London
EC1A 4AB
Director Name | Mr Joseph Damien Bergin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(6 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 05 July 2007) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Springwood House Davey Lane Alderley Edge Cheshire SK9 7NZ |
Director Name | Guy Jason Soar |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lime Grove Timperley Altrincham Cheshire WA15 6PJ |
Director Name | Julian Lord |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(6 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fletcher Drive Disley Stockport Cheshire SK12 2ND |
Director Name | Stephan Michael Hughes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 492 Hempshaw Lane Stockport Cheshire SK2 5TL |
Secretary Name | Julian Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fletcher Drive Disley Stockport Cheshire SK12 2ND |
Director Name | Mr Richard David Taylor |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndon Cottage York Road Burton Salmon North Yorkshire LS25 5JW |
Director Name | Richard Alan Wright |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Belsize Mews Hampstead London NW3 5AT |
Director Name | Mr Paul Henry Soanes |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Sparrow Row Chobham Surrey GU24 8TA |
Director Name | Roy Wade |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 2011) |
Role | Company Director |
Correspondence Address | 6 Newman Grove College Farm Thornton Cleveleys Lancashire FY5 2WT |
Director Name | Mr Andrew James Keiller |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 February 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Harlands Road Haywards Heath West Sussex RH16 1LZ |
Director Name | Mr Greg William Frederick Ravilious |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridge House Furzefield Avenue Speldhurst Kent TN3 0LD |
Director Name | Richard Charles Jaques |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glenbank Kershaw Grove Macclesfield Cheshire SK11 8TN |
Director Name | Mr Christopher Charles Allner |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 February 2012) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Childs Farm Woodrow Amersham HP7 0QQ |
Director Name | Mr Neil Henry Jones |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Richmond Hill Court Richmond Surrey TW10 6BG |
Director Name | Mr Julian Robert Archer Spooner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 301 Kings Road Kingston Upon Thames Surrey KT2 5JJ |
Director Name | Mr Damien John Patrick Lane |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2012(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 November 2012) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Sean Ernan Fay |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2012(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Artillery House 7th Floor South 11-19 Artillery Row London SW1P 1RT |
Director Name | Mr Sebastien Canderle |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 November 2012(6 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 June 2016) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Ms Jane Elizabeth Vinson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 September 2016) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £6,519,695 |
Gross Profit | £5,211,093 |
Net Worth | -£10,118,760 |
Cash | £1,512,943 |
Current Liabilities | £6,748,547 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
23 June 2017 | Liquidators' statement of receipts and payments to 27 March 2017 (11 pages) |
---|---|
17 November 2016 | Satisfaction of charge 8 in full (4 pages) |
17 November 2016 | Satisfaction of charge 12 in full (4 pages) |
17 November 2016 | Satisfaction of charge 6 in full (4 pages) |
17 November 2016 | Satisfaction of charge 9 in full (4 pages) |
17 November 2016 | Satisfaction of charge 7 in full (4 pages) |
17 November 2016 | Satisfaction of charge 10 in full (4 pages) |
11 October 2016 | Termination of appointment of Jane Elizabeth Vinson as a director on 28 September 2016 (2 pages) |
13 June 2016 | Termination of appointment of Sebastien Canderle as a director on 2 June 2016 (2 pages) |
9 June 2016 | Liquidators' statement of receipts and payments to 27 March 2016 (13 pages) |
9 June 2016 | Liquidators statement of receipts and payments to 27 March 2016 (13 pages) |
10 June 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (13 pages) |
10 June 2015 | Liquidators statement of receipts and payments to 27 March 2015 (13 pages) |
7 May 2015 | Insolvency:secretary of state release of liquidator (1 page) |
12 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 March 2015 | Appointment of a voluntary liquidator (1 page) |
12 March 2015 | Court order insolvency:block transfer order - replacement of liquidator (47 pages) |
9 July 2014 | Administrator's progress report to 28 March 2014 (14 pages) |
12 May 2014 | Appointment of a voluntary liquidator (1 page) |
28 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 November 2013 | Administrator's progress report to 4 October 2013 (14 pages) |
7 November 2013 | Administrator's progress report to 4 October 2013 (14 pages) |
24 June 2013 | Notice of deemed approval of proposals (1 page) |
12 June 2013 | Statement of affairs with form 2.14B (6 pages) |
11 June 2013 | Statement of administrator's proposal (31 pages) |
18 April 2013 | Registered office address changed from 2Ndfloor Egginton House 25-28 Buckingham Gate London SW1E 6LD United Kingdom on 18 April 2013 (2 pages) |
18 April 2013 | Appointment of an administrator (1 page) |
27 March 2013 | Registered office address changed from 7Th Floor South Artillery House 11-19 Artillery Row London SW1P 1RT England on 27 March 2013 (1 page) |
26 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders Statement of capital on 2012-11-26
|
22 November 2012 | Termination of appointment of Paul Soanes as a director (1 page) |
22 November 2012 | Appointment of Ms Michelle De Young as a director (2 pages) |
22 November 2012 | Appointment of Ms Jane Elizabeth Vinson as a director (2 pages) |
22 November 2012 | Termination of appointment of Sean Fay as a director (1 page) |
16 November 2012 | Appointment of Sebastien Canderle as a director (2 pages) |
16 November 2012 | Termination of appointment of Damien Lane as a director (1 page) |
16 November 2012 | Termination of appointment of Julian Spooner as a director (1 page) |
12 September 2012 | Registered office address changed from Sandfield House Water Lane Wilmslow Cheshire SK9 5AR on 12 September 2012 (1 page) |
10 April 2012 | Appointment of Sean Ernan Fay as a director (3 pages) |
22 March 2012 | Appointment of Damien John Patrick Lane as a director (3 pages) |
6 March 2012 | Termination of appointment of Andrew Keiller as a director (1 page) |
6 March 2012 | Termination of appointment of Christopher Allner as a director (2 pages) |
20 January 2012 | Annual return made up to 20 October 2011 with a full list of shareholders (21 pages) |
2 January 2012 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
6 October 2011 | Section 519 (1 page) |
13 September 2011 | Termination of appointment of Neil Jones as a director (1 page) |
18 August 2011 | Termination of appointment of Guy Soar as a director (1 page) |
3 August 2011 | Second filing of TM01 previously delivered to Companies House
|
27 July 2011 | Termination of appointment of Stephan Hughes as a director (1 page) |
27 July 2011 | Termination of appointment of Stephan Hughes as a director (1 page) |
27 July 2011 | Termination of appointment of Julian Lord as a secretary (1 page) |
27 July 2011 | Termination of appointment of Richard Jaques as a director (2 pages) |
27 July 2011 | Termination of appointment of Julian Lord as a secretary (1 page) |
27 July 2011 | Termination of appointment of Julian Lord as a secretary (1 page) |
27 July 2011 | Termination of appointment of Julian Lord as a secretary (1 page) |
27 July 2011 | Termination of appointment of Julian Lord as a secretary (1 page) |
26 July 2011 | Termination of appointment of Julian Lord as a secretary (1 page) |
26 July 2011 | Termination of appointment of Stephan Hughes as a director (1 page) |
6 June 2011 | Termination of appointment of Roy Wade as a director (2 pages) |
6 June 2011 | Termination of appointment of Julian Lord as a director (2 pages) |
25 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (31 pages) |
14 January 2011 | Termination of appointment of Richard Wright as a director (2 pages) |
12 November 2010 | Director's details changed for Allner Christopher Charles on 18 November 2008 (2 pages) |
20 October 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
21 September 2010 | Company name changed promotion space group LIMITED\certificate issued on 21/09/10
|
21 September 2010 | Change of name notice (1 page) |
29 July 2010 | Director's details changed for Paul Henry Soanes on 21 July 2010 (3 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
24 May 2010 | Appointment of Julian Robert Archer Spooner as a director (3 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Termination of appointment of Greg Ravilious as a director (2 pages) |
13 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
6 December 2009 | Director's details changed for Guy Jason Soar on 7 November 2007 (1 page) |
6 December 2009 | Director's details changed for Guy Jason Soar on 7 November 2007 (1 page) |
6 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (30 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
8 August 2009 | Gbp ic 1037621.014/1032582.014\14/07/09\gbp sr 5039@1=5039\ (1 page) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 11 (19 pages) |
23 July 2009 | Ad 14/07/09\gbp si 71429@1=71429\gbp ic 964692.014/1036121.014\ (2 pages) |
23 July 2009 | Resolutions
|
23 July 2009 | Ad 14/07/09\gbp si 1500@1=1500\gbp ic 1036121.014/1037621.014\ (2 pages) |
20 July 2009 | Director appointed neil henry jones (2 pages) |
1 April 2009 | Return made up to 20/10/08; full list of members (14 pages) |
8 December 2008 | Appointment terminated director richard taylor (1 page) |
8 December 2008 | Director appointed allner christopher charles (2 pages) |
26 November 2008 | Full accounts made up to 31 March 2008 (8 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Nc inc already adjusted 08/10/08 (2 pages) |
14 October 2008 | Ad 08/10/08\gbp si 19367@1=19367\gbp si [email protected]=0.0115\gbp ic 945324.00245/964691.01395\ (4 pages) |
14 October 2008 | Resolutions
|
13 October 2008 | Director appointed richard charles jaques (2 pages) |
13 October 2008 | Director appointed andrew james keiller (2 pages) |
13 October 2008 | Director appointed greg william frederick ravilious (2 pages) |
24 September 2008 | Ad 21/08/08\gbp si 20@1=20\gbp ic 945304.00245/945324.00245\ (2 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
14 July 2008 | Director appointed roy wade (2 pages) |
14 July 2008 | Director appointed paul henry soanes (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 May 2008 | Resolutions
|
12 May 2008 | Nc inc already adjusted 30/04/08 (2 pages) |
12 May 2008 | Ad 30/04/08\gbp si 142220@1=142220\gbp si [email protected]=0.00245\gbp ic 803084/945304.00245\ (4 pages) |
12 May 2008 | Resolutions
|
7 May 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
10 March 2008 | Director appointed richard alan wright (2 pages) |
8 February 2008 | Return made up to 20/10/07; full list of members (12 pages) |
11 December 2007 | Particulars of mortgage/charge (15 pages) |
11 December 2007 | Particulars of mortgage/charge (7 pages) |
11 December 2007 | Particulars of mortgage/charge (7 pages) |
6 December 2007 | Ad 28/11/07--------- £ si 16370@1=16370 £ ic 786714/803084 (2 pages) |
20 August 2007 | Resolutions
|
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
30 May 2007 | Statement of affairs (14 pages) |
30 May 2007 | Ad 30/04/07--------- £ si 539999@1=539999 £ ic 246715/786714 (4 pages) |
15 May 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: ship canal house king street manchester M2 4WB (1 page) |
15 May 2007 | Ad 30/04/07--------- £ si 15714@1=15714 £ ic 231001/246715 (2 pages) |
15 May 2007 | Ad 30/04/07--------- £ si 231000@1=231000 £ ic 1/231001 (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New secretary appointed;new director appointed (2 pages) |
15 May 2007 | Nc inc already adjusted 30/04/07 (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Particulars of mortgage/charge (7 pages) |
24 April 2007 | Company name changed cobco 810 LIMITED\certificate issued on 24/04/07 (2 pages) |
20 October 2006 | Incorporation (17 pages) |