London
EC3N 1DD
Director Name | Mr Nicholas Daniel Spencer Yeates |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor, St Clare House 30 Minories London EC3N 1DD |
Director Name | Georgina Caroline Natasha Morgan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(2 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 November 2006) |
Role | Board Director |
Correspondence Address | 309 Lonsdale Road Barnes London SW13 9PY |
Secretary Name | Georgina Caroline Natasha Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 November 2006) |
Role | Board Director |
Correspondence Address | 309 Lonsdale Road Barnes London SW13 9PY |
Director Name | Mr David Owen Morgan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ellison Road Barnes London SW13 9PY |
Secretary Name | Georgina Caroline Natasha Morgan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 January 2007) |
Role | Board Director |
Correspondence Address | 309 Lonsdale Road Barnes London SW13 9PY |
Director Name | Mr Greg John Edward Kilminster |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Waterloo Road London SE1 8RT |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 2013) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Waterloo Road London SE1 8RT |
Secretary Name | Mr Daryl Marc Paton |
---|---|
Status | Resigned |
Appointed | 22 April 2013(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 2017) |
Role | Company Director |
Correspondence Address | 7th Floor, St Clare House 30 Minories London EC3N 1DD |
Director Name | Mr David Owen Morgan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2019) |
Role | Publisher |
Country of Residence | Spain |
Correspondence Address | 7th Floor, St Clare House 30 Minories London EC3N 1DD |
Director Name | Mr Richard Kilsby |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 7th Floor, St Clare House 30 Minories London EC3N 1DD |
Secretary Name | Mr David Morgan |
---|---|
Status | Resigned |
Appointed | 15 September 2017(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2019) |
Role | Company Director |
Correspondence Address | 7th Floor, St Clare House 30 Minories London EC3N 1DD |
Director Name | Mr Quentin Mark Brocklebank |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2019(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 October 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor, St Clare House 30 Minories London EC3N 1DD |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | Newmedia Spark Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 May 2015) |
Correspondence Address | 33 Glasshouse Street London W1B 5DG |
Secretary Name | Direct Control Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2009) |
Correspondence Address | 3rd Floor, Marvic House Bishops Road London SW6 7AD |
Secretary Name | Leading Ways Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(3 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 December 2009) |
Correspondence Address | 2nd Floor 7-9 Ferdinand Street London NW1 8ES |
Website | gamblingcompliance.com |
---|---|
Telephone | 020 79219980 |
Telephone region | London |
Registered Address | 7th Floor, St Clare House 30 Minories London EC3N 1DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.6k at £1 | Brian Mattingley 9.68% Ordinary |
---|---|
1.4k at £1 | Richard Kilsby 8.64% Ordinary |
1.3k at £1 | Mw Trustees LTD 7.68% Ordinary |
4.5k at £1 | Newmedia Spark PLC 27.46% Ordinary |
4k at £1 | Georgina Morgan 24.26% Ordinary |
468 at £1 | Alan Neilson 2.84% Ordinary |
2.5k at £1 | David Morgan 15.45% Ordinary |
200 at £1 | Harry Ashton 1.21% Ordinary |
198 at £1 | David Gilbertson 1.20% Ordinary |
156 at £1 | Nyall Jacobs 0.95% Ordinary |
105 at £1 | Greg Kilminster 0.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,523 |
Cash | £126,112 |
Current Liabilities | £1,479,698 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
8 October 2019 | Delivered on: 14 October 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
29 May 2013 | Delivered on: 31 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (39 pages) |
---|---|
22 June 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
4 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
4 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 February 2020 | Statement of capital following an allotment of shares on 1 August 2019
|
20 February 2020 | Confirmation statement made on 13 February 2020 with updates (5 pages) |
18 November 2019 | Appointment of Quentin Mark Brocklebank as a director on 13 November 2019 (2 pages) |
14 October 2019 | Registration of charge 057064310002, created on 8 October 2019 (51 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 August 2019 | Resolutions
|
15 August 2019 | Cessation of David Owen Morgan as a person with significant control on 1 August 2019 (1 page) |
15 August 2019 | Notification of Cava Bidco Limited as a person with significant control on 1 August 2019 (2 pages) |
14 August 2019 | Termination of appointment of David Morgan as a secretary on 1 August 2019 (1 page) |
14 August 2019 | Termination of appointment of Richard Kilsby as a director on 1 August 2019 (1 page) |
14 August 2019 | Appointment of Michael James Douglas Woolfrey as a director on 1 August 2019 (2 pages) |
14 August 2019 | Termination of appointment of David Owen Morgan as a director on 1 August 2019 (1 page) |
26 July 2019 | Satisfaction of charge 057064310001 in full (4 pages) |
19 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Appointment of Mr David Morgan as a secretary on 15 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr David Morgan as a secretary on 15 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Daryl Marc Paton as a secretary on 15 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Daryl Marc Paton as a secretary on 15 September 2017 (1 page) |
28 July 2017 | Registered office address changed from 4th Floor, Saddlers House 44 Gutter Lane London EC2V 6BR England to 7th Floor, St Clare House 30 Minories London EC3N 1DD on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from 4th Floor, Saddlers House 44 Gutter Lane London EC2V 6BR England to 7th Floor, St Clare House 30 Minories London EC3N 1DD on 28 July 2017 (1 page) |
27 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
15 November 2016 | Director's details changed for Mr David Owen Morgan on 25 January 2014 (2 pages) |
15 November 2016 | Director's details changed for Mr David Owen Morgan on 25 January 2014 (2 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Appointment of Mr Richard Kilsby as a director on 28 May 2015 (2 pages) |
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Appointment of Mr Richard Kilsby as a director on 28 May 2015 (2 pages) |
24 November 2015 | Registered office address changed from 91 Waterloo Road London SE1 8RT to 4th Floor, Saddlers House 44 Gutter Lane London EC2V 6BR on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 91 Waterloo Road London SE1 8RT to 4th Floor, Saddlers House 44 Gutter Lane London EC2V 6BR on 24 November 2015 (1 page) |
28 September 2015 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 June 2015 | Termination of appointment of Newmedia Spark Directors Limited as a director on 28 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Newmedia Spark Directors Limited as a director on 28 May 2015 (1 page) |
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
4 November 2014 | Company name changed gambling compliance LTD\certificate issued on 04/11/14
|
4 November 2014 | Company name changed gambling compliance LTD\certificate issued on 04/11/14
|
29 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
25 November 2013 | Appointment of Mr David Owen Morgan as a director (2 pages) |
25 November 2013 | Appointment of Mr David Owen Morgan as a director (2 pages) |
11 November 2013 | Termination of appointment of Greg Kilminster as a director (1 page) |
11 November 2013 | Termination of appointment of Greg Kilminster as a director (1 page) |
26 September 2013 | Resolutions
|
26 September 2013 | Resolutions
|
3 September 2013 | Termination of appointment of David Gilbertson as a director (1 page) |
3 September 2013 | Termination of appointment of David Gilbertson as a director (1 page) |
8 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 May 2013 | Registration of charge 057064310001 (26 pages) |
31 May 2013 | Registration of charge 057064310001 (26 pages) |
24 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Director's details changed for Mr David Glbertson on 1 January 2013 (2 pages) |
23 April 2013 | Appointment of Mr Daryl Marc Paton as a secretary (1 page) |
23 April 2013 | Director's details changed for Mr David Glbertson on 1 January 2013 (2 pages) |
23 April 2013 | Termination of appointment of Direct Limited as a secretary (1 page) |
23 April 2013 | Termination of appointment of Direct Limited as a secretary (1 page) |
23 April 2013 | Appointment of Mr Daryl Marc Paton as a secretary (1 page) |
23 April 2013 | Director's details changed for Mr David Glbertson on 1 January 2013 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
28 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Appointment of Mr David Glbertson as a director (2 pages) |
14 December 2011 | Appointment of Mr David Glbertson as a director (2 pages) |
23 May 2011 | Appointment of Direct Control Limited as a secretary (1 page) |
23 May 2011 | Appointment of Direct Control Limited as a secretary (1 page) |
13 April 2011 | Termination of appointment of David Morgan as a director (1 page) |
13 April 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
13 April 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
13 April 2011 | Termination of appointment of David Morgan as a director (1 page) |
25 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Statement of capital following an allotment of shares on 5 November 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 5 November 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 5 November 2010
|
24 January 2011 | Appointment of Mr Greg John Edward Kilminster as a director (2 pages) |
24 January 2011 | Appointment of Mr Greg John Edward Kilminster as a director (2 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Director's details changed for Newmedia Spark Directors Limited on 1 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for David Owen Morgan on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Newmedia Spark Directors Limited on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Newmedia Spark Directors Limited on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for David Owen Morgan on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for David Owen Morgan on 1 March 2010 (2 pages) |
22 January 2010 | Termination of appointment of Leading Ways Ltd as a secretary (1 page) |
22 January 2010 | Termination of appointment of Leading Ways Ltd as a secretary (1 page) |
22 January 2010 | Registered office address changed from 2Nd Floor 7-9 Ferdinand Street London NW1 8ES on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from 2Nd Floor 7-9 Ferdinand Street London NW1 8ES on 22 January 2010 (1 page) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 June 2009 | Ad 26/03/09\gbp si 776@1=776\gbp ic 14250/15026\ (4 pages) |
24 June 2009 | Ad 26/03/09\gbp si 776@1=776\gbp ic 14250/15026\ (4 pages) |
8 April 2009 | Capitals not rolled up (2 pages) |
8 April 2009 | Capitals not rolled up (2 pages) |
8 April 2009 | Ad 26/03/09-26/03/09\gbp si 776@1=776\gbp ic 13474/14250\ (3 pages) |
8 April 2009 | Ad 26/03/09-26/03/09\gbp si 776@1=776\gbp ic 13474/14250\ (3 pages) |
4 April 2009 | Secretary appointed leading ways LTD (1 page) |
4 April 2009 | Secretary appointed leading ways LTD (1 page) |
3 April 2009 | Return made up to 13/02/09; full list of members (5 pages) |
3 April 2009 | Appointment terminated secretary direct control LIMITED (1 page) |
3 April 2009 | Return made up to 13/02/09; full list of members (5 pages) |
3 April 2009 | Appointment terminated secretary direct control LIMITED (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from marvic house bishops road london SW6 7AD (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from marvic house bishops road london SW6 7AD (1 page) |
8 January 2009 | Capitals not rolled up (2 pages) |
8 January 2009 | Capitals not rolled up (2 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 August 2008 | Capitals not rolled up (2 pages) |
19 August 2008 | Ad 14/05/08\gbp si 888@1=888\gbp ic 12586/13474\ (2 pages) |
19 August 2008 | Capitals not rolled up (2 pages) |
19 August 2008 | Ad 14/05/08\gbp si 888@1=888\gbp ic 12586/13474\ (2 pages) |
25 July 2008 | Ad 14/05/08-14/05/08\gbp si 128@1=128\gbp ic 12458/12586\ (2 pages) |
25 July 2008 | Ad 14/05/08-14/05/08\gbp si 128@1=128\gbp ic 12458/12586\ (2 pages) |
19 March 2008 | Return made up to 13/02/08; full list of members (5 pages) |
19 March 2008 | Return made up to 13/02/08; full list of members (5 pages) |
5 February 2008 | Amended accounts made up to 31 March 2007 (8 pages) |
5 February 2008 | Amended accounts made up to 31 March 2007 (8 pages) |
7 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 November 2007 | Ad 20/09/07-20/09/07 £ si 2460@1=2460 £ ic 10099/12559 (3 pages) |
7 November 2007 | Ad 20/09/07-20/09/07 £ si 2460@1=2460 £ ic 10099/12559 (3 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
10 April 2007 | Nc inc already adjusted 12/01/07 (2 pages) |
10 April 2007 | Ad 12/01/07-12/01/07 £ si 943@1=943 (1 page) |
10 April 2007 | Return made up to 13/02/07; full list of members (3 pages) |
10 April 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
10 April 2007 | Ad 12/01/07-12/01/07 £ si 6604@1=6604 (1 page) |
10 April 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
10 April 2007 | Return made up to 13/02/07; full list of members (3 pages) |
10 April 2007 | Ad 12/01/07-12/01/07 £ si 943@1=943 (1 page) |
10 April 2007 | Ad 12/01/07-12/01/07 £ si 943@1=943 (1 page) |
10 April 2007 | Nc inc already adjusted 12/01/07 (2 pages) |
10 April 2007 | Ad 12/01/07-12/01/07 £ si 6604@1=6604 (1 page) |
10 April 2007 | Ad 12/01/07-12/01/07 £ si 943@1=943 (1 page) |
10 April 2007 | Ad 12/01/07-12/01/07 £ si 1509@1=1509 (1 page) |
10 April 2007 | Ad 12/01/07-12/01/07 £ si 1509@1=1509 (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
17 February 2007 | New secretary appointed (1 page) |
17 February 2007 | New secretary appointed (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 309 lonsdale road, barnes, london, SW13 9PY (1 page) |
17 February 2007 | Registered office changed on 17/02/07 from: 309 lonsdale road, barnes, london, SW13 9PY (1 page) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
27 July 2006 | Company name changed energy risk and regulations limi ted\certificate issued on 27/07/06 (2 pages) |
27 July 2006 | Company name changed energy risk and regulations limi ted\certificate issued on 27/07/06 (2 pages) |
21 March 2006 | Secretary's particulars changed (1 page) |
21 March 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Incorporation (13 pages) |
13 February 2006 | Incorporation (13 pages) |