33rd Floor
New York
10016
Director Name | Juliet Schuler |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 May 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Svp, Md Zeta International |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 October 2018(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Andrew Anthony Campbell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Startforth Road Riverside Park Middlesbrough Cleveland TS2 1PJ |
Secretary Name | Hugh Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3, Friends School Low Green, Rawdon Leeds West Yorkshire LS19 6HB |
Director Name | Mr Alan Timothy |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 September 2008) |
Role | Manager Director |
Country of Residence | England |
Correspondence Address | Bogglebeck Dalton Piercy Hartlepool Cleveland TS27 3HS |
Secretary Name | Mr John Cave Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Rookwood Road Nunthorpe Middlesbrough TS7 0BN |
Director Name | Andrew J Frawley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2008) |
Role | Chief Executive Officer |
Correspondence Address | 50 York Road Wayland Massachusetts United States |
Director Name | Jose Miguel Quintana |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 27 January 2009) |
Role | Chief Financial Officer |
Correspondence Address | 30 Cumberland Avenue Brookline Massachusetts Ma 02445 United States |
Secretary Name | Jose Miguel Quintana |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 27 January 2009) |
Role | Chief Financial Officer |
Correspondence Address | 30 Cumberland Avenue Brookline Massachusetts Ma 02445 United States |
Director Name | Norman Townsend |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 March 2013) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 3 Startforth Road Riverside Park Middlesbrough Cleveland TS2 1PJ |
Director Name | Chief Executive Officer Wayne Townsend |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 2011) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | None 200 West Street Third Floor East Waltham, Ma Middlesex 02151 |
Director Name | Ms Joyce Bell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2009(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 March 2011) |
Role | Chief Financial Officers |
Country of Residence | United States |
Correspondence Address | None 200 West Street Third Floor East Waltham, Ma Middlesex 02452 |
Secretary Name | Joyce Bell |
---|---|
Status | Resigned |
Appointed | 20 April 2009(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 March 2011) |
Role | Chief Financial Officers |
Correspondence Address | 200 West Street Third Floor East Waltham, Ma Middlesex 02452 United States |
Director Name | Mr Stephen Edward Henkenmeier |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2011(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3 Startforth Road Riverside Park Middlesbrough Cleveland TS2 1PJ |
Director Name | Mr Grzegorz Garnys |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 May 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 247 Tottenham Court Road London W1T 7QX |
Secretary Name | Mr Stephen Edward Henkenmeier |
---|---|
Status | Resigned |
Appointed | 08 March 2011(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 2013) |
Role | Company Director |
Correspondence Address | 3 Startforth Road Riverside Park Middlesbrough Cleveland TS2 1PJ |
Director Name | Michaela Goodwin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2013(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Startforth Road Riverside Park Middlesbrough Cleveland TS2 1PJ |
Secretary Name | Michaela Goodwin |
---|---|
Status | Resigned |
Appointed | 11 January 2013(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 2014) |
Role | Company Director |
Correspondence Address | 3 Startforth Road Riverside Park Middlesbrough Cleveland TS2 1PJ |
Director Name | Mr Samuel Zales |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2013(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 January 2014) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 3 Startforth Road Riverside Park Middlesbrough Cleveland TS2 1PJ |
Director Name | Anil Unnikrishnan |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 January 2016(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 May 2017) |
Role | President, Crm |
Country of Residence | United States |
Correspondence Address | 185 Madison Avenue, 8th Floor Suite 804 New York Ny 10016 |
Website | zetainteractive.com |
---|---|
Telephone | 020 32196200 |
Telephone region | London |
Registered Address | 2 Stephen Street London W1T 1AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
250 at £1 | Ct Holding Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140,622 |
Cash | £89,304 |
Current Liabilities | £1,568,755 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
2 January 2013 | Delivered on: 17 January 2013 Satisfied on: 20 February 2014 Persons entitled: Silicon Valley Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all book debts, uncalled capital, buildings, plant & machinery see image for full details. Fully Satisfied |
---|---|
31 December 2012 | Delivered on: 17 January 2013 Satisfied on: 20 February 2014 Persons entitled: Silicon Valley Bank Classification: A joinder, waiver and forth loan modification agreement Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights and interest in the collateral see image for full details. Fully Satisfied |
30 May 2006 | Delivered on: 31 May 2006 Satisfied on: 16 April 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (15 pages) |
---|---|
6 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
6 February 2020 | Registered office address changed from Wework Aviation House 1st Floor 125 Kingsway London WC2B 6NH United Kingdom to 2 Stephen Street London W1T 1AN on 6 February 2020 (1 page) |
22 August 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
8 August 2019 | Director's details changed for Mr. Steven Benjamin Vine on 1 July 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
31 October 2018 | Registered office address changed from 247 Tottenham Court Road London W1T 7QX United Kingdom to Wework Aviation House 1st Floor 125 Kingsway London WC2B 6NH on 31 October 2018 (1 page) |
31 October 2018 | Appointment of Halco Secretaries Limited as a secretary on 25 October 2018 (2 pages) |
21 August 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
4 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
4 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
4 June 2017 | Appointment of Juliet Schuler as a director on 31 May 2017 (2 pages) |
4 June 2017 | Appointment of Juliet Schuler as a director on 31 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Grzegorz Garnys as a director on 2 May 2017 (1 page) |
2 June 2017 | Registered office address changed from 3 Startforth Road Riverside Park Middlesbrough Cleveland TS2 1PJ to 247 Tottenham Court Road London W1T 7QX on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 3 Startforth Road Riverside Park Middlesbrough Cleveland TS2 1PJ to 247 Tottenham Court Road London W1T 7QX on 2 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Anil Unnikrishnan as a director on 23 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Anil Unnikrishnan as a director on 23 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Grzegorz Garnys as a director on 2 May 2017 (1 page) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
18 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
18 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
6 January 2016 | Appointment of Anil Unnikrishnan as a director on 4 January 2016 (2 pages) |
6 January 2016 | Appointment of Anil Unnikrishnan as a director on 4 January 2016 (2 pages) |
15 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 April 2015 | Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Charles Russell Llp 5 Fleet Place London EC4M 7RD (1 page) |
8 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Charles Russell Llp 5 Fleet Place London EC4M 7RD (1 page) |
8 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
9 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 May 2014 | Appointment of Steven Benjamin Vine as a director (2 pages) |
9 May 2014 | Appointment of Steven Benjamin Vine as a director (2 pages) |
8 May 2014 | Company name changed clicksquared LIMITED\certificate issued on 08/05/14
|
8 May 2014 | Change of name notice (2 pages) |
8 May 2014 | Termination of appointment of Michaela Goodwin as a secretary (1 page) |
8 May 2014 | Termination of appointment of Michaela Goodwin as a director (1 page) |
8 May 2014 | Termination of appointment of Michaela Goodwin as a secretary (1 page) |
8 May 2014 | Change of name notice (2 pages) |
8 May 2014 | Termination of appointment of Samuel Zales as a director (1 page) |
8 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Company name changed clicksquared LIMITED\certificate issued on 08/05/14
|
8 May 2014 | Termination of appointment of Michaela Goodwin as a director (1 page) |
8 May 2014 | Termination of appointment of Samuel Zales as a director (1 page) |
31 March 2014 | Aud res 519 (1 page) |
31 March 2014 | Aud res 519 (1 page) |
20 February 2014 | Satisfaction of charge 3 in full (4 pages) |
20 February 2014 | Satisfaction of charge 3 in full (4 pages) |
20 February 2014 | Satisfaction of charge 2 in full (4 pages) |
20 February 2014 | Satisfaction of charge 2 in full (4 pages) |
20 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
20 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Appointment of Mr Samuel Zales as a director (2 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Appointment of Mr Samuel Zales as a director (2 pages) |
9 April 2013 | Termination of appointment of Norman Townsend as a director (1 page) |
9 April 2013 | Termination of appointment of Norman Townsend as a director (1 page) |
24 January 2013 | Memorandum and Articles of Association (8 pages) |
24 January 2013 | Resolutions
|
24 January 2013 | Resolutions
|
24 January 2013 | Memorandum and Articles of Association (8 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
15 January 2013 | Appointment of Michaela Goodwin as a director (2 pages) |
15 January 2013 | Appointment of Michaela Goodwin as a director (2 pages) |
11 January 2013 | Termination of appointment of Stephen Henkenmeier as a director (1 page) |
11 January 2013 | Appointment of Michaela Goodwin as a secretary (1 page) |
11 January 2013 | Termination of appointment of Stephen Henkenmeier as a director (1 page) |
11 January 2013 | Appointment of Michaela Goodwin as a secretary (1 page) |
11 January 2013 | Termination of appointment of Stephen Henkenmeier as a secretary (1 page) |
11 January 2013 | Termination of appointment of Stephen Henkenmeier as a secretary (1 page) |
29 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 March 2012 | Director's details changed for Norman Townsend on 23 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Director's details changed for Norman Townsend on 23 March 2012 (2 pages) |
9 February 2012 | Section 519 (1 page) |
9 February 2012 | Section 519 (1 page) |
5 January 2012 | Company name changed E.emotion LIMITED\certificate issued on 05/01/12
|
5 January 2012 | Company name changed E.emotion LIMITED\certificate issued on 05/01/12
|
10 November 2011 | Register(s) moved to registered inspection location (1 page) |
10 November 2011 | Register(s) moved to registered inspection location (1 page) |
10 November 2011 | Register inspection address has been changed (1 page) |
10 November 2011 | Register inspection address has been changed (1 page) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 March 2011 | Termination of appointment of Joyce Bell as a director (1 page) |
9 March 2011 | Termination of appointment of Joyce Bell as a director (1 page) |
9 March 2011 | Appointment of Mr Grzegorz Garnys as a director (2 pages) |
9 March 2011 | Termination of appointment of Joyce Bell as a secretary (1 page) |
9 March 2011 | Appointment of Mr Grzegorz Garnys as a director (2 pages) |
9 March 2011 | Termination of appointment of Wayne Townsend as a director (1 page) |
9 March 2011 | Appointment of Mr Stephen Edward Henkenmeier as a director (2 pages) |
9 March 2011 | Appointment of Mr Stephen Edward Henkenmeier as a director (2 pages) |
9 March 2011 | Appointment of Mr Stephen Edward Henkenmeier as a secretary (1 page) |
9 March 2011 | Termination of appointment of Andrew Campbell as a director (1 page) |
9 March 2011 | Termination of appointment of Wayne Townsend as a director (1 page) |
9 March 2011 | Appointment of Mr Stephen Edward Henkenmeier as a secretary (1 page) |
9 March 2011 | Termination of appointment of Andrew Campbell as a director (1 page) |
9 March 2011 | Termination of appointment of Joyce Bell as a secretary (1 page) |
11 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Chief Executive Officer Wayne Townsend on 23 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Chief Financial Officer Joyce Bell on 23 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Andrew Campbell on 23 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Chief Financial Officer Joyce Bell on 23 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Andrew Campbell on 23 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Chief Executive Officer Wayne Townsend on 23 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Norman Townsend on 23 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Norman Townsend on 23 March 2010 (2 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 July 2009 | Secretary appointed joyce bell (1 page) |
1 July 2009 | Director appointed chief executive officer wayne townsend (1 page) |
1 July 2009 | Director appointed chief financial officer joyce bell (1 page) |
1 July 2009 | Director appointed norman townsend (2 pages) |
1 July 2009 | Director appointed chief executive officer wayne townsend (1 page) |
1 July 2009 | Return made up to 23/03/09; full list of members (3 pages) |
1 July 2009 | Secretary appointed joyce bell (1 page) |
1 July 2009 | Return made up to 23/03/09; full list of members (3 pages) |
1 July 2009 | Director appointed norman townsend (2 pages) |
1 July 2009 | Appointment terminate, director andrew frawley logged form (1 page) |
1 July 2009 | Director appointed chief financial officer joyce bell (1 page) |
1 July 2009 | Appointment terminate, director andrew frawley logged form (1 page) |
30 June 2009 | Appointment terminated secretary jose quintana (1 page) |
30 June 2009 | Appointment terminated director jose quintana (1 page) |
30 June 2009 | Appointment terminated secretary jose quintana (1 page) |
30 June 2009 | Appointment terminated director jose quintana (1 page) |
30 June 2009 | Appointment terminated director andrew frawley (1 page) |
30 June 2009 | Appointment terminated director andrew frawley (1 page) |
24 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 October 2008 | Appointment terminated secretary john adams (1 page) |
6 October 2008 | Director appointed andrew jon frawley (2 pages) |
6 October 2008 | Director and secretary appointed jose miguel quintana (2 pages) |
6 October 2008 | Director appointed andrew jon frawley (2 pages) |
6 October 2008 | Director and secretary appointed jose miguel quintana (2 pages) |
6 October 2008 | Appointment terminated director alan timothy (1 page) |
6 October 2008 | Appointment terminated director alan timothy (1 page) |
6 October 2008 | Appointment terminated secretary john adams (1 page) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 September 2008 | Return made up to 23/03/08; full list of members (3 pages) |
17 September 2008 | Return made up to 23/03/08; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 September 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
8 September 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
2 June 2008 | Ad 21/05/08\gbp si 150@1=150\gbp ic 100/250\ (2 pages) |
2 June 2008 | Ad 21/05/08\gbp si 150@1=150\gbp ic 100/250\ (2 pages) |
2 May 2008 | Secretary appointed john adams (2 pages) |
2 May 2008 | Secretary appointed john adams (2 pages) |
29 April 2008 | Appointment terminated secretary hugh foster (1 page) |
29 April 2008 | Appointment terminated secretary hugh foster (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: unit 3, friends school, low green, rawdon leeds west yorkshire LS19 6HB (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: unit 3, friends school, low green, rawdon leeds west yorkshire LS19 6HB (1 page) |
9 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 June 2007 | Return made up to 23/03/07; full list of members (6 pages) |
8 June 2007 | Return made up to 23/03/07; full list of members (6 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Resolutions
|
25 April 2006 | Resolutions
|
25 April 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
25 April 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
23 March 2006 | Incorporation (11 pages) |
23 March 2006 | Incorporation (11 pages) |