Company NameBlinkbox Music Limited
DirectorPaul Andrew Chalk
Company StatusLiquidation
Company Number05717612
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Previous NamesMedia Graft Limited and WE7 Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Paul Andrew Chalk
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed14 May 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMr Graham John Taysom
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lower Common South
Putney
London
SW15 1BP
Director NameMr Gareth Owen Reakes
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 Gardiner Street
Headington
Oxford
OX3 7AW
Director NameMr John Philip Alexander Simpson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Princess Road
Primrose Hill
London
NW1 8JL
Director NameJames Dominic Brooke
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(10 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 22 August 2007)
RoleVenture Capitalist
Correspondence Address21 Dudley Road
London
SW19 8PN
Director NameMr Michael David Large
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(10 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 14 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malting Barn 185 Top Lane
Whitley
Melksham
Wiltshire
SN12 8QL
Director NameMr Stephen Purdham
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(10 months, 3 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Cottage
Manor Park North Rode
Congleton
Cheshire
CW12 2PG
Director NameMr Charles Henry Robertson Grimsdale
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossleaze Farm Woolley Lane
Woolley
Bath
BA1 8AU
Director NameMr Marc Frans Julia Moens
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed26 May 2011(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 June 2012)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address39 Melville Street
Edinburgh
EH3 7JF
Scotland
Director NameMichael Cornish
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Mark George
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(6 years, 3 months after company formation)
Appointment Duration1 day (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameJill Easterbrook
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 January 2015)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMiss Claudine Elaine O'Connor
StatusResigned
Appointed26 February 2013(7 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 October 2013)
RoleCompany Director
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMichael Robert De Vere
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed23 January 2015(8 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver House 2nd Floor East And West
31-35 Beak Street
London
W1F 9SX
Director NamePhilip Quartararo
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2015(9 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceCalifornia, Usa
Correspondence Address20-24 Kirby Street
London
EC1N 8TS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSumit (Company Secretary) Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address10a Quilter Meadow
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8QD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameNewmedia Spark Directors Limited (Corporation)
StatusResigned
Appointed27 May 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 April 2011)
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Secretary NameTesco Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2013(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 2015)
Correspondence AddressNew Tesco House Delamare Road
Cheshunt
Herts
EN8 9SL

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£292,000
Gross Profit-£20,000
Net Worth-£4,258,000
Cash£2,694,000
Current Liabilities£7,540,000

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Next Accounts Due26 November 2015 (overdue)
Accounts CategoryFull
Accounts Year End26 February

Returns

Next Return Due6 March 2017 (overdue)

Filing History

26 August 2023Liquidators' statement of receipts and payments to 19 June 2023 (22 pages)
18 August 2022Liquidators' statement of receipts and payments to 19 June 2022 (30 pages)
18 July 2022Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 18 July 2022 (2 pages)
25 August 2021Liquidators' statement of receipts and payments to 19 June 2021 (28 pages)
2 September 2020Liquidators' statement of receipts and payments to 19 June 2020 (23 pages)
23 August 2019Liquidators' statement of receipts and payments to 19 June 2019 (23 pages)
30 August 2018Liquidators' statement of receipts and payments to 19 June 2018 (23 pages)
2 August 2018Change of membership of creditors or liquidation committee (11 pages)
31 August 2017Liquidators' statement of receipts and payments to 19 June 2017 (22 pages)
31 August 2017Liquidators' statement of receipts and payments to 19 June 2017 (22 pages)
27 June 2017Appointment of a voluntary liquidator (1 page)
27 June 2017Appointment of a voluntary liquidator (1 page)
21 April 2017Change of membership of creditors or liquidation committee (11 pages)
21 April 2017Change of membership of creditors or liquidation committee (11 pages)
3 January 2017Administrator's progress report to 20 June 2016 (22 pages)
3 January 2017Administrator's progress report to 20 June 2016 (22 pages)
20 June 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 June 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 January 2016Administrator's progress report to 10 December 2015 (24 pages)
22 January 2016Administrator's progress report to 10 December 2015 (24 pages)
11 September 2015Amended certificate of constitution of creditors' committee (1 page)
11 September 2015Amended certificate of constitution of creditors' committee (1 page)
10 September 2015Result of meeting of creditors (5 pages)
10 September 2015Result of meeting of creditors (5 pages)
17 August 2015Statement of administrator's proposal (42 pages)
17 August 2015Statement of administrator's proposal (42 pages)
27 July 2015Statement of affairs with form 2.14B (12 pages)
27 July 2015Statement of affairs with form 2.14B (12 pages)
23 June 2015Registered office address changed from 20-24 Kirby Street London EC1N 8TS to 25 Moorgate London EC2R 6AY on 23 June 2015 (2 pages)
23 June 2015Registered office address changed from 20-24 Kirby Street London EC1N 8TS to 25 Moorgate London EC2R 6AY on 23 June 2015 (2 pages)
19 June 2015Appointment of an administrator (1 page)
19 June 2015Appointment of an administrator (1 page)
2 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 May 2015Appointment of Mr Paul Andrew Chalk as a director on 14 May 2015 (2 pages)
14 May 2015Appointment of Mr Paul Andrew Chalk as a director on 14 May 2015 (2 pages)
13 May 2015Termination of appointment of Michael Robert De Vere as a director on 11 May 2015 (1 page)
13 May 2015Termination of appointment of Michael Robert De Vere as a director on 11 May 2015 (1 page)
7 May 2015Termination of appointment of Philip Quartararo as a director on 20 April 2015 (1 page)
7 May 2015Termination of appointment of Philip Quartararo as a director on 20 April 2015 (1 page)
30 April 2015Termination of appointment of Tesco Secretaries Limited as a secretary on 23 January 2015 (2 pages)
30 April 2015Termination of appointment of Tesco Secretaries Limited as a secretary on 23 January 2015 (2 pages)
29 April 2015Appointment of Philip Quartararo as a director on 27 March 2015 (3 pages)
29 April 2015Appointment of Philip Quartararo as a director on 27 March 2015 (3 pages)
3 March 2015Registered office address changed from 20-24 Kirby Street London EC1N 8TS to 20-24 Kirby Street London EC1N 8TS on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from 20-24 Kirby Street London EC1N 8TS to 20-24 Kirby Street London EC1N 8TS on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from 20-24 Kirby Street London EC1N 8TS to 20-24 Kirby Street London EC1N 8TS on 3 March 2015 (2 pages)
27 February 2015Registered office address changed from Silver House 2Nd Floor East and West 31-37 Beak Street London W1F 9SX to 20-24 Kirby Street London EC1N 8TS on 27 February 2015 (2 pages)
27 February 2015Registered office address changed from Silver House 2Nd Floor East and West 31-37 Beak Street London W1F 9SX to 20-24 Kirby Street London EC1N 8TS on 27 February 2015 (2 pages)
19 February 2015Full accounts made up to 28 February 2014 (17 pages)
19 February 2015Full accounts made up to 28 February 2014 (17 pages)
6 February 2015Appointment of Michael Robert De Vere as a director on 23 January 2015 (3 pages)
6 February 2015Termination of appointment of Jill Easterbrook as a director on 23 January 2015 (2 pages)
6 February 2015Termination of appointment of Michael Cornish as a director on 23 January 2015 (2 pages)
6 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (2 pages)
6 February 2015Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Silver House 2Nd Floor East and West 31-37 Beak Street London W1F 9SX on 6 February 2015 (2 pages)
6 February 2015Termination of appointment of Jill Easterbrook as a director on 23 January 2015 (2 pages)
6 February 2015Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Silver House 2Nd Floor East and West 31-37 Beak Street London W1F 9SX on 6 February 2015 (2 pages)
6 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (2 pages)
6 February 2015Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Silver House 2Nd Floor East and West 31-37 Beak Street London W1F 9SX on 6 February 2015 (2 pages)
6 February 2015Termination of appointment of Michael Cornish as a director on 23 January 2015 (2 pages)
6 February 2015Appointment of Michael Robert De Vere as a director on 23 January 2015 (3 pages)
5 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 1,195,351.30
(4 pages)
5 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 1,195,351.30
(4 pages)
26 November 2014Previous accounting period shortened from 28 February 2014 to 26 February 2014 (1 page)
26 November 2014Previous accounting period shortened from 28 February 2014 to 26 February 2014 (1 page)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 82,538.9121
(7 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 82,538.9121
(7 pages)
28 November 2013Full accounts made up to 28 February 2013 (15 pages)
28 November 2013Full accounts made up to 28 February 2013 (15 pages)
16 October 2013Termination of appointment of Claudine O'connor as a secretary (1 page)
16 October 2013Termination of appointment of Claudine O'connor as a secretary (1 page)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
16 October 2013Appointment of Tesco Secretaries Limited as a secretary (2 pages)
29 May 2013Company name changed WE7 LIMITED\certificate issued on 29/05/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
29 May 2013Company name changed WE7 LIMITED\certificate issued on 29/05/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
27 February 2013Appointment of Miss Claudine Elaine O'connor as a secretary (2 pages)
27 February 2013Appointment of Miss Claudine Elaine O'connor as a secretary (2 pages)
26 February 2013Termination of appointment of Sumit (Company Secretary) Limited as a secretary (1 page)
26 February 2013Termination of appointment of Sumit (Company Secretary) Limited as a secretary (1 page)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (16 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (16 pages)
30 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conversion 23/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conversion 23/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 January 2013Termination of appointment of Gareth Reakes as a director (1 page)
18 January 2013Termination of appointment of Gareth Reakes as a director (1 page)
17 January 2013Appointment of Jill Easterbrook as a director (2 pages)
17 January 2013Appointment of Jill Easterbrook as a director (2 pages)
17 January 2013Termination of appointment of Stephen Purdham as a director (1 page)
17 January 2013Termination of appointment of Stephen Purdham as a director (1 page)
21 December 2012Current accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
21 December 2012Registered office address changed from 17 Cosgrove Road Old Stratford Milton Keynes MK19 6AG United Kingdom on 21 December 2012 (1 page)
21 December 2012Current accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
21 December 2012Registered office address changed from 17 Cosgrove Road Old Stratford Milton Keynes MK19 6AG United Kingdom on 21 December 2012 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
28 September 2012Appointment of Mark George as a director (3 pages)
28 September 2012Appointment of Jonathan Lloyd as a director (3 pages)
28 September 2012Appointment of Jonathan Lloyd as a director (3 pages)
28 September 2012Appointment of Michael Cornish as a director (3 pages)
28 September 2012Appointment of Michael Cornish as a director (3 pages)
28 September 2012Termination of appointment of Mark George as a director (2 pages)
28 September 2012Appointment of Mark George as a director (3 pages)
28 September 2012Termination of appointment of Mark George as a director (2 pages)
25 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 11,953.513045
(17 pages)
25 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 11,953.513045
(17 pages)
25 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 11,953.513045
(17 pages)
20 June 2012Termination of appointment of Michael Large as a director (1 page)
20 June 2012Termination of appointment of Charles Grimsdale as a director (1 page)
20 June 2012Termination of appointment of Charles Grimsdale as a director (1 page)
20 June 2012Termination of appointment of Marc Moens as a director (1 page)
20 June 2012Termination of appointment of Marc Moens as a director (1 page)
20 June 2012Termination of appointment of Michael Large as a director (1 page)
18 June 2012Termination of appointment of Graham Taysom as a director (1 page)
18 June 2012Termination of appointment of Graham Taysom as a director (1 page)
28 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (29 pages)
28 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (29 pages)
9 March 2012Registered office address changed from 10a Quilter Meadow Old Farm Park Milton Keynes MK7 8QD on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 10a Quilter Meadow Old Farm Park Milton Keynes MK7 8QD on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 10a Quilter Meadow Old Farm Park Milton Keynes MK7 8QD on 9 March 2012 (1 page)
6 February 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 11,381.600188
(15 pages)
6 February 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 11,381.600188
(15 pages)
6 February 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 11,381.600188
(15 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
14 July 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 8,834.999205
(15 pages)
14 July 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 8,834.999205
(15 pages)
10 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
10 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
1 June 2011Appointment of Dr Marc Frans Julia Moens as a director (2 pages)
1 June 2011Appointment of Dr Marc Frans Julia Moens as a director (2 pages)
15 April 2011Termination of appointment of Newmedia Spark Directors Limited as a director (1 page)
15 April 2011Termination of appointment of Newmedia Spark Directors Limited as a director (1 page)
18 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (27 pages)
18 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (27 pages)
7 March 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 March 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
26 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
24 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 2,971.153916
(9 pages)
24 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 2,971.153916
(9 pages)
15 April 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 2,603.835570
(10 pages)
15 April 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 2,603.835570
(10 pages)
17 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (24 pages)
17 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (24 pages)
11 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 1,339.385316
(6 pages)
11 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 1,339.385316
(6 pages)
2 February 2010Full accounts made up to 31 December 2008 (19 pages)
2 February 2010Full accounts made up to 31 December 2008 (19 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
9 June 2009Ad 18/05/09\gbp si [email protected]=2249.8833\gbp ic 949.568137/3199.451437\ (2 pages)
9 June 2009Ad 18/05/09\gbp si [email protected]=2249.8833\gbp ic 949.568137/3199.451437\ (2 pages)
26 March 2009Return made up to 22/02/09; change of members (8 pages)
26 March 2009Return made up to 22/02/09; change of members (8 pages)
14 January 2009Ad 16/12/08\gbp si [email protected]=210.589076\gbp ic 738.979061/949.568137\ (3 pages)
14 January 2009Ad 16/12/08\gbp si [email protected]=210.589076\gbp ic 738.979061/949.568137\ (3 pages)
30 December 2008Full accounts made up to 31 December 2007 (17 pages)
30 December 2008Full accounts made up to 31 December 2007 (17 pages)
28 December 2008Resolutions
  • RES13 ‐ Conversion of shares 27/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
28 December 2008Resolutions
  • RES13 ‐ Conversion of shares 27/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
29 August 2008Ad 01/08/08\gbp si [email protected]=99\gbp ic 887/986\ (2 pages)
29 August 2008Ad 01/08/08\gbp si [email protected]=99\gbp ic 887/986\ (2 pages)
3 July 2008Director appointed newmedia spark directors LIMITED (3 pages)
3 July 2008Director appointed newmedia spark directors LIMITED (3 pages)
19 March 2008Director appointed charles grimsdale (2 pages)
19 March 2008Director appointed charles grimsdale (2 pages)
19 March 2008Return made up to 22/02/08; full list of members (18 pages)
19 March 2008Return made up to 22/02/08; full list of members (18 pages)
5 March 2008Appointment terminated director john simpson (1 page)
5 March 2008Appointment terminated director john simpson (1 page)
5 February 2008Ad 10/01/08--------- £ si [email protected]= 5 £ ic 607/612 (2 pages)
5 February 2008Ad 10/01/08--------- £ si [email protected]= 5 £ ic 607/612 (2 pages)
5 February 2008Ad 10/01/08--------- £ si [email protected]= 275 £ ic 612/887 (4 pages)
5 February 2008Ad 10/01/08--------- £ si [email protected]= 275 £ ic 612/887 (4 pages)
24 January 2008S-div 09/01/08 (1 page)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 January 2008S-div 09/01/08 (1 page)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 December 2007Ad 11/10/07--------- £ si [email protected]=110 £ ic 497/607 (2 pages)
5 December 2007Ad 19/11/07--------- £ si [email protected]=43 £ ic 454/497 (2 pages)
5 December 2007Ad 11/10/07--------- £ si [email protected]=110 £ ic 497/607 (2 pages)
5 December 2007Ad 19/11/07--------- £ si [email protected]=43 £ ic 454/497 (2 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
2 July 2007Ad 16/05/07--------- £ si [email protected]=15 £ ic 439/454 (2 pages)
2 July 2007Ad 16/05/07--------- £ si [email protected]=15 £ ic 439/454 (2 pages)
2 July 2007Ad 21/02/07--------- £ si [email protected] (4 pages)
2 July 2007Ad 21/02/07--------- £ si [email protected] (4 pages)
2 May 2007Company name changed media graft LIMITED\certificate issued on 02/05/07 (2 pages)
2 May 2007Company name changed media graft LIMITED\certificate issued on 02/05/07 (2 pages)
17 April 2007Ad 03/04/07--------- £ si [email protected]=1 £ ic 438/439 (2 pages)
17 April 2007Ad 03/04/07--------- £ si [email protected]=1 £ ic 438/439 (2 pages)
13 April 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 April 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 February 2007Ad 11/01/07--------- £ si [email protected]=19 £ ic 2292/2311 (2 pages)
17 February 2007Ad 11/01/07--------- £ si [email protected]=19 £ ic 2292/2311 (2 pages)
5 February 2007Ad 12/01/07--------- £ si [email protected]=97 £ ic 2195/2292 (2 pages)
5 February 2007Statement of affairs (3 pages)
5 February 2007Statement of affairs (3 pages)
5 February 2007Ad 12/01/07--------- £ si [email protected]=97 £ ic 2195/2292 (2 pages)
26 January 2007Particulars of contract relating to shares (4 pages)
26 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 January 2007Ad 12/01/07--------- £ si [email protected]=1 £ ic 2194/2195 (2 pages)
26 January 2007Particulars of contract relating to shares (4 pages)
26 January 2007Ad 12/01/07--------- £ si [email protected]=1 £ ic 2194/2195 (2 pages)
26 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 January 2007New director appointed (3 pages)
25 January 2007New director appointed (3 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (3 pages)
25 January 2007New director appointed (3 pages)
22 January 2007Ad 12/01/07--------- £ si [email protected]=1757 £ ic 437/2194 (2 pages)
22 January 2007Ad 12/01/07--------- £ si [email protected]=1757 £ ic 437/2194 (2 pages)
17 January 2007Ad 18/12/06--------- £ si [email protected]=42 £ ic 395/437 (2 pages)
17 January 2007Ad 18/12/06--------- £ si [email protected]=42 £ ic 395/437 (2 pages)
15 December 2006S-div 05/12/06 (1 page)
15 December 2006Nc inc already adjusted 05/12/06 (2 pages)
15 December 2006Nc inc already adjusted 05/12/06 (2 pages)
15 December 2006S-div 05/12/06 (1 page)
15 December 2006Ad 05/12/06--------- £ si [email protected]=295 £ ic 100/395 (2 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 December 2006Ad 05/12/06--------- £ si [email protected]=295 £ ic 100/395 (2 pages)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
22 February 2006Incorporation (16 pages)
22 February 2006Incorporation (16 pages)