London
WC1X 8HB
Secretary Name | Keysha Zalika McNeil |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2012(5 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | The News Building 7th Floor, 1 London Bridge Stree London SE1 9GF |
Director Name | Ms Clare Hart |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Honeysuckle Court Skillman New Jersey 08558 Nj 08558 |
Secretary Name | Mr Tom McGuirl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Warwick Road Nj 07067 Colonia New Jersey United States |
Director Name | Nathan Andrew Rogers |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 21 Conaskonk Drive Ocean 07712 New Jersey Foreign |
Director Name | Mr Richard Hanks |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 09 February 2010) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 106 Washington Road Princeton New Jersey 08540 Foreign |
Director Name | Willian Plumer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 December 2007) |
Role | Secretary |
Correspondence Address | 288 Overlook Drive Greenwich Connecticut 06830 United States |
Secretary Name | Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 January 2012) |
Role | Company Director |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Jeremy Maben Lawson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2010) |
Role | Vice President, Sales, Emea |
Country of Residence | United Kingdom |
Correspondence Address | 180 Chesterfield Drive Riverhead Sevenoaks Kent TN17 1EL |
Director Name | Adam Douglas Tuckman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2009(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 November 2012) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Simon Asher Alterman |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 67 Platts Lane London NW3 7NL |
Director Name | James Jeaho Rhyu |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2009(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 2011) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 778 Bobwhite Lane Huntingdon Valley Pa United States |
Director Name | Mr Clive Robert Mactavish |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 April 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Virginia Street London E98 1XY |
Secretary Name | Lara Taylor Cleveland |
---|---|
Status | Resigned |
Appointed | 06 May 2009(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 January 2014) |
Role | Company Director |
Correspondence Address | 222 Grays Inn Road London WC1X 8HB |
Secretary Name | Ciala Mae Myers |
---|---|
Status | Resigned |
Appointed | 06 May 2009(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Flat 5 70 Avonmore West Kensington London W14 8RS |
Secretary Name | Mitchell Glen Mackler |
---|---|
Status | Resigned |
Appointed | 06 May 2009(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Susan Jane Needle |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 May 2010(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Andrew Petersen Langhoff |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2010(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2011) |
Role | Managing Director, Dow Jones Europe & Publisher Th |
Country of Residence | United States |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | John Noel Peter Galvin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 222 Grays Inn Road London WC1X 8HB |
Secretary Name | Mrs Bridget Johnson |
---|---|
Status | Resigned |
Appointed | 03 January 2012(5 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 December 2012) |
Role | Company Director |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mrs Azmina Allaudin Airi |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The News Building 7th Floor, 1 London Bridge Stree London SE1 9GF |
Director Name | Mr Christopher Michael Power |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2020(14 years after company formation) |
Appointment Duration | 3 years (resigned 15 December 2023) |
Role | Director, Fma, Accounting |
Country of Residence | United Kingdom |
Correspondence Address | The News Building 7th Floor, 1 London Bridge Stree London SE1 9GF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | The News Building 7th Floor, 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60m at $1 | Djbi Llc 100.00% Ordinary |
---|---|
1 at £1 | Djbi Llc 0.00% Deferred |
Year | 2014 |
---|---|
Net Worth | £77,556,683 |
Current Liabilities | £133,837,757 |
Latest Accounts | 3 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
23 January 2024 | Termination of appointment of Christopher Michael Power as a director on 15 December 2023 (1 page) |
---|---|
23 January 2024 | Confirmation statement made on 11 December 2023 with updates (4 pages) |
19 April 2023 | Resolutions
|
11 April 2023 | Cessation of Djbi, Llc as a person with significant control on 29 March 2023 (1 page) |
11 April 2023 | Notification of News Corporation as a person with significant control on 29 March 2023 (2 pages) |
6 April 2023 | Full accounts made up to 3 July 2022 (23 pages) |
29 March 2023 | Statement by Directors (3 pages) |
29 March 2023 | Solvency Statement dated 29/03/23 (1 page) |
29 March 2023 | Statement of capital on 29 March 2023
|
29 March 2023 | Resolutions
|
16 January 2023 | Change of details for Djbi, Llc as a person with significant control on 12 January 2023 (2 pages) |
12 January 2023 | Change of details for Djbi, Llc as a person with significant control on 17 October 2022 (2 pages) |
12 January 2023 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
7 April 2022 | Full accounts made up to 27 June 2021 (22 pages) |
6 January 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
11 June 2021 | Director's details changed for Mr. Christopher Michael Power on 14 May 2021 (2 pages) |
30 April 2021 | Second filing of Confirmation Statement dated 11 December 2016 (4 pages) |
6 April 2021 | Full accounts made up to 28 June 2020 (21 pages) |
21 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
21 December 2020 | Appointment of Mr. Christopher Michael Power as a director on 11 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Azmina Allaudin Airi as a director on 11 December 2020 (1 page) |
13 July 2020 | Full accounts made up to 30 June 2019 (21 pages) |
3 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
1 April 2019 | Full accounts made up to 1 July 2018 (20 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 2 July 2017 (19 pages) |
22 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
10 April 2017 | Full accounts made up to 3 July 2016 (18 pages) |
10 April 2017 | Full accounts made up to 3 July 2016 (18 pages) |
3 April 2017 | Registered 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 2017 | Registered 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 2017 | 11/12/16 Statement of Capital usd 60000000 11/12/16 Statement of Capital gbp 1
|
3 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
17 February 2016 | Full accounts made up to 28 June 2015 (16 pages) |
17 February 2016 | Full accounts made up to 28 June 2015 (16 pages) |
11 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
10 June 2015 | Statement of capital on 10 June 2015
|
10 June 2015 | Solvency Statement dated 13/05/15 (2 pages) |
10 June 2015 | Resolutions
|
10 June 2015 | Statement by Directors (3 pages) |
10 June 2015 | Statement by Directors (3 pages) |
10 June 2015 | Statement of capital on 10 June 2015
|
10 June 2015 | Solvency Statement dated 13/05/15 (2 pages) |
20 January 2015 | Full accounts made up to 29 June 2014 (16 pages) |
20 January 2015 | Full accounts made up to 29 June 2014 (16 pages) |
7 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 30 June 2013 (15 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
31 March 2014 | Solvency statement dated 27/03/14 (2 pages) |
31 March 2014 | Statement by directors (2 pages) |
31 March 2014 | Statement of capital on 31 March 2014
|
31 March 2014 | Resolutions
|
31 March 2014 | Statement of capital on 31 March 2014
|
31 March 2014 | Statement by directors (2 pages) |
31 March 2014 | Solvency statement dated 27/03/14 (2 pages) |
31 March 2014 | Resolutions
|
27 February 2014 | Termination of appointment of John Galvin as a director (1 page) |
27 February 2014 | Appointment of Azmina Allaudin Airi as a director (2 pages) |
27 February 2014 | Termination of appointment of John Galvin as a director (1 page) |
27 February 2014 | Appointment of Azmina Allaudin Airi as a director (2 pages) |
8 January 2014 | Termination of appointment of Lara Cleveland as a secretary (1 page) |
8 January 2014 | Termination of appointment of Lara Cleveland as a secretary (1 page) |
8 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders (6 pages) |
8 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
30 January 2013 | Secretary's details changed for Lara Taylor on 10 January 2013 (1 page) |
30 January 2013 | Director's details changed for Mr Eric Steven Mandrackie on 10 January 2013 (2 pages) |
30 January 2013 | Secretary's details changed for Lara Taylor on 10 January 2013 (1 page) |
30 January 2013 | Director's details changed for Mr Eric Steven Mandrackie on 10 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Director's details changed for John Noel Peter Galvin on 10 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Keysha Zalika Mcneil on 10 January 2013 (1 page) |
29 January 2013 | Director's details changed for John Noel Peter Galvin on 10 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Keysha Zalika Mcneil on 10 January 2013 (1 page) |
10 January 2013 | Termination of appointment of a secretary (2 pages) |
10 January 2013 | Termination of appointment of a secretary (2 pages) |
10 January 2013 | Appointment of Keysha Zalika Mcneil as a secretary (3 pages) |
10 January 2013 | Registered office address changed from 3 Thomas More Square London E98 1XY England on 10 January 2013 (2 pages) |
10 January 2013 | Appointment of Keysha Zalika Mcneil as a secretary (3 pages) |
10 January 2013 | Registered office address changed from 3 Thomas More Square London E98 1XY England on 10 January 2013 (2 pages) |
4 January 2013 | Termination of appointment of Bridget Johnson as a secretary (2 pages) |
4 January 2013 | Termination of appointment of Bridget Johnson as a secretary (2 pages) |
12 December 2012 | Full accounts made up to 1 July 2012 (14 pages) |
12 December 2012 | Full accounts made up to 1 July 2012 (14 pages) |
12 December 2012 | Full accounts made up to 1 July 2012 (14 pages) |
28 November 2012 | Termination of appointment of Adam Tuckman as a director (1 page) |
28 November 2012 | Appointment of Mr Eric Steven Mandrackie as a director (2 pages) |
28 November 2012 | Termination of appointment of Adam Tuckman as a director (1 page) |
28 November 2012 | Appointment of Mr Eric Steven Mandrackie as a director (2 pages) |
25 October 2012 | Termination of appointment of Mitchell Mackler as a secretary (1 page) |
25 October 2012 | Termination of appointment of Mitchell Mackler as a secretary (1 page) |
17 October 2012 | Statement of capital on 17 October 2012
|
17 October 2012 | Statement of capital on 17 October 2012
|
2 October 2012 | Statement by directors (2 pages) |
2 October 2012 | Solvency statement dated 20/09/12 (2 pages) |
2 October 2012 | Statement by directors (2 pages) |
2 October 2012 | Solvency statement dated 20/09/12 (2 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Resolutions
|
11 April 2012 | Appointment of Mrs Bridget Johnson as a secretary (2 pages) |
11 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
11 April 2012 | Appointment of Mrs Bridget Johnson as a secretary (2 pages) |
11 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
8 February 2012 | Full accounts made up to 3 July 2011 (14 pages) |
8 February 2012 | Full accounts made up to 3 July 2011 (14 pages) |
8 February 2012 | Full accounts made up to 3 July 2011 (14 pages) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Termination of appointment of Andrew Langhoff as a director (1 page) |
3 November 2011 | Termination of appointment of Andrew Langhoff as a director (1 page) |
21 June 2011 | Second filing of TM01 previously delivered to Companies House
|
21 June 2011 | Second filing of TM01 previously delivered to Companies House
|
16 June 2011 | Termination of appointment of Susan Needle as a director (1 page) |
16 June 2011 | Termination of appointment of James Rhyu as a director
|
16 June 2011 | Appointment of John Noel Peter Galvin as a director (2 pages) |
16 June 2011 | Termination of appointment of Susan Needle as a director (1 page) |
16 June 2011 | Appointment of John Noel Peter Galvin as a director (2 pages) |
16 June 2011 | Termination of appointment of James Rhyu as a director
|
25 May 2011 | Secretary's details changed for Mitchell Glen Mackler on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Susan Jane Needle on 24 May 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Mitchell Glen Mackler on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Andrew Petersen Langhoff on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Adam Douglas Tuckman on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Susan Jane Needle on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Adam Douglas Tuckman on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Andrew Petersen Langhoff on 24 May 2011 (2 pages) |
5 April 2011 | Full accounts made up to 27 June 2010 (14 pages) |
5 April 2011 | Full accounts made up to 27 June 2010 (14 pages) |
2 March 2011 | Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011 (1 page) |
5 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (9 pages) |
5 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (9 pages) |
7 October 2010 | Secretary's details changed for Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Carla Stone on 6 October 2010 (2 pages) |
7 July 2010 | Termination of appointment of Jeremy Lawson as a director (1 page) |
7 July 2010 | Termination of appointment of Ciala Myers as a secretary (1 page) |
7 July 2010 | Termination of appointment of Ciala Myers as a secretary (1 page) |
7 July 2010 | Termination of appointment of Jeremy Lawson as a director (1 page) |
6 July 2010 | Termination of appointment of Simon Alterman as a director (1 page) |
6 July 2010 | Termination of appointment of Simon Alterman as a director (1 page) |
21 June 2010 | Appointment of Andrew Petersen Langhoff as a director (2 pages) |
21 June 2010 | Appointment of Andrew Petersen Langhoff as a director (2 pages) |
24 May 2010 | Appointment of Susan Jane Needle as a director (2 pages) |
24 May 2010 | Appointment of Susan Jane Needle as a director (2 pages) |
14 April 2010 | Termination of appointment of a director (1 page) |
14 April 2010 | Termination of appointment of a director (1 page) |
6 April 2010 | Full accounts made up to 28 June 2009 (14 pages) |
6 April 2010 | Full accounts made up to 28 June 2009 (14 pages) |
25 February 2010 | Termination of appointment of Richard Hanks as a director (1 page) |
25 February 2010 | Termination of appointment of Richard Hanks as a director (1 page) |
19 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Director's details changed for Clive Robert Mactavish on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mitchell Glen Mackler on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Adam Douglas Tuckman on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mitchell Glen Mackler on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Clive Robert Mactavish on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Adam Douglas Tuckman on 18 January 2010 (2 pages) |
6 October 2009 | Director's details changed for Simon Alterman on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Simon Alterman on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Simon Alterman on 6 October 2009 (2 pages) |
29 May 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
29 May 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
19 May 2009 | Director appointed jeremy maben lawson (1 page) |
19 May 2009 | Secretary appointed ciala mae myers (1 page) |
19 May 2009 | Director appointed clive robert mactavish (1 page) |
19 May 2009 | Director appointed adam douglas tuckman (1 page) |
19 May 2009 | Secretary appointed ciala mae myers (1 page) |
19 May 2009 | Secretary appointed lara taylor (1 page) |
19 May 2009 | Director appointed james jeaho rhyu (1 page) |
19 May 2009 | Director appointed jeremy maben lawson (1 page) |
19 May 2009 | Secretary appointed mitchell glen mackler (1 page) |
19 May 2009 | Appointment terminated director clare hart (1 page) |
19 May 2009 | Secretary appointed mitchell glen mackler (1 page) |
19 May 2009 | Director appointed simon alterman (2 pages) |
19 May 2009 | Secretary appointed lara taylor (1 page) |
19 May 2009 | Appointment terminated director clare hart (1 page) |
19 May 2009 | Director appointed clive robert mactavish (1 page) |
19 May 2009 | Director appointed adam douglas tuckman (1 page) |
19 May 2009 | Director appointed james jeaho rhyu (1 page) |
19 May 2009 | Director appointed simon alterman (2 pages) |
1 May 2009 | Appointment terminated secretary tom mcguirl (1 page) |
1 May 2009 | Appointment terminated secretary tom mcguirl (1 page) |
30 April 2009 | Secretary's change of particulars / tom mcguirl / 30/04/2009 (1 page) |
30 April 2009 | Secretary's change of particulars / tom mcguirl / 30/04/2009 (1 page) |
16 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
12 January 2009 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
12 January 2009 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
11 June 2008 | Appointment terminated director willian plumer (1 page) |
11 June 2008 | Secretary appointed carla stone (2 pages) |
11 June 2008 | Return made up to 11/12/07; full list of members (8 pages) |
11 June 2008 | Appointment terminated director willian plumer (1 page) |
11 June 2008 | Return made up to 11/12/07; full list of members (8 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 6TH floor commodity quay east smithfield london E1W 1AZ (1 page) |
11 June 2008 | Appointment terminated director nathan rogers (1 page) |
11 June 2008 | Secretary appointed carla stone (2 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 6TH floor commodity quay east smithfield london E1W 1AZ (1 page) |
11 June 2008 | Appointment terminated director nathan rogers (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
18 January 2007 | Memorandum and Articles of Association (6 pages) |
18 January 2007 | Statement of affairs (4 pages) |
18 January 2007 | Memorandum and Articles of Association (6 pages) |
18 January 2007 | Ad 18/12/06--------- us$ si 80000000@1=80000000 us$ ic 0/80000000 (2 pages) |
18 January 2007 | Statement of affairs (4 pages) |
18 January 2007 | Ad 18/12/06--------- us$ si 80000000@1=80000000 us$ ic 0/80000000 (2 pages) |
18 January 2007 | Conve 18/12/06 (2 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Conve 18/12/06 (2 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Nc inc already adjusted 18/12/06 (1 page) |
18 January 2007 | Nc inc already adjusted 18/12/06 (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | New director appointed (1 page) |
11 December 2006 | Incorporation (17 pages) |
11 December 2006 | Incorporation (17 pages) |