Company NameZeta Interactive Ltd
DirectorsSteven Benjamin Vine and Juliet Schuler
Company StatusActive
Company Number05754349
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Previous NamesE.Emotion Limited and Clicksquared Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Steven Benjamin Vine
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed14 April 2014(8 years after company formation)
Appointment Duration10 years
RoleAttorney
Country of ResidenceUnited States
Correspondence Address3 Park Ave. South
33rd Floor
New York
10016
Director NameJuliet Schuler
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleSvp, Md Zeta International
Country of ResidenceUnited Kingdom
Correspondence Address2 Stephen Street
London
W1T 1AN
Secretary NameHalco Secretaries Limited (Corporation)
StatusCurrent
Appointed25 October 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 6 months
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Andrew Anthony Campbell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Startforth Road
Riverside Park
Middlesbrough
Cleveland
TS2 1PJ
Secretary NameHugh Foster
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3, Friends School
Low Green, Rawdon
Leeds
West Yorkshire
LS19 6HB
Director NameMr Alan Timothy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 September 2008)
RoleManager Director
Country of ResidenceEngland
Correspondence AddressBogglebeck
Dalton Piercy
Hartlepool
Cleveland
TS27 3HS
Secretary NameMr John Cave Adams
NationalityBritish
StatusResigned
Appointed06 April 2008(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Rookwood Road
Nunthorpe
Middlesbrough
TS7 0BN
Director NameAndrew J Frawley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2008(2 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2008)
RoleChief Executive Officer
Correspondence Address50 York Road
Wayland
Massachusetts
United States
Director NameJose Miguel Quintana
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2008(2 years, 6 months after company formation)
Appointment Duration4 months (resigned 27 January 2009)
RoleChief Financial Officer
Correspondence Address30 Cumberland Avenue
Brookline
Massachusetts Ma 02445
United States
Secretary NameJose Miguel Quintana
NationalityAmerican
StatusResigned
Appointed23 September 2008(2 years, 6 months after company formation)
Appointment Duration4 months (resigned 27 January 2009)
RoleChief Financial Officer
Correspondence Address30 Cumberland Avenue
Brookline
Massachusetts Ma 02445
United States
Director NameNorman Townsend
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2009(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 March 2013)
RoleCEO
Country of ResidenceUnited States
Correspondence Address3 Startforth Road
Riverside Park
Middlesbrough
Cleveland
TS2 1PJ
Director NameChief Executive Officer Wayne Townsend
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2011)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressNone 200 West Street
Third Floor East
Waltham, Ma
Middlesex
02151
Director NameMs Joyce Bell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2009(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 2011)
RoleChief Financial Officers
Country of ResidenceUnited States
Correspondence AddressNone 200 West Street
Third Floor East
Waltham, Ma
Middlesex
02452
Secretary NameJoyce Bell
StatusResigned
Appointed20 April 2009(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 2011)
RoleChief Financial Officers
Correspondence Address200 West Street
Third Floor East
Waltham, Ma Middlesex
02452
United States
Director NameMr Stephen Edward Henkenmeier
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2011(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3 Startforth Road
Riverside Park
Middlesbrough
Cleveland
TS2 1PJ
Director NameMr Grzegorz Garnys
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address247 Tottenham Court Road
London
W1T 7QX
Secretary NameMr Stephen Edward Henkenmeier
StatusResigned
Appointed08 March 2011(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2013)
RoleCompany Director
Correspondence Address3 Startforth Road
Riverside Park
Middlesbrough
Cleveland
TS2 1PJ
Director NameMichaela Goodwin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2013(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Startforth Road
Riverside Park
Middlesbrough
Cleveland
TS2 1PJ
Secretary NameMichaela Goodwin
StatusResigned
Appointed11 January 2013(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 January 2014)
RoleCompany Director
Correspondence Address3 Startforth Road
Riverside Park
Middlesbrough
Cleveland
TS2 1PJ
Director NameMr Samuel Zales
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2013(6 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 January 2014)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3 Startforth Road
Riverside Park
Middlesbrough
Cleveland
TS2 1PJ
Director NameAnil Unnikrishnan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed04 January 2016(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 2017)
RolePresident, Crm
Country of ResidenceUnited States
Correspondence Address185 Madison Avenue, 8th Floor
Suite 804
New York
Ny 10016

Contact

Websitezetainteractive.com
Telephone020 32196200
Telephone regionLondon

Location

Registered Address2 Stephen Street
London
W1T 1AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250 at £1Ct Holding Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£140,622
Cash£89,304
Current Liabilities£1,568,755

Accounts

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

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

2 January 2013Delivered 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 2012Delivered 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 2006Delivered 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

Filing History

12 January 2021Accounts for a small company made up to 31 December 2019 (15 pages)
6 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
6 February 2020Registered 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 2019Accounts for a small company made up to 31 December 2018 (13 pages)
8 August 2019Director's details changed for Mr. Steven Benjamin Vine on 1 July 2019 (2 pages)
27 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
31 October 2018Registered 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 2018Appointment of Halco Secretaries Limited as a secretary on 25 October 2018 (2 pages)
21 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
4 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 June 2017Appointment of Juliet Schuler as a director on 31 May 2017 (2 pages)
4 June 2017Appointment of Juliet Schuler as a director on 31 May 2017 (2 pages)
2 June 2017Termination of appointment of Grzegorz Garnys as a director on 2 May 2017 (1 page)
2 June 2017Registered 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 2017Registered 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 2017Termination of appointment of Anil Unnikrishnan as a director on 23 May 2017 (1 page)
2 June 2017Termination of appointment of Anil Unnikrishnan as a director on 23 May 2017 (1 page)
2 June 2017Termination of appointment of Grzegorz Garnys as a director on 2 May 2017 (1 page)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
18 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 250
(5 pages)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 250
(5 pages)
6 January 2016Appointment of Anil Unnikrishnan as a director on 4 January 2016 (2 pages)
6 January 2016Appointment of Anil Unnikrishnan as a director on 4 January 2016 (2 pages)
15 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 April 2015Register 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 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 250
(4 pages)
8 April 2015Register 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 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 250
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 May 2014Appointment of Steven Benjamin Vine as a director (2 pages)
9 May 2014Appointment of Steven Benjamin Vine as a director (2 pages)
8 May 2014Company name changed clicksquared LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-04-03
(2 pages)
8 May 2014Change of name notice (2 pages)
8 May 2014Termination of appointment of Michaela Goodwin as a secretary (1 page)
8 May 2014Termination of appointment of Michaela Goodwin as a director (1 page)
8 May 2014Termination of appointment of Michaela Goodwin as a secretary (1 page)
8 May 2014Change of name notice (2 pages)
8 May 2014Termination of appointment of Samuel Zales as a director (1 page)
8 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 250
(5 pages)
8 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 250
(5 pages)
8 May 2014Company name changed clicksquared LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-04-03
(2 pages)
8 May 2014Termination of appointment of Michaela Goodwin as a director (1 page)
8 May 2014Termination of appointment of Samuel Zales as a director (1 page)
31 March 2014Aud res 519 (1 page)
31 March 2014Aud res 519 (1 page)
20 February 2014Satisfaction of charge 3 in full (4 pages)
20 February 2014Satisfaction of charge 3 in full (4 pages)
20 February 2014Satisfaction of charge 2 in full (4 pages)
20 February 2014Satisfaction of charge 2 in full (4 pages)
20 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
20 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
10 April 2013Appointment of Mr Samuel Zales as a director (2 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
10 April 2013Appointment of Mr Samuel Zales as a director (2 pages)
9 April 2013Termination of appointment of Norman Townsend as a director (1 page)
9 April 2013Termination of appointment of Norman Townsend as a director (1 page)
24 January 2013Memorandum and Articles of Association (8 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2013Memorandum and Articles of Association (8 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
15 January 2013Appointment of Michaela Goodwin as a director (2 pages)
15 January 2013Appointment of Michaela Goodwin as a director (2 pages)
11 January 2013Termination of appointment of Stephen Henkenmeier as a director (1 page)
11 January 2013Appointment of Michaela Goodwin as a secretary (1 page)
11 January 2013Termination of appointment of Stephen Henkenmeier as a director (1 page)
11 January 2013Appointment of Michaela Goodwin as a secretary (1 page)
11 January 2013Termination of appointment of Stephen Henkenmeier as a secretary (1 page)
11 January 2013Termination of appointment of Stephen Henkenmeier as a secretary (1 page)
29 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 March 2012Director's details changed for Norman Townsend on 23 March 2012 (2 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
27 March 2012Director's details changed for Norman Townsend on 23 March 2012 (2 pages)
9 February 2012Section 519 (1 page)
9 February 2012Section 519 (1 page)
5 January 2012Company name changed E.emotion LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2012Company name changed E.emotion LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2011Register(s) moved to registered inspection location (1 page)
10 November 2011Register(s) moved to registered inspection location (1 page)
10 November 2011Register inspection address has been changed (1 page)
10 November 2011Register inspection address has been changed (1 page)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
8 April 2011Full accounts made up to 31 December 2010 (14 pages)
8 April 2011Full accounts made up to 31 December 2010 (14 pages)
9 March 2011Termination of appointment of Joyce Bell as a director (1 page)
9 March 2011Termination of appointment of Joyce Bell as a director (1 page)
9 March 2011Appointment of Mr Grzegorz Garnys as a director (2 pages)
9 March 2011Termination of appointment of Joyce Bell as a secretary (1 page)
9 March 2011Appointment of Mr Grzegorz Garnys as a director (2 pages)
9 March 2011Termination of appointment of Wayne Townsend as a director (1 page)
9 March 2011Appointment of Mr Stephen Edward Henkenmeier as a director (2 pages)
9 March 2011Appointment of Mr Stephen Edward Henkenmeier as a director (2 pages)
9 March 2011Appointment of Mr Stephen Edward Henkenmeier as a secretary (1 page)
9 March 2011Termination of appointment of Andrew Campbell as a director (1 page)
9 March 2011Termination of appointment of Wayne Townsend as a director (1 page)
9 March 2011Appointment of Mr Stephen Edward Henkenmeier as a secretary (1 page)
9 March 2011Termination of appointment of Andrew Campbell as a director (1 page)
9 March 2011Termination of appointment of Joyce Bell as a secretary (1 page)
11 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Chief Executive Officer Wayne Townsend on 23 March 2010 (2 pages)
10 June 2010Director's details changed for Chief Financial Officer Joyce Bell on 23 March 2010 (2 pages)
10 June 2010Director's details changed for Andrew Campbell on 23 March 2010 (2 pages)
10 June 2010Director's details changed for Chief Financial Officer Joyce Bell on 23 March 2010 (2 pages)
10 June 2010Director's details changed for Andrew Campbell on 23 March 2010 (2 pages)
10 June 2010Director's details changed for Chief Executive Officer Wayne Townsend on 23 March 2010 (2 pages)
10 June 2010Director's details changed for Norman Townsend on 23 March 2010 (2 pages)
10 June 2010Director's details changed for Norman Townsend on 23 March 2010 (2 pages)
13 May 2010Full accounts made up to 31 December 2009 (15 pages)
13 May 2010Full accounts made up to 31 December 2009 (15 pages)
1 July 2009Secretary appointed joyce bell (1 page)
1 July 2009Director appointed chief executive officer wayne townsend (1 page)
1 July 2009Director appointed chief financial officer joyce bell (1 page)
1 July 2009Director appointed norman townsend (2 pages)
1 July 2009Director appointed chief executive officer wayne townsend (1 page)
1 July 2009Return made up to 23/03/09; full list of members (3 pages)
1 July 2009Secretary appointed joyce bell (1 page)
1 July 2009Return made up to 23/03/09; full list of members (3 pages)
1 July 2009Director appointed norman townsend (2 pages)
1 July 2009Appointment terminate, director andrew frawley logged form (1 page)
1 July 2009Director appointed chief financial officer joyce bell (1 page)
1 July 2009Appointment terminate, director andrew frawley logged form (1 page)
30 June 2009Appointment terminated secretary jose quintana (1 page)
30 June 2009Appointment terminated director jose quintana (1 page)
30 June 2009Appointment terminated secretary jose quintana (1 page)
30 June 2009Appointment terminated director jose quintana (1 page)
30 June 2009Appointment terminated director andrew frawley (1 page)
30 June 2009Appointment terminated director andrew frawley (1 page)
24 June 2009Full accounts made up to 31 December 2008 (17 pages)
24 June 2009Full accounts made up to 31 December 2008 (17 pages)
6 October 2008Appointment terminated secretary john adams (1 page)
6 October 2008Director appointed andrew jon frawley (2 pages)
6 October 2008Director and secretary appointed jose miguel quintana (2 pages)
6 October 2008Director appointed andrew jon frawley (2 pages)
6 October 2008Director and secretary appointed jose miguel quintana (2 pages)
6 October 2008Appointment terminated director alan timothy (1 page)
6 October 2008Appointment terminated director alan timothy (1 page)
6 October 2008Appointment terminated secretary john adams (1 page)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 September 2008Return made up to 23/03/08; full list of members (3 pages)
17 September 2008Return made up to 23/03/08; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 September 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
8 September 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
2 June 2008Ad 21/05/08\gbp si 150@1=150\gbp ic 100/250\ (2 pages)
2 June 2008Ad 21/05/08\gbp si 150@1=150\gbp ic 100/250\ (2 pages)
2 May 2008Secretary appointed john adams (2 pages)
2 May 2008Secretary appointed john adams (2 pages)
29 April 2008Appointment terminated secretary hugh foster (1 page)
29 April 2008Appointment terminated secretary hugh foster (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008Registered office changed on 18/02/08 from: unit 3, friends school, low green, rawdon leeds west yorkshire LS19 6HB (1 page)
18 February 2008Registered office changed on 18/02/08 from: unit 3, friends school, low green, rawdon leeds west yorkshire LS19 6HB (1 page)
9 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 June 2007Return made up to 23/03/07; full list of members (6 pages)
8 June 2007Return made up to 23/03/07; full list of members (6 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
25 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
25 April 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
23 March 2006Incorporation (11 pages)
23 March 2006Incorporation (11 pages)