Company NameDOW Jones Business Interactive (U.K.), Limited
DirectorEric Steven Mandrackie
Company StatusActive
Company Number06024942
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric Steven Mandrackie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed27 November 2012(5 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleFinance Directo
Country of ResidenceUnited States
Correspondence Address222 Grays Inn Road
London
WC1X 8HB
Secretary NameKeysha Zalika McNeil
NationalityBritish
StatusCurrent
Appointed07 December 2012(5 years, 12 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressThe News Building 7th Floor, 1 London Bridge Stree
London
SE1 9GF
Director NameMs Clare Hart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Honeysuckle Court
Skillman
New Jersey 08558
Nj 08558
Secretary NameMr Tom McGuirl
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address35 Warwick Road
Nj 07067
Colonia
New Jersey
United States
Director NameNathan Andrew Rogers
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2008)
RoleCompany Director
Correspondence Address21 Conaskonk Drive
Ocean
07712 New Jersey
Foreign
Director NameMr Richard Hanks
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 09 February 2010)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address106 Washington Road
Princeton
New Jersey 08540
Foreign
Director NameWillian Plumer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2007(1 month, 3 weeks after company formation)
Appointment Duration11 months (resigned 31 December 2007)
RoleSecretary
Correspondence Address288 Overlook Drive
Greenwich
Connecticut
06830
United States
Secretary NameCarla Stone
NationalityBritish
StatusResigned
Appointed19 May 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 January 2012)
RoleCompany Director
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Jeremy Maben Lawson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2010)
RoleVice President, Sales, Emea
Country of ResidenceUnited Kingdom
Correspondence Address180 Chesterfield Drive
Riverhead Sevenoaks
Kent
TN17 1EL
Director NameAdam Douglas Tuckman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2009(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 November 2012)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameSimon Asher Alterman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address67 Platts Lane
London
NW3 7NL
Director NameJames Jeaho Rhyu
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2009(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2011)
RoleFinance
Country of ResidenceUnited States
Correspondence Address778 Bobwhite Lane
Huntingdon Valley
Pa
United States
Director NameMr Clive Robert Mactavish
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(2 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Virginia Street
London
E98 1XY
Secretary NameLara Taylor Cleveland
StatusResigned
Appointed06 May 2009(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 January 2014)
RoleCompany Director
Correspondence Address222 Grays Inn Road
London
WC1X 8HB
Secretary NameCiala Mae Myers
StatusResigned
Appointed06 May 2009(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressFlat 5 70 Avonmore
West Kensington
London
W14 8RS
Secretary NameMitchell Glen Mackler
StatusResigned
Appointed06 May 2009(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2012)
RoleCompany Director
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameSusan Jane Needle
Date of BirthMay 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed24 May 2010(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameAndrew Petersen Langhoff
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2010(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2011)
RoleManaging Director, Dow Jones Europe & Publisher Th
Country of ResidenceUnited States
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameJohn Noel Peter Galvin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address222 Grays Inn Road
London
WC1X 8HB
Secretary NameMrs Bridget Johnson
StatusResigned
Appointed03 January 2012(5 years after company formation)
Appointment Duration11 months, 1 week (resigned 07 December 2012)
RoleCompany Director
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMrs Azmina Allaudin Airi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(7 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe News Building 7th Floor, 1 London Bridge Stree
London
SE1 9GF
Director NameMr Christopher Michael Power
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2020(14 years after company formation)
Appointment Duration3 years (resigned 15 December 2023)
RoleDirector, Fma, Accounting
Country of ResidenceUnited Kingdom
Correspondence AddressThe News Building 7th Floor, 1 London Bridge Stree
London
SE1 9GF
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered AddressThe News Building
7th Floor, 1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60m at $1Djbi Llc
100.00%
Ordinary
1 at £1Djbi Llc
0.00%
Deferred

Financials

Year2014
Net Worth£77,556,683
Current Liabilities£133,837,757

Accounts

Latest Accounts3 July 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

23 January 2024Termination of appointment of Christopher Michael Power as a director on 15 December 2023 (1 page)
23 January 2024Confirmation statement made on 11 December 2023 with updates (4 pages)
19 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2023Cessation of Djbi, Llc as a person with significant control on 29 March 2023 (1 page)
11 April 2023Notification of News Corporation as a person with significant control on 29 March 2023 (2 pages)
6 April 2023Full accounts made up to 3 July 2022 (23 pages)
29 March 2023Statement by Directors (3 pages)
29 March 2023Solvency Statement dated 29/03/23 (1 page)
29 March 2023Statement of capital on 29 March 2023
  • USD 603.33
(5 pages)
29 March 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 29/03/2023
(4 pages)
16 January 2023Change of details for Djbi, Llc as a person with significant control on 12 January 2023 (2 pages)
12 January 2023Change of details for Djbi, Llc as a person with significant control on 17 October 2022 (2 pages)
12 January 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
7 April 2022Full accounts made up to 27 June 2021 (22 pages)
6 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
11 June 2021Director's details changed for Mr. Christopher Michael Power on 14 May 2021 (2 pages)
30 April 2021Second filing of Confirmation Statement dated 11 December 2016 (4 pages)
6 April 2021Full accounts made up to 28 June 2020 (21 pages)
21 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
21 December 2020Appointment of Mr. Christopher Michael Power as a director on 11 December 2020 (2 pages)
18 December 2020Termination of appointment of Azmina Allaudin Airi as a director on 11 December 2020 (1 page)
13 July 2020Full accounts made up to 30 June 2019 (21 pages)
3 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
1 April 2019Full accounts made up to 1 July 2018 (20 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 2 July 2017 (19 pages)
22 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
10 April 2017Full accounts made up to 3 July 2016 (18 pages)
10 April 2017Full accounts made up to 3 July 2016 (18 pages)
3 April 2017Registered office address changed from C/O Keysha Mcneil the News Building 8th Floor 1 London Bridge Street London SE1 9GF to The News Building 7th Floor, 1 London Bridge Street London SE1 9GF on 3 April 2017 (1 page)
3 April 2017Registered office address changed from C/O Keysha Mcneil the News Building 8th Floor 1 London Bridge Street London SE1 9GF to The News Building 7th Floor, 1 London Bridge Street London SE1 9GF on 3 April 2017 (1 page)
3 January 201711/12/16 Statement of Capital usd 60000000 11/12/16 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/04/2021
(7 pages)
3 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
17 February 2016Full accounts made up to 28 June 2015 (16 pages)
17 February 2016Full accounts made up to 28 June 2015 (16 pages)
11 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
  • USD 60,000,000
(5 pages)
11 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
  • USD 60,000,000
(5 pages)
10 June 2015Statement of capital on 10 June 2015
  • GBP 1
  • USD 60,000,000
(5 pages)
10 June 2015Solvency Statement dated 13/05/15 (2 pages)
10 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 June 2015Statement by Directors (3 pages)
10 June 2015Statement by Directors (3 pages)
10 June 2015Statement of capital on 10 June 2015
  • GBP 1
  • USD 60,000,000
(5 pages)
10 June 2015Solvency Statement dated 13/05/15 (2 pages)
20 January 2015Full accounts made up to 29 June 2014 (16 pages)
20 January 2015Full accounts made up to 29 June 2014 (16 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
  • USD 80,000,000
(5 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
  • USD 80,000,000
(5 pages)
7 November 2014Registered office address changed from 222 Grays Inn Road London WC1X 8HB to C/O Keysha Mcneil the News Building 8Th Floor 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 222 Grays Inn Road London WC1X 8HB to C/O Keysha Mcneil the News Building 8Th Floor 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 222 Grays Inn Road London WC1X 8HB to C/O Keysha Mcneil the News Building 8Th Floor 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
4 April 2014Full accounts made up to 30 June 2013 (15 pages)
4 April 2014Full accounts made up to 30 June 2013 (15 pages)
31 March 2014Solvency statement dated 27/03/14 (2 pages)
31 March 2014Statement by directors (2 pages)
31 March 2014Statement of capital on 31 March 2014
  • GBP 1
  • USD 80,000,000
(4 pages)
31 March 2014Resolutions
  • RES13 ‐ Reduction of share premium account 27/03/2014
(2 pages)
31 March 2014Statement of capital on 31 March 2014
  • GBP 1
  • USD 80,000,000
(4 pages)
31 March 2014Statement by directors (2 pages)
31 March 2014Solvency statement dated 27/03/14 (2 pages)
31 March 2014Resolutions
  • RES13 ‐ Reduction of share premium account 27/03/2014
(2 pages)
27 February 2014Termination of appointment of John Galvin as a director (1 page)
27 February 2014Appointment of Azmina Allaudin Airi as a director (2 pages)
27 February 2014Termination of appointment of John Galvin as a director (1 page)
27 February 2014Appointment of Azmina Allaudin Airi as a director (2 pages)
8 January 2014Termination of appointment of Lara Cleveland as a secretary (1 page)
8 January 2014Termination of appointment of Lara Cleveland as a secretary (1 page)
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders (6 pages)
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
30 January 2013Secretary's details changed for Lara Taylor on 10 January 2013 (1 page)
30 January 2013Director's details changed for Mr Eric Steven Mandrackie on 10 January 2013 (2 pages)
30 January 2013Secretary's details changed for Lara Taylor on 10 January 2013 (1 page)
30 January 2013Director's details changed for Mr Eric Steven Mandrackie on 10 January 2013 (2 pages)
30 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
29 January 2013Director's details changed for John Noel Peter Galvin on 10 January 2013 (2 pages)
29 January 2013Secretary's details changed for Keysha Zalika Mcneil on 10 January 2013 (1 page)
29 January 2013Director's details changed for John Noel Peter Galvin on 10 January 2013 (2 pages)
29 January 2013Secretary's details changed for Keysha Zalika Mcneil on 10 January 2013 (1 page)
10 January 2013Termination of appointment of a secretary (2 pages)
10 January 2013Termination of appointment of a secretary (2 pages)
10 January 2013Appointment of Keysha Zalika Mcneil as a secretary (3 pages)
10 January 2013Registered office address changed from 3 Thomas More Square London E98 1XY England on 10 January 2013 (2 pages)
10 January 2013Appointment of Keysha Zalika Mcneil as a secretary (3 pages)
10 January 2013Registered office address changed from 3 Thomas More Square London E98 1XY England on 10 January 2013 (2 pages)
4 January 2013Termination of appointment of Bridget Johnson as a secretary (2 pages)
4 January 2013Termination of appointment of Bridget Johnson as a secretary (2 pages)
12 December 2012Full accounts made up to 1 July 2012 (14 pages)
12 December 2012Full accounts made up to 1 July 2012 (14 pages)
12 December 2012Full accounts made up to 1 July 2012 (14 pages)
28 November 2012Termination of appointment of Adam Tuckman as a director (1 page)
28 November 2012Appointment of Mr Eric Steven Mandrackie as a director (2 pages)
28 November 2012Termination of appointment of Adam Tuckman as a director (1 page)
28 November 2012Appointment of Mr Eric Steven Mandrackie as a director (2 pages)
25 October 2012Termination of appointment of Mitchell Mackler as a secretary (1 page)
25 October 2012Termination of appointment of Mitchell Mackler as a secretary (1 page)
17 October 2012Statement of capital on 17 October 2012
  • GBP 1
  • USD 80,000,000
(4 pages)
17 October 2012Statement of capital on 17 October 2012
  • GBP 1
  • USD 80,000,000
(4 pages)
2 October 2012Statement by directors (2 pages)
2 October 2012Solvency statement dated 20/09/12 (2 pages)
2 October 2012Statement by directors (2 pages)
2 October 2012Solvency statement dated 20/09/12 (2 pages)
2 October 2012Resolutions
  • RES13 ‐ Reduce share prem a/c 20/09/2012
(2 pages)
2 October 2012Resolutions
  • RES13 ‐ Reduce share prem a/c 20/09/2012
(2 pages)
11 April 2012Appointment of Mrs Bridget Johnson as a secretary (2 pages)
11 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
11 April 2012Appointment of Mrs Bridget Johnson as a secretary (2 pages)
11 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
8 February 2012Full accounts made up to 3 July 2011 (14 pages)
8 February 2012Full accounts made up to 3 July 2011 (14 pages)
8 February 2012Full accounts made up to 3 July 2011 (14 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
3 November 2011Termination of appointment of Andrew Langhoff as a director (1 page)
3 November 2011Termination of appointment of Andrew Langhoff as a director (1 page)
21 June 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filing TM01 for James Jeaho Rhyu.
(4 pages)
21 June 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filing TM01 for James Jeaho Rhyu.
(4 pages)
16 June 2011Termination of appointment of Susan Needle as a director (1 page)
16 June 2011Termination of appointment of James Rhyu as a director
  • ANNOTATION A second filed TM01 was registered on 21/06/2011.
(2 pages)
16 June 2011Appointment of John Noel Peter Galvin as a director (2 pages)
16 June 2011Termination of appointment of Susan Needle as a director (1 page)
16 June 2011Appointment of John Noel Peter Galvin as a director (2 pages)
16 June 2011Termination of appointment of James Rhyu as a director
  • ANNOTATION A second filed TM01 was registered on 21/06/2011.
(2 pages)
25 May 2011Secretary's details changed for Mitchell Glen Mackler on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Susan Jane Needle on 24 May 2011 (2 pages)
25 May 2011Secretary's details changed for Mitchell Glen Mackler on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Andrew Petersen Langhoff on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Adam Douglas Tuckman on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Susan Jane Needle on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Adam Douglas Tuckman on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Andrew Petersen Langhoff on 24 May 2011 (2 pages)
5 April 2011Full accounts made up to 27 June 2010 (14 pages)
5 April 2011Full accounts made up to 27 June 2010 (14 pages)
2 March 2011Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011 (1 page)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (9 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (9 pages)
7 October 2010Secretary's details changed for Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Carla Stone on 6 October 2010 (2 pages)
7 July 2010Termination of appointment of Jeremy Lawson as a director (1 page)
7 July 2010Termination of appointment of Ciala Myers as a secretary (1 page)
7 July 2010Termination of appointment of Ciala Myers as a secretary (1 page)
7 July 2010Termination of appointment of Jeremy Lawson as a director (1 page)
6 July 2010Termination of appointment of Simon Alterman as a director (1 page)
6 July 2010Termination of appointment of Simon Alterman as a director (1 page)
21 June 2010Appointment of Andrew Petersen Langhoff as a director (2 pages)
21 June 2010Appointment of Andrew Petersen Langhoff as a director (2 pages)
24 May 2010Appointment of Susan Jane Needle as a director (2 pages)
24 May 2010Appointment of Susan Jane Needle as a director (2 pages)
14 April 2010Termination of appointment of a director (1 page)
14 April 2010Termination of appointment of a director (1 page)
6 April 2010Full accounts made up to 28 June 2009 (14 pages)
6 April 2010Full accounts made up to 28 June 2009 (14 pages)
25 February 2010Termination of appointment of Richard Hanks as a director (1 page)
25 February 2010Termination of appointment of Richard Hanks as a director (1 page)
19 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
19 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Clive Robert Mactavish on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mitchell Glen Mackler on 18 January 2010 (1 page)
18 January 2010Director's details changed for Adam Douglas Tuckman on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mitchell Glen Mackler on 18 January 2010 (1 page)
18 January 2010Director's details changed for Clive Robert Mactavish on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Adam Douglas Tuckman on 18 January 2010 (2 pages)
6 October 2009Director's details changed for Simon Alterman on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Simon Alterman on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Simon Alterman on 6 October 2009 (2 pages)
29 May 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
29 May 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
19 May 2009Director appointed jeremy maben lawson (1 page)
19 May 2009Secretary appointed ciala mae myers (1 page)
19 May 2009Director appointed clive robert mactavish (1 page)
19 May 2009Director appointed adam douglas tuckman (1 page)
19 May 2009Secretary appointed ciala mae myers (1 page)
19 May 2009Secretary appointed lara taylor (1 page)
19 May 2009Director appointed james jeaho rhyu (1 page)
19 May 2009Director appointed jeremy maben lawson (1 page)
19 May 2009Secretary appointed mitchell glen mackler (1 page)
19 May 2009Appointment terminated director clare hart (1 page)
19 May 2009Secretary appointed mitchell glen mackler (1 page)
19 May 2009Director appointed simon alterman (2 pages)
19 May 2009Secretary appointed lara taylor (1 page)
19 May 2009Appointment terminated director clare hart (1 page)
19 May 2009Director appointed clive robert mactavish (1 page)
19 May 2009Director appointed adam douglas tuckman (1 page)
19 May 2009Director appointed james jeaho rhyu (1 page)
19 May 2009Director appointed simon alterman (2 pages)
1 May 2009Appointment terminated secretary tom mcguirl (1 page)
1 May 2009Appointment terminated secretary tom mcguirl (1 page)
30 April 2009Secretary's change of particulars / tom mcguirl / 30/04/2009 (1 page)
30 April 2009Secretary's change of particulars / tom mcguirl / 30/04/2009 (1 page)
16 January 2009Return made up to 11/12/08; full list of members (4 pages)
16 January 2009Return made up to 11/12/08; full list of members (4 pages)
12 January 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
12 January 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
11 June 2008Appointment terminated director willian plumer (1 page)
11 June 2008Secretary appointed carla stone (2 pages)
11 June 2008Return made up to 11/12/07; full list of members (8 pages)
11 June 2008Appointment terminated director willian plumer (1 page)
11 June 2008Return made up to 11/12/07; full list of members (8 pages)
11 June 2008Registered office changed on 11/06/2008 from 6TH floor commodity quay east smithfield london E1W 1AZ (1 page)
11 June 2008Appointment terminated director nathan rogers (1 page)
11 June 2008Secretary appointed carla stone (2 pages)
11 June 2008Registered office changed on 11/06/2008 from 6TH floor commodity quay east smithfield london E1W 1AZ (1 page)
11 June 2008Appointment terminated director nathan rogers (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
18 January 2007Memorandum and Articles of Association (6 pages)
18 January 2007Statement of affairs (4 pages)
18 January 2007Memorandum and Articles of Association (6 pages)
18 January 2007Ad 18/12/06--------- us$ si 80000000@1=80000000 us$ ic 0/80000000 (2 pages)
18 January 2007Statement of affairs (4 pages)
18 January 2007Ad 18/12/06--------- us$ si 80000000@1=80000000 us$ ic 0/80000000 (2 pages)
18 January 2007Conve 18/12/06 (2 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2007Conve 18/12/06 (2 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2007Nc inc already adjusted 18/12/06 (1 page)
18 January 2007Nc inc already adjusted 18/12/06 (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Secretary resigned (1 page)
18 December 2006New director appointed (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006New director appointed (1 page)
11 December 2006Incorporation (17 pages)
11 December 2006Incorporation (17 pages)