13 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 4,176.43
(5 pages)
21 June 2019Full accounts made up to 31 December 2018 (27 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 December 2017 (19 pages)
26 March 2018Change of details for Otello Corporation Asa as a person with significant control on 20 April 2017 (2 pages)
26 March 2018Change of details for Opera Mediaworks Holdings As as a person with significant control on 20 April 2017 (2 pages)
26 March 2018Change of details for Opera Software Asa as a person with significant control on 16 January 2018 (2 pages)
15 March 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
12 March 2018Appointment of Thomas Bullen as a director on 1 January 2018 (2 pages)
9 March 2018Termination of appointment of Brian Kesterson as a director on 1 January 2018 (1 page)
9 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-08
(3 pages)
8 January 2018Full accounts made up to 31 December 2016 (17 pages)
5 September 2017Change of details for Opera Software Asa as a person with significant control on 20 April 2017 (3 pages)
5 September 2017Change of details for Opera Software Asa as a person with significant control on 20 April 2017 (3 pages)
27 May 2017Termination of appointment of Baard Farmen Andresen as a director on 15 May 2017 (1 page)
27 May 2017Termination of appointment of Baard Farmen Andresen as a director on 15 May 2017 (1 page)
4 April 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
3 April 2017Appointment of Mr Brian Kesterson as a director on 21 March 2017 (2 pages)
3 April 2017Appointment of Mr Brian Kesterson as a director on 21 March 2017 (2 pages)
27 March 2017Registered 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 2017Registered 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 2017Registered 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 2017Appointment of Mr Petter Andre Lade as a director on 14 March 2017 (2 pages)
24 March 2017Registered 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 2017Appointment of Mr Petter Andre Lade as a director on 14 March 2017 (2 pages)
24 March 2017Termination of appointment of Live Leer as a director on 14 March 2017 (1 page)
24 March 2017Termination of appointment of Mark Slade as a director on 14 March 2017 (1 page)
24 March 2017Termination of appointment of Mark Slade as a director on 14 March 2017 (1 page)
24 March 2017Termination of appointment of Live Leer as a director on 14 March 2017 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
9 September 2016Termination of appointment of Andrew Michael Warren as a secretary on 23 August 2016 (2 pages)
9 September 2016Termination of appointment of Andrew Michael Warren as a secretary on 23 August 2016 (2 pages)
31 August 2016Termination of appointment of Andrew Michael Warren as a secretary on 23 August 2016 (1 page)
31 August 2016Termination of appointment of Andrew Michael Warren as a secretary on 23 August 2016 (1 page)
5 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 4,176.41
(7 pages)
5 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 4,176.41
(7 pages)
3 October 2015Appointment of Live Leer as a director on 18 September 2015 (3 pages)
3 October 2015Termination of appointment of Tove Marie Selnes as a director on 31 August 2015 (2 pages)
3 October 2015Appointment of Live Leer as a director on 18 September 2015 (3 pages)
3 October 2015Termination of appointment of Tove Marie Selnes as a director on 31 August 2015 (2 pages)
1 September 2015Full accounts made up to 31 December 2014 (15 pages)
1 September 2015Full accounts made up to 31 December 2014 (15 pages)
14 August 2015Satisfaction of charge 057002050002 in full (4 pages)
14 August 2015Satisfaction of charge 057002050002 in full (4 pages)
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4,176.41
(6 pages)
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4,176.41
(6 pages)
23 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4,176.41
(6 pages)
16 September 2014Full accounts made up to 31 December 2013 (16 pages)
16 September 2014Full accounts made up to 31 December 2013 (16 pages)
10 March 2014Full accounts made up to 31 December 2012 (15 pages)
10 March 2014Full accounts made up to 31 December 2012 (15 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4,176.41
(6 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4,176.41
(6 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4,176.41
(6 pages)
23 April 2013Registration of charge 057002050002 (21 pages)
23 April 2013Registration of charge 057002050002 (21 pages)
7 March 2013Secretary's details changed for Andrew Michael Warren on 25 October 2012 (1 page)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
7 March 2013Secretary's details changed for Andrew Michael Warren on 25 October 2012 (1 page)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
28 February 2013Statement of capital following an allotment of shares on 2 February 2013
  • GBP 4,176.41
(4 pages)
28 February 2013Statement of capital following an allotment of shares on 2 February 2013
  • GBP 4,176.41
(4 pages)
28 February 2013Statement of capital following an allotment of shares on 2 February 2013
  • GBP 4,176.41
(4 pages)
18 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 January 2013Termination of appointment of Roar Olbergsveen as a director (1 page)
26 January 2013Termination of appointment of Roar Olbergsveen as a director (1 page)
26 January 2013Termination of appointment of Erik Harrell as a director (1 page)
26 January 2013Appointment of Ms Tove Marie Selnes as a director (2 pages)
26 January 2013Termination of appointment of Erik Harrell as a director (1 page)
26 January 2013Appointment of Mr Baard Farmen Andresen as a director (2 pages)
26 January 2013Appointment of Ms Tove Marie Selnes as a director (2 pages)
26 January 2013Appointment of Mr Baard Farmen Andresen as a director (2 pages)
4 January 2013Full accounts made up to 31 December 2011 (13 pages)
4 January 2013Full accounts made up to 31 December 2011 (13 pages)
12 November 2012Registered office address changed from 4Th Floor Tower Building 11 York Road London SE1 7NX United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 4Th Floor Tower Building 11 York Road London SE1 7NX United Kingdom on 12 November 2012 (1 page)
9 November 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 October 2012Director's details changed for Mark Slade on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Mark Slade on 22 October 2012 (2 pages)
21 May 2012Registered office address changed from 7Th Floor, the Tower Building 11 York Road London SE1 7NX on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 7Th Floor, the Tower Building 11 York Road London SE1 7NX on 21 May 2012 (1 page)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
20 March 2012Director's details changed for Mark Slade on 1 January 2012 (2 pages)
20 March 2012Director's details changed for Mark Slade on 1 January 2012 (2 pages)
20 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
20 March 2012Director's details changed for Mark Slade on 1 January 2012 (2 pages)
20 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
9 March 2012Appointment of Erik Carson Harrell as a director (3 pages)
9 March 2012Appointment of Erik Carson Harrell as a director (3 pages)
6 March 2012Appointment of Roar Olbergsveen as a director (3 pages)
6 March 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 3,889.96
(4 pages)
6 March 2012Appointment of Andrew Michael Warren as a secretary (3 pages)
6 March 2012Appointment of Roar Olbergsveen as a director (3 pages)
6 March 2012Termination of appointment of Richard Mann as a director (2 pages)
6 March 2012Termination of appointment of Richard Mann as a secretary (2 pages)
6 March 2012Termination of appointment of Richard Mann as a director (2 pages)
6 March 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 3,889.96
(4 pages)
6 March 2012Termination of appointment of Richard Mann as a secretary (2 pages)
6 March 2012Appointment of Andrew Michael Warren as a secretary (3 pages)
29 February 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
29 February 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
1 September 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 3,704.74
(4 pages)
1 September 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 3,704.74
(4 pages)
14 March 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (4 pages)
14 March 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (4 pages)
9 March 2011Director's details changed for Mark Slade on 1 January 2011 (2 pages)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Mark Slade on 1 January 2011 (2 pages)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Mark Slade on 1 January 2011 (2 pages)
2 February 2011Full accounts made up to 30 April 2010 (13 pages)
2 February 2011Full accounts made up to 30 April 2010 (13 pages)
21 March 2010Director's details changed for Richard Alexander James Mann on 7 February 2010 (2 pages)
21 March 2010Director's details changed for Mark Slade on 7 February 2010 (2 pages)
21 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
21 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
21 March 2010Director's details changed for Richard Alexander James Mann on 7 February 2010 (2 pages)
21 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
21 March 2010Director's details changed for Mark Slade on 7 February 2010 (2 pages)
21 March 2010Director's details changed for Mark Slade on 7 February 2010 (2 pages)
21 March 2010Director's details changed for Richard Alexander James Mann on 7 February 2010 (2 pages)
22 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
22 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
19 February 2009Return made up to 07/02/09; full list of members (4 pages)
19 February 2009Return made up to 07/02/09; full list of members (4 pages)
19 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
19 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
25 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 16/09/2008
(9 pages)
25 September 2008S-div (1 page)
25 September 2008Ad 16/09/08\gbp si [email protected]=180\gbp ic 3000/3180\ (2 pages)
25 September 2008Ad 16/09/08\gbp si [email protected]=180\gbp ic 3000/3180\ (2 pages)
25 September 2008S-div (1 page)
25 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 16/09/2008
(9 pages)
25 September 2008Gbp nc 5000/12000\16/09/08 (1 page)
25 September 2008Gbp nc 5000/12000\16/09/08 (1 page)
18 February 2008Return made up to 07/02/08; full list of members (3 pages)
18 February 2008Return made up to 07/02/08; full list of members (3 pages)
27 October 2007Accounts for a small company made up to 30 April 2007 (8 pages)
27 October 2007Accounts for a small company made up to 30 April 2007 (8 pages)
6 August 2007Ad 31/05/07--------- £ si 1750@1=1750 £ ic 1250/3000 (1 page)
6 August 2007Ad 31/05/07--------- £ si 1750@1=1750 £ ic 1250/3000 (1 page)
30 March 2007Return made up to 07/02/07; full list of members (2 pages)
30 March 2007Ad 06/07/06--------- £ si 1000@1=1000 (1 page)
30 March 2007Ad 06/07/06--------- £ si 250@1=250 (1 page)
30 March 2007Return made up to 07/02/07; full list of members (2 pages)
30 March 2007Ad 06/07/06--------- £ si 250@1=250 (1 page)
30 March 2007Ad 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 2007Secretary resigned (1 page)
14 February 2007Registered office changed on 14/02/07 from: 19 lockhart street mile end london E3 4BL (1 page)
14 February 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007New director appointed (1 page)
14 February 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
14 February 2007New director appointed (1 page)
14 February 2007Registered office changed on 14/02/07 from: 19 lockhart street mile end london E3 4BL (1 page)
14 February 2007Secretary resigned (1 page)
7 February 2006Incorporation (17 pages)
7 February 2006Incorporation (17 pages)