Company NameFlywheel Digital Limited
Company StatusActive
Company Number06032169
CategoryPrivate Limited Company
Incorporation Date18 December 2006(17 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(5 years after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankside 3 90 - 100 Southwark Street
London
SE1 0SW
Secretary NameMrs Sally-Ann Bray
StatusCurrent
Appointed02 January 2024(17 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressBankside 3 90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Louis Fred Januzzi
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed09 January 2024(17 years after company formation)
Appointment Duration2 months, 2 weeks
RoleAttorney
Country of ResidenceUnited States
Correspondence Address280 Park Avenue
New York
Ny 10017
Director NameMr Simon Cooper
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(17 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleGeneral Manager Emea
Country of ResidenceEngland
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Director NameIan Ward Griffith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 09 April 2008)
RoleGroup Finance Director
Correspondence AddressThe Gatehouse 1 Rhymers Gate
Wyton
Huntingdon
Cambridgeshire
PE28 2JR
Director NameMr John Stephen Lavelli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2008)
RoleChartered Accountant
Correspondence Address2 Nathans Close
Welwyn
Hertfordshire
AL6 9QB
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed13 March 2007(2 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 September 2007)
RoleChartered Secretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameKate Elsdon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(3 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 September 2007)
RoleSecretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMs Nilema Bhakta-Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(9 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7b Wolseley Road
London
N8 8RR
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(9 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameMs Shanny Looi
NationalityBritish
StatusResigned
Appointed06 June 2008(1 year, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 August 2021)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited The Prow
1 Wilder Walk
London
W1B 5AP
Director NameChristopher Michael Cole
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(1 year, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Lucas Avenue
Harrow
Middlesex
HA2 9JU
Director NameChristopher Nigel John Taylor
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2010)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Secretary NameHelen Frances Hay
StatusResigned
Appointed07 September 2009(2 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 March 2010)
RoleCompany Director
Correspondence AddressThe Old Stable Yard
Odell
Beds
MK43 7BB
Director NameJohn Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(5 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameSusanna Freeman
StatusResigned
Appointed24 October 2012(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(6 years after company formation)
Appointment Duration11 years (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kingsway
London
WC2B 6UF
Secretary NameLouise Meads
StatusResigned
Appointed06 February 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 02 January 2024)
RoleCompany Director
Correspondence Address33 Kingsway
London
WC2B 6UF
Secretary NameNaomi Howden
StatusResigned
Appointed20 October 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2024)
RoleCompany Director
Correspondence Address33 Kingsway
London
WC2B 6UF
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitetopright-group.com

Location

Registered AddressBankside 3 90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.01Top Right Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£53,733,000
Current Liabilities£6,055,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

12 May 2008Delivered on: 23 May 2008
Satisfied on: 29 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

16 January 2024Appointment of Mrs Sally-Ann Bray as a secretary on 2 January 2024 (2 pages)
16 January 2024Appointment of Mr Louis Fred Januzzi as a director on 9 January 2024 (2 pages)
16 January 2024Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 16 January 2024 (1 page)
3 January 2024Termination of appointment of Amanda Jane Gradden as a director on 2 January 2024 (1 page)
3 January 2024Termination of appointment of Louise Meads as a secretary on 2 January 2024 (1 page)
3 January 2024Termination of appointment of Naomi Howden as a secretary on 2 January 2024 (1 page)
9 December 2023Full accounts made up to 31 December 2022 (23 pages)
29 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
28 November 2023Cessation of Ascential Financing Limited as a person with significant control on 20 November 2023 (1 page)
28 November 2023Notification of Flywheel Digital Holdings Limited as a person with significant control on 20 November 2023 (2 pages)
1 July 2023Notification of Ascential Financing Limited as a person with significant control on 30 June 2023 (2 pages)
1 July 2023Cessation of Ascential Group Limited as a person with significant control on 30 June 2023 (1 page)
17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
24 October 2022Full accounts made up to 31 December 2021 (25 pages)
28 June 2022Change of details for Ascential Group Limited as a person with significant control on 28 June 2022 (2 pages)
16 June 2022Registered office address changed from C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom to 33 Kingsway London WC2B 6UF on 16 June 2022 (1 page)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
22 October 2021Appointment of Naomi Howden as a secretary on 20 October 2021 (2 pages)
20 October 2021Full accounts made up to 31 December 2020 (25 pages)
17 August 2021Termination of appointment of Shanny Looi as a secretary on 17 August 2021 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
21 December 2020Full accounts made up to 31 December 2019 (20 pages)
1 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
30 December 2019Statement of capital on 30 December 2019
  • GBP 1
(3 pages)
30 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2019Solvency Statement dated 16/12/19 (2 pages)
30 December 2019Statement by Directors (2 pages)
23 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
22 February 2019Statement of capital following an allotment of shares on 18 February 2019
  • GBP 1,082.57
(3 pages)
14 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-13
(3 pages)
8 October 2018Full accounts made up to 31 December 2017 (15 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (15 pages)
3 October 2017Full accounts made up to 31 December 2016 (15 pages)
2 June 2017Company name changed emap group holdings LIMITED\certificate issued on 02/06/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
2 June 2017Company name changed emap group holdings LIMITED\certificate issued on 02/06/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
10 February 2017Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
14 December 2015Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page)
14 December 2015Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
29 April 2015Satisfaction of charge 1 in full (1 page)
29 April 2015Satisfaction of charge 1 in full (1 page)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
3 February 2014Termination of appointment of Susanna Freeman as a secretary (1 page)
16 September 2013Full accounts made up to 31 December 2012 (13 pages)
16 September 2013Full accounts made up to 31 December 2012 (13 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
2 January 2013Termination of appointment of John Gulliver as a director (1 page)
2 January 2013Termination of appointment of John Gulliver as a director (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on 1 November 2012 (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary (1 page)
29 June 2012Termination of appointment of Emily Gestetner as a director (1 page)
29 June 2012Termination of appointment of Emily Gestetner as a director (1 page)
25 June 2012Appointment of John Keith Gulliver as a director (2 pages)
25 June 2012Appointment of John Keith Gulliver as a director (2 pages)
8 June 2012Full accounts made up to 31 December 2011 (13 pages)
8 June 2012Full accounts made up to 31 December 2011 (13 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Mr Duncan Anthony Painter on 2 April 2012 (2 pages)
3 January 2012Termination of appointment of Martyn Hindley as a director (1 page)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
3 January 2012Termination of appointment of Martyn Hindley as a director (1 page)
3 January 2012Appointment of Mr Duncan Anthony Painter as a director (2 pages)
13 September 2011Full accounts made up to 31 December 2010 (15 pages)
13 September 2011Full accounts made up to 31 December 2010 (15 pages)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
23 May 2011Termination of appointment of David Gilbertson as a director (1 page)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
15 February 2011Statement of capital following an allotment of shares on 18 June 2010
  • GBP 16,012,266.66
(3 pages)
15 February 2011Statement of capital following an allotment of shares on 18 June 2010
  • GBP 16,012,266.66
(3 pages)
4 November 2010Resolutions
  • RES13 ‐ Appt aud 07/09/2010
(2 pages)
4 November 2010Auditor's resignation (4 pages)
4 November 2010Auditor's resignation (4 pages)
4 November 2010Resolutions
  • RES13 ‐ Appt aud 07/09/2010
(2 pages)
3 November 2010Section 519 (2 pages)
3 November 2010Section 519 (2 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
5 October 2010Statement of capital on 5 October 2010
  • GBP 1
(4 pages)
5 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 23/09/2010
(1 page)
5 October 2010Statement of capital on 5 October 2010
  • GBP 1
(4 pages)
5 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 23/09/2010
(1 page)
5 October 2010Statement of capital on 5 October 2010
  • GBP 1
(4 pages)
5 October 2010Statement by directors (1 page)
5 October 2010Statement by directors (1 page)
5 October 2010Solvency statement dated 23/09/10 (1 page)
5 October 2010Solvency statement dated 23/09/10 (1 page)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Martyn John Hindley on 30 September 2010 (2 pages)
27 September 2010Full accounts made up to 31 December 2009 (14 pages)
27 September 2010Full accounts made up to 31 December 2009 (14 pages)
9 August 2010Termination of appointment of Christopher Taylor as a director (1 page)
9 August 2010Termination of appointment of Christopher Taylor as a director (1 page)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
10 March 2010Secretary's details changed for Ms Shanny Looi on 1 March 2010 (1 page)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David Stuart Gilbertson on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Nigel John Taylor on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Emily Henrietta Gestetner on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
8 March 2010Termination of appointment of Helen Frances Hay as a secretary (1 page)
12 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 16,012,266.66
(5 pages)
12 January 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 16,012,266.66
(5 pages)
29 December 2009Full accounts made up to 31 March 2009 (13 pages)
29 December 2009Full accounts made up to 31 March 2009 (13 pages)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
23 October 2009Appointment of Helen Frances Hay as a secretary (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
19 May 2009Director appointed emily henrietta gestetner (2 pages)
19 May 2009Director appointed emily henrietta gestetner (2 pages)
18 May 2009Appointment terminated director nilema bhakta-jones (1 page)
18 May 2009Appointment terminated director nilema bhakta-jones (1 page)
20 April 2009Appointment terminated director christopher cole (1 page)
20 April 2009Appointment terminated director christopher cole (1 page)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
3 November 2008Director appointed martyn john hindley (3 pages)
29 September 2008Appointment terminated director john lavelli (1 page)
29 September 2008Appointment terminated director john lavelli (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
24 September 2008Director appointed christopher michael cole (1 page)
24 September 2008Director appointed christopher michael cole (1 page)
28 August 2008Full accounts made up to 31 March 2008 (14 pages)
28 August 2008Full accounts made up to 31 March 2008 (14 pages)
16 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
16 June 2008Director's change of particulars / david gilbertson / 16/06/2008 (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (14 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (14 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 April 2008Return made up to 31/03/08; full list of members (4 pages)
15 April 2008Appointment terminated director ian griffith (1 page)
15 April 2008Appointment terminated director ian griffith (1 page)
15 April 2008Director appointed david stuart gilbertson (1 page)
15 April 2008Director appointed david stuart gilbertson (1 page)
8 January 2008Return made up to 18/12/07; full list of members (3 pages)
8 January 2008Return made up to 18/12/07; full list of members (3 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
3 May 2007Certificate of reduction of issued capital (1 page)
3 May 2007Certificate of reduction of issued capital (1 page)
2 May 2007Reduction of iss capital and minute (oc) (3 pages)
2 May 2007Reduction of iss capital and minute (oc) (3 pages)
26 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2007Nc inc already adjusted 11/04/07 (1 page)
26 April 2007Ad 11/04/07--------- £ si 1200000000@1=1200000000 £ ic 1/1200000001 (2 pages)
26 April 2007Nc inc already adjusted 11/04/07 (1 page)
26 April 2007Statement of affairs (5 pages)
26 April 2007Statement of affairs (5 pages)
26 April 2007Ad 11/04/07--------- £ si 1200000000@1=1200000000 £ ic 1/1200000001 (2 pages)
26 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2007Memorandum and Articles of Association (6 pages)
18 April 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 April 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 April 2007Nc inc already adjusted 13/03/07 (2 pages)
18 April 2007Nc inc already adjusted 13/03/07 (2 pages)
18 April 2007Memorandum and Articles of Association (6 pages)
18 April 2007Memorandum and Articles of Association (9 pages)
18 April 2007Memorandum and Articles of Association (9 pages)
5 April 2007New director appointed (2 pages)
5 April 2007Nc inc already adjusted 13/03/07 (1 page)
5 April 2007Secretary resigned;director resigned (1 page)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2007Director resigned (1 page)
5 April 2007Memorandum and Articles of Association (11 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2007New director appointed (2 pages)
5 April 2007Nc inc already adjusted 13/03/07 (1 page)
5 April 2007Secretary resigned;director resigned (1 page)
5 April 2007Registered office changed on 05/04/07 from: 40 bernard street london WC1N 1LW (1 page)
5 April 2007Memorandum and Articles of Association (11 pages)
5 April 2007Director resigned (1 page)
5 April 2007Registered office changed on 05/04/07 from: 40 bernard street london WC1N 1LW (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
30 March 2007Secretary resigned;director resigned (1 page)
30 March 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
30 March 2007Secretary resigned;director resigned (1 page)
30 March 2007Registered office changed on 30/03/07 from: one bishops square london E1 6AO (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Registered office changed on 30/03/07 from: one bishops square london E1 6AO (1 page)
29 March 2007Company name changed alnery no. 2661 LIMITED\certificate issued on 29/03/07 (2 pages)
29 March 2007Company name changed alnery no. 2661 LIMITED\certificate issued on 29/03/07 (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007New director appointed (2 pages)
18 December 2006Incorporation (17 pages)
18 December 2006Incorporation (17 pages)