London
EC2V 7BG
Director Name | Mr Graham John Taysom |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lower Common South Putney London SW15 1BP |
Director Name | Mr Gareth Owen Reakes |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Gardiner Street Headington Oxford OX3 7AW |
Director Name | Mr John Philip Alexander Simpson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Princess Road Primrose Hill London NW1 8JL |
Director Name | James Dominic Brooke |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 August 2007) |
Role | Venture Capitalist |
Correspondence Address | 21 Dudley Road London SW19 8PN |
Director Name | Mr Michael David Large |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Malting Barn 185 Top Lane Whitley Melksham Wiltshire SN12 8QL |
Director Name | Mr Stephen Purdham |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle Cottage Manor Park North Rode Congleton Cheshire CW12 2PG |
Director Name | Mr Charles Henry Robertson Grimsdale |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossleaze Farm Woolley Lane Woolley Bath BA1 8AU |
Director Name | Mr Marc Frans Julia Moens |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 May 2011(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 June 2012) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 39 Melville Street Edinburgh EH3 7JF Scotland |
Director Name | Michael Cornish |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Mark George |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(6 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Jonathan Mark Lloyd |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Jill Easterbrook |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 January 2015) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Miss Claudine Elaine O'Connor |
---|---|
Status | Resigned |
Appointed | 26 February 2013(7 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 October 2013) |
Role | Company Director |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Michael Robert De Vere |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 January 2015(8 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver House 2nd Floor East And West 31-35 Beak Street London W1F 9SX |
Director Name | Philip Quartararo |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2015(9 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | California, Usa |
Correspondence Address | 20-24 Kirby Street London EC1N 8TS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sumit (Company Secretary) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 10a Quilter Meadow Old Farm Park Milton Keynes Buckinghamshire MK7 8QD |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Newmedia Spark Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 April 2011) |
Correspondence Address | 33 Glasshouse Street London W1B 5DG |
Secretary Name | Tesco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2013(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 2015) |
Correspondence Address | New Tesco House Delamare Road Cheshunt Herts EN8 9SL |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £292,000 |
Gross Profit | -£20,000 |
Net Worth | -£4,258,000 |
Cash | £2,694,000 |
Current Liabilities | £7,540,000 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Next Accounts Due | 26 November 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 26 February |
Next Return Due | 6 March 2017 (overdue) |
---|
26 August 2023 | Liquidators' statement of receipts and payments to 19 June 2023 (22 pages) |
---|---|
18 August 2022 | Liquidators' statement of receipts and payments to 19 June 2022 (30 pages) |
18 July 2022 | Registered 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 2021 | Liquidators' statement of receipts and payments to 19 June 2021 (28 pages) |
2 September 2020 | Liquidators' statement of receipts and payments to 19 June 2020 (23 pages) |
23 August 2019 | Liquidators' statement of receipts and payments to 19 June 2019 (23 pages) |
30 August 2018 | Liquidators' statement of receipts and payments to 19 June 2018 (23 pages) |
2 August 2018 | Change of membership of creditors or liquidation committee (11 pages) |
31 August 2017 | Liquidators' statement of receipts and payments to 19 June 2017 (22 pages) |
31 August 2017 | Liquidators' statement of receipts and payments to 19 June 2017 (22 pages) |
27 June 2017 | Appointment of a voluntary liquidator (1 page) |
27 June 2017 | Appointment of a voluntary liquidator (1 page) |
21 April 2017 | Change of membership of creditors or liquidation committee (11 pages) |
21 April 2017 | Change of membership of creditors or liquidation committee (11 pages) |
3 January 2017 | Administrator's progress report to 20 June 2016 (22 pages) |
3 January 2017 | Administrator's progress report to 20 June 2016 (22 pages) |
20 June 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 June 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 January 2016 | Administrator's progress report to 10 December 2015 (24 pages) |
22 January 2016 | Administrator's progress report to 10 December 2015 (24 pages) |
11 September 2015 | Amended certificate of constitution of creditors' committee (1 page) |
11 September 2015 | Amended certificate of constitution of creditors' committee (1 page) |
10 September 2015 | Result of meeting of creditors (5 pages) |
10 September 2015 | Result of meeting of creditors (5 pages) |
17 August 2015 | Statement of administrator's proposal (42 pages) |
17 August 2015 | Statement of administrator's proposal (42 pages) |
27 July 2015 | Statement of affairs with form 2.14B (12 pages) |
27 July 2015 | Statement of affairs with form 2.14B (12 pages) |
23 June 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of an administrator (1 page) |
19 June 2015 | Appointment of an administrator (1 page) |
2 June 2015 | Resolutions
|
2 June 2015 | Resolutions
|
14 May 2015 | Appointment of Mr Paul Andrew Chalk as a director on 14 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Paul Andrew Chalk as a director on 14 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Michael Robert De Vere as a director on 11 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Michael Robert De Vere as a director on 11 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Philip Quartararo as a director on 20 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Philip Quartararo as a director on 20 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Tesco Secretaries Limited as a secretary on 23 January 2015 (2 pages) |
30 April 2015 | Termination of appointment of Tesco Secretaries Limited as a secretary on 23 January 2015 (2 pages) |
29 April 2015 | Appointment of Philip Quartararo as a director on 27 March 2015 (3 pages) |
29 April 2015 | Appointment of Philip Quartararo as a director on 27 March 2015 (3 pages) |
3 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 28 February 2014 (17 pages) |
19 February 2015 | Full accounts made up to 28 February 2014 (17 pages) |
6 February 2015 | Appointment of Michael Robert De Vere as a director on 23 January 2015 (3 pages) |
6 February 2015 | Termination of appointment of Jill Easterbrook as a director on 23 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Michael Cornish as a director on 23 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (2 pages) |
6 February 2015 | Registered 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 2015 | Termination of appointment of Jill Easterbrook as a director on 23 January 2015 (2 pages) |
6 February 2015 | Registered 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 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (2 pages) |
6 February 2015 | Registered 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 2015 | Termination of appointment of Michael Cornish as a director on 23 January 2015 (2 pages) |
6 February 2015 | Appointment of Michael Robert De Vere as a director on 23 January 2015 (3 pages) |
5 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
26 November 2014 | Previous accounting period shortened from 28 February 2014 to 26 February 2014 (1 page) |
26 November 2014 | Previous accounting period shortened from 28 February 2014 to 26 February 2014 (1 page) |
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
28 November 2013 | Full accounts made up to 28 February 2013 (15 pages) |
28 November 2013 | Full accounts made up to 28 February 2013 (15 pages) |
16 October 2013 | Termination of appointment of Claudine O'connor as a secretary (1 page) |
16 October 2013 | Termination of appointment of Claudine O'connor as a secretary (1 page) |
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
29 May 2013 | Company name changed WE7 LIMITED\certificate issued on 29/05/13
|
29 May 2013 | Company name changed WE7 LIMITED\certificate issued on 29/05/13
|
27 February 2013 | Appointment of Miss Claudine Elaine O'connor as a secretary (2 pages) |
27 February 2013 | Appointment of Miss Claudine Elaine O'connor as a secretary (2 pages) |
26 February 2013 | Termination of appointment of Sumit (Company Secretary) Limited as a secretary (1 page) |
26 February 2013 | Termination of appointment of Sumit (Company Secretary) Limited as a secretary (1 page) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (16 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (16 pages) |
30 January 2013 | Resolutions
|
30 January 2013 | Resolutions
|
18 January 2013 | Termination of appointment of Gareth Reakes as a director (1 page) |
18 January 2013 | Termination of appointment of Gareth Reakes as a director (1 page) |
17 January 2013 | Appointment of Jill Easterbrook as a director (2 pages) |
17 January 2013 | Appointment of Jill Easterbrook as a director (2 pages) |
17 January 2013 | Termination of appointment of Stephen Purdham as a director (1 page) |
17 January 2013 | Termination of appointment of Stephen Purdham as a director (1 page) |
21 December 2012 | Current accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
21 December 2012 | Registered office address changed from 17 Cosgrove Road Old Stratford Milton Keynes MK19 6AG United Kingdom on 21 December 2012 (1 page) |
21 December 2012 | Current accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
21 December 2012 | Registered office address changed from 17 Cosgrove Road Old Stratford Milton Keynes MK19 6AG United Kingdom on 21 December 2012 (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 September 2012 | Appointment of Mark George as a director (3 pages) |
28 September 2012 | Appointment of Jonathan Lloyd as a director (3 pages) |
28 September 2012 | Appointment of Jonathan Lloyd as a director (3 pages) |
28 September 2012 | Appointment of Michael Cornish as a director (3 pages) |
28 September 2012 | Appointment of Michael Cornish as a director (3 pages) |
28 September 2012 | Termination of appointment of Mark George as a director (2 pages) |
28 September 2012 | Appointment of Mark George as a director (3 pages) |
28 September 2012 | Termination of appointment of Mark George as a director (2 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
20 June 2012 | Termination of appointment of Michael Large as a director (1 page) |
20 June 2012 | Termination of appointment of Charles Grimsdale as a director (1 page) |
20 June 2012 | Termination of appointment of Charles Grimsdale as a director (1 page) |
20 June 2012 | Termination of appointment of Marc Moens as a director (1 page) |
20 June 2012 | Termination of appointment of Marc Moens as a director (1 page) |
20 June 2012 | Termination of appointment of Michael Large as a director (1 page) |
18 June 2012 | Termination of appointment of Graham Taysom as a director (1 page) |
18 June 2012 | Termination of appointment of Graham Taysom as a director (1 page) |
28 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (29 pages) |
28 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (29 pages) |
9 March 2012 | Registered office address changed from 10a Quilter Meadow Old Farm Park Milton Keynes MK7 8QD on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 10a Quilter Meadow Old Farm Park Milton Keynes MK7 8QD on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 10a Quilter Meadow Old Farm Park Milton Keynes MK7 8QD on 9 March 2012 (1 page) |
6 February 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
10 June 2011 | Resolutions
|
10 June 2011 | Resolutions
|
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
1 June 2011 | Appointment of Dr Marc Frans Julia Moens as a director (2 pages) |
1 June 2011 | Appointment of Dr Marc Frans Julia Moens as a director (2 pages) |
15 April 2011 | Termination of appointment of Newmedia Spark Directors Limited as a director (1 page) |
15 April 2011 | Termination of appointment of Newmedia Spark Directors Limited as a director (1 page) |
18 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (27 pages) |
18 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (27 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
26 January 2011 | Resolutions
|
26 January 2011 | Resolutions
|
21 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
24 May 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
17 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (24 pages) |
17 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (24 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
2 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
2 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
9 June 2009 | Ad 18/05/09\gbp si [email protected]=2249.8833\gbp ic 949.568137/3199.451437\ (2 pages) |
9 June 2009 | Ad 18/05/09\gbp si [email protected]=2249.8833\gbp ic 949.568137/3199.451437\ (2 pages) |
26 March 2009 | Return made up to 22/02/09; change of members (8 pages) |
26 March 2009 | Return made up to 22/02/09; change of members (8 pages) |
14 January 2009 | Ad 16/12/08\gbp si [email protected]=210.589076\gbp ic 738.979061/949.568137\ (3 pages) |
14 January 2009 | Ad 16/12/08\gbp si [email protected]=210.589076\gbp ic 738.979061/949.568137\ (3 pages) |
30 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Resolutions
|
29 August 2008 | Ad 01/08/08\gbp si [email protected]=99\gbp ic 887/986\ (2 pages) |
29 August 2008 | Ad 01/08/08\gbp si [email protected]=99\gbp ic 887/986\ (2 pages) |
3 July 2008 | Director appointed newmedia spark directors LIMITED (3 pages) |
3 July 2008 | Director appointed newmedia spark directors LIMITED (3 pages) |
19 March 2008 | Director appointed charles grimsdale (2 pages) |
19 March 2008 | Director appointed charles grimsdale (2 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (18 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (18 pages) |
5 March 2008 | Appointment terminated director john simpson (1 page) |
5 March 2008 | Appointment terminated director john simpson (1 page) |
5 February 2008 | Ad 10/01/08--------- £ si [email protected]= 5 £ ic 607/612 (2 pages) |
5 February 2008 | Ad 10/01/08--------- £ si [email protected]= 5 £ ic 607/612 (2 pages) |
5 February 2008 | Ad 10/01/08--------- £ si [email protected]= 275 £ ic 612/887 (4 pages) |
5 February 2008 | Ad 10/01/08--------- £ si [email protected]= 275 £ ic 612/887 (4 pages) |
24 January 2008 | S-div 09/01/08 (1 page) |
24 January 2008 | Resolutions
|
24 January 2008 | S-div 09/01/08 (1 page) |
24 January 2008 | Resolutions
|
5 December 2007 | Ad 11/10/07--------- £ si [email protected]=110 £ ic 497/607 (2 pages) |
5 December 2007 | Ad 19/11/07--------- £ si [email protected]=43 £ ic 454/497 (2 pages) |
5 December 2007 | Ad 11/10/07--------- £ si [email protected]=110 £ ic 497/607 (2 pages) |
5 December 2007 | Ad 19/11/07--------- £ si [email protected]=43 £ ic 454/497 (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
2 July 2007 | Ad 16/05/07--------- £ si [email protected]=15 £ ic 439/454 (2 pages) |
2 July 2007 | Ad 16/05/07--------- £ si [email protected]=15 £ ic 439/454 (2 pages) |
2 July 2007 | Ad 21/02/07--------- £ si [email protected] (4 pages) |
2 July 2007 | Ad 21/02/07--------- £ si [email protected] (4 pages) |
2 May 2007 | Company name changed media graft LIMITED\certificate issued on 02/05/07 (2 pages) |
2 May 2007 | Company name changed media graft LIMITED\certificate issued on 02/05/07 (2 pages) |
17 April 2007 | Ad 03/04/07--------- £ si [email protected]=1 £ ic 438/439 (2 pages) |
17 April 2007 | Ad 03/04/07--------- £ si [email protected]=1 £ ic 438/439 (2 pages) |
13 April 2007 | Return made up to 22/02/07; full list of members
|
13 April 2007 | Return made up to 22/02/07; full list of members
|
17 February 2007 | Ad 11/01/07--------- £ si [email protected]=19 £ ic 2292/2311 (2 pages) |
17 February 2007 | Ad 11/01/07--------- £ si [email protected]=19 £ ic 2292/2311 (2 pages) |
5 February 2007 | Ad 12/01/07--------- £ si [email protected]=97 £ ic 2195/2292 (2 pages) |
5 February 2007 | Statement of affairs (3 pages) |
5 February 2007 | Statement of affairs (3 pages) |
5 February 2007 | Ad 12/01/07--------- £ si [email protected]=97 £ ic 2195/2292 (2 pages) |
26 January 2007 | Particulars of contract relating to shares (4 pages) |
26 January 2007 | Resolutions
|
26 January 2007 | Ad 12/01/07--------- £ si [email protected]=1 £ ic 2194/2195 (2 pages) |
26 January 2007 | Particulars of contract relating to shares (4 pages) |
26 January 2007 | Ad 12/01/07--------- £ si [email protected]=1 £ ic 2194/2195 (2 pages) |
26 January 2007 | Resolutions
|
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (3 pages) |
25 January 2007 | New director appointed (3 pages) |
22 January 2007 | Ad 12/01/07--------- £ si [email protected]=1757 £ ic 437/2194 (2 pages) |
22 January 2007 | Ad 12/01/07--------- £ si [email protected]=1757 £ ic 437/2194 (2 pages) |
17 January 2007 | Ad 18/12/06--------- £ si [email protected]=42 £ ic 395/437 (2 pages) |
17 January 2007 | Ad 18/12/06--------- £ si [email protected]=42 £ ic 395/437 (2 pages) |
15 December 2006 | S-div 05/12/06 (1 page) |
15 December 2006 | Nc inc already adjusted 05/12/06 (2 pages) |
15 December 2006 | Nc inc already adjusted 05/12/06 (2 pages) |
15 December 2006 | S-div 05/12/06 (1 page) |
15 December 2006 | Ad 05/12/06--------- £ si [email protected]=295 £ ic 100/395 (2 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Ad 05/12/06--------- £ si [email protected]=295 £ ic 100/395 (2 pages) |
15 December 2006 | Resolutions
|
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
22 February 2006 | Incorporation (16 pages) |
22 February 2006 | Incorporation (16 pages) |