Company NameUnanimis Holdings Limited
Company StatusDissolved
Company Number06069869
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 months ago)
Dissolution Date30 March 2018 (6 years ago)
Previous NameDazemill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameIbiyemi Solanke
StatusClosed
Appointed28 September 2011(4 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 30 March 2018)
RoleCompany Director
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMichael Roland Daride
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed12 December 2012(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 30 March 2018)
RoleFinancial Controller
Country of ResidenceFrance
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameChristophe Marie Pascal Henri Naulleau
Date of BirthApril 1960 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed28 January 2014(7 years after company formation)
Appointment Duration4 years, 2 months (closed 30 March 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameKhalil Ahmad Ibrahimi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(3 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 04 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Coleshill Road
Teddington
Middlesex
TW11 0LL
Secretary NameMr Alexander Rahaman
NationalityBritish
StatusResigned
Appointed19 February 2007(3 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 27 January 2010)
RoleFinance Advisor
Country of ResidenceUnited Kingdom
Correspondence Address35 Tilehurst Road
London
SW18 3EJ
Director NameMr Robin Anthony Field
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Cole Park Road
Twickenham
Middlesex
TW1 1HS
Director NameMr Alexander Rahaman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 August 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Tilehurst Road
London
SW18 3EJ
Director NameDamon Andrew Reeve
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed30 March 2007(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Luxborough Tower
Luxborough Street
London
W1U 5BW
Director NameDuncan Howard Trigg
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 August 2009)
RoleMedia
Correspondence Address10 Coverts Road
Claygate
Esher
Surrey
KT10 0LN
Director NameNigel Gilbert
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(2 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 August 2009)
RoleSales Director
Correspondence Address25 Bewdley Street
London
N1 1HB
Director NameMs Bree Bernadette Stamp
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(2 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 August 2009)
RoleStrategic Development Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Grove Road
London
E17 9BU
Director NameGeoffroy De Buchet
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2011)
RoleVp Controlling New Growth Business
Country of ResidenceFrance
Correspondence Address7 Avenue Legeay
Ville D'Avray
92410
Director NamePaul Francois Fournier
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2009(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 2011)
RoleExecutive Vp Online Advertising Division
Country of ResidenceFrance
Correspondence Address6 Rue Oierre Curie
92130 Issy Les Moulineaux
France
Director NameGerry Mc Quade
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(2 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage The Cross
Buckland Dinham
Frome
Somerset
BA11 2QS
Director NameLuc Tran Thang
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2009(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 October 2012)
RoleOrange Advertsing Vice President
Country of ResidenceFrance
Correspondence Address33 Avenue Robert Andre Vivien
Saint Mande
94160
France
Secretary NameDamon Andrew Reeve
NationalityAustralian
StatusResigned
Appointed03 September 2009(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address48 Luxborough Tower
Luxborough Street
London
W1U 5BW
Secretary NameAntony John Gara
StatusResigned
Appointed19 April 2010(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressSt. James Court Great Park Road
Almondsbury Park
Bradley Stoke
Bristol
BS32 4QJ
Secretary NameCharles Mowat
StatusResigned
Appointed19 April 2010(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressSt. James Court Great Park Road
Almondsbury Park
Bradley Stoke
Bristol
BS32 4QJ
Director NameChristine Walser-Sacau
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed08 December 2010(3 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Dominic Sinclair Collins
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(4 years, 8 months after company formation)
Appointment Duration11 months (resigned 29 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Gresse Street
London
W1T 1QL
Director NameMathieu Henri Alain Chauchat
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2011(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address17 Gresse Street
London
W1T 1QL
Director NameMr Mark Haigh
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(5 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Wadnall Way, Knebworth Herts
Hertfordshire
SG3 6DU
Director NameStephanie Christelle Hospital
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed12 December 2012(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address17 Gresse Street
London
W1T 1QL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameNewmedia Spark Directors Ltd (Corporation)
StatusResigned
Appointed30 March 2007(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 August 2009)
Correspondence AddressLacon House
84 Theobalds Road
London
WC1X 8RW

Contact

Websiteunanimis.co.uk
Email address[email protected]
Telephone020 70162300
Telephone regionLondon

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

143.6k at £0.001Atlas Services Belgium Sa
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£382,185
Cash£2,848
Current Liabilities£386,283

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 October 2009Delivered on: 17 October 2009
Satisfied on: 29 October 2015
Persons entitled: Brook Finch Developments Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit of £2,070 and the contents of the deposit account see image for full details.
Fully Satisfied

Filing History

30 March 2018Final Gazette dissolved following liquidation (1 page)
30 December 2017Return of final meeting in a members' voluntary winding up (11 pages)
30 December 2017Return of final meeting in a members' voluntary winding up (11 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
3 July 2017Registered office address changed from 3 More London Riverside London England SE1 2AQ to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 3 July 2017 (2 pages)
3 July 2017Registered office address changed from 3 More London Riverside London England SE1 2AQ to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 3 July 2017 (2 pages)
27 June 2017Appointment of a voluntary liquidator (1 page)
27 June 2017Appointment of a voluntary liquidator (1 page)
27 June 2017Declaration of solvency (5 pages)
27 June 2017Declaration of solvency (5 pages)
27 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-09
(2 pages)
27 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-09
(2 pages)
20 April 2017Director's details changed for Michael Roland Daride on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Michael Roland Daride on 20 April 2017 (2 pages)
1 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
4 December 2016Termination of appointment of Christine Walser-Sacau as a director on 27 October 2016 (1 page)
4 December 2016Termination of appointment of Christine Walser-Sacau as a director on 27 October 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
22 June 2016Termination of appointment of Mark Haigh as a director on 31 May 2016 (1 page)
22 June 2016Termination of appointment of Mark Haigh as a director on 31 May 2016 (1 page)
7 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Increase capital 25/02/2016
(33 pages)
7 March 2016Resolutions
  • RES13 ‐ Increase capital 25/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
25 February 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 510,143.65
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 510,143.65
(3 pages)
24 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 143.65
(6 pages)
24 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 143.65
(6 pages)
4 November 2015Auditor's resignation (1 page)
4 November 2015Auditor's resignation (1 page)
29 October 2015Satisfaction of charge 1 in full (4 pages)
29 October 2015Satisfaction of charge 1 in full (4 pages)
6 October 2015Full accounts made up to 31 December 2014 (15 pages)
6 October 2015Full accounts made up to 31 December 2014 (15 pages)
6 May 2015Register inspection address has been changed from C/O Orange Corporate Services Limited the Point North Wharf Road London W2 1AG United Kingdom to 11Th Floor 5 Merchant Square, Paddington, London England W2 1AY (1 page)
6 May 2015Register inspection address has been changed from C/O Orange Corporate Services Limited the Point North Wharf Road London W2 1AG United Kingdom to 11Th Floor 5 Merchant Square, Paddington, London England W2 1AY (1 page)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 143.65
(6 pages)
12 February 2015Appointment of Christophe Marie Pascal Henri Naulleau as a director on 28 January 2014 (2 pages)
12 February 2015Appointment of Christophe Marie Pascal Henri Naulleau as a director on 28 January 2014 (2 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 143.65
(6 pages)
19 November 2014Registered office address changed from 17 Gresse Street London W1T 1QL to 3 More London Riverside London England SE1 2AQ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 17 Gresse Street London W1T 1QL to 3 More London Riverside London England SE1 2AQ on 19 November 2014 (1 page)
19 May 2014Full accounts made up to 31 December 2013 (15 pages)
19 May 2014Full accounts made up to 31 December 2013 (15 pages)
17 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 143.65
(6 pages)
17 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 143.65
(6 pages)
12 February 2014Termination of appointment of Stephanie Hospital as a director (1 page)
12 February 2014Termination of appointment of Stephanie Hospital as a director (1 page)
4 December 2013Full accounts made up to 31 December 2012 (15 pages)
4 December 2013Full accounts made up to 31 December 2012 (15 pages)
7 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
11 January 2013Appointment of Stephanie Christelle Hospital as a director (2 pages)
11 January 2013Appointment of Stephanie Christelle Hospital as a director (2 pages)
11 January 2013Appointment of Michael Roland Daride as a director (2 pages)
11 January 2013Appointment of Michael Roland Daride as a director (2 pages)
30 November 2012Termination of appointment of Luc Tran Thang as a director (1 page)
30 November 2012Termination of appointment of Luc Tran Thang as a director (1 page)
1 October 2012Termination of appointment of Mathieu Chauchat as a director (1 page)
1 October 2012Termination of appointment of Mathieu Chauchat as a director (1 page)
29 August 2012Appointment of Mark Haigh as a director (2 pages)
29 August 2012Appointment of Mark Haigh as a director (2 pages)
29 August 2012Termination of appointment of Dominic Collins as a director (1 page)
29 August 2012Termination of appointment of Dominic Collins as a director (1 page)
1 June 2012Full accounts made up to 31 December 2011 (14 pages)
1 June 2012Full accounts made up to 31 December 2011 (14 pages)
24 February 2012Register(s) moved to registered inspection location (1 page)
24 February 2012Register(s) moved to registered office address (1 page)
24 February 2012Register inspection address has been changed from 17 Gresse Street London W1T 1QL United Kingdom (1 page)
24 February 2012Register(s) moved to registered inspection location (1 page)
24 February 2012Register(s) moved to registered office address (1 page)
24 February 2012Register inspection address has been changed from 17 Gresse Street London W1T 1QL United Kingdom (1 page)
24 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
30 September 2011Termination of appointment of Charles Mowat as a secretary (1 page)
30 September 2011Termination of appointment of Antony Gara as a secretary (1 page)
30 September 2011Termination of appointment of Charles Mowat as a secretary (1 page)
30 September 2011Termination of appointment of Antony Gara as a secretary (1 page)
29 September 2011Termination of appointment of Geoffroy De Buchet as a director (1 page)
29 September 2011Appointment of Mathieu Henri Alain Chauchat as a director (2 pages)
29 September 2011Appointment of Mathieu Henri Alain Chauchat as a director (2 pages)
29 September 2011Appointment of Ibiyemi Solanke as a secretary (1 page)
29 September 2011Appointment of Dominic Sinclair Collins as a director (2 pages)
29 September 2011Appointment of Ibiyemi Solanke as a secretary (1 page)
29 September 2011Termination of appointment of Geoffroy De Buchet as a director (1 page)
29 September 2011Appointment of Dominic Sinclair Collins as a director (2 pages)
14 September 2011Termination of appointment of Khalil Ibrahimi as a director (1 page)
14 September 2011Termination of appointment of Khalil Ibrahimi as a director (1 page)
14 September 2011Termination of appointment of Damon Reeve as a director (1 page)
14 September 2011Termination of appointment of Damon Reeve as a director (1 page)
14 September 2011Termination of appointment of Damon Reeve as a secretary (1 page)
14 September 2011Termination of appointment of Damon Reeve as a secretary (1 page)
8 June 2011Full accounts made up to 31 December 2010 (14 pages)
8 June 2011Full accounts made up to 31 December 2010 (14 pages)
24 May 2011Termination of appointment of Paul Fournier as a director (1 page)
24 May 2011Termination of appointment of Paul Fournier as a director (1 page)
23 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
8 December 2010Appointment of Christine Walser-Sacau as a director (2 pages)
8 December 2010Appointment of Christine Walser-Sacau as a director (2 pages)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
3 August 2010Termination of appointment of Gerry Mc Quade as a director (1 page)
3 August 2010Termination of appointment of Gerry Mc Quade as a director (1 page)
7 July 2010Annual return made up to 27 January 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 27 January 2010 with a full list of shareholders (7 pages)
19 April 2010Appointment of Charles Mowat as a secretary (1 page)
19 April 2010Appointment of Charles Mowat as a secretary (1 page)
19 April 2010Appointment of Antony John Gara as a secretary (1 page)
19 April 2010Appointment of Antony John Gara as a secretary (1 page)
7 April 2010Statement of capital following an allotment of shares on 27 August 2009
  • GBP 164.008
(4 pages)
7 April 2010Statement of capital following an allotment of shares on 27 August 2009
  • GBP 165.233
(4 pages)
7 April 2010Statement of capital following an allotment of shares on 27 August 2009
  • GBP 158.700
(2 pages)
7 April 2010Statement of capital following an allotment of shares on 27 August 2009
  • GBP 158.700
(2 pages)
7 April 2010Statement of capital following an allotment of shares on 27 August 2009
  • GBP 165.233
(4 pages)
7 April 2010Statement of capital following an allotment of shares on 27 August 2009
  • GBP 164.008
(4 pages)
6 April 2010Statement of capital following an allotment of shares on 5 August 2009
  • GBP 158.624
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 5 August 2009
  • GBP 158.624
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 5 August 2009
  • GBP 158.624
(2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Geoffroy De Buchet on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Gerry Mc Quade on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Damon Andrew Reeve on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Gerry Mc Quade on 27 January 2010 (2 pages)
27 January 2010Registered office address changed from 17 Gressy Street London W1T 1QL on 27 January 2010 (1 page)
27 January 2010Termination of appointment of Alexander Rahaman as a secretary (1 page)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (12 pages)
27 January 2010Director's details changed for Paul Francois Fournier on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Damon Andrew Reeve on 27 January 2010 (2 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (12 pages)
27 January 2010Registered office address changed from 17 Gressy Street London W1T 1QL on 27 January 2010 (1 page)
27 January 2010Director's details changed for Luc Tran Thang on 27 January 2010 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Khalil Ahmad Ibrahimi on 27 January 2010 (2 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Termination of appointment of Alexander Rahaman as a secretary (1 page)
27 January 2010Director's details changed for Luc Tran Thang on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Paul Francois Fournier on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Geoffroy De Buchet on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Khalil Ahmad Ibrahimi on 27 January 2010 (2 pages)
15 January 2010Auditor's resignation (2 pages)
15 January 2010Auditor's resignation (2 pages)
12 January 2010Registered office address changed from 170 Tottenham Court Road London W1T 7HA on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 170 Tottenham Court Road London W1T 7HA on 12 January 2010 (1 page)
28 October 2009Termination of appointment of Alexander Rahaman as a director (1 page)
28 October 2009Termination of appointment of Alexander Rahaman as a director (1 page)
27 October 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
27 October 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2009Group of companies' accounts made up to 30 June 2009 (24 pages)
30 September 2009Group of companies' accounts made up to 30 June 2009 (24 pages)
22 September 2009Director appointed geoffroy de buchet (2 pages)
22 September 2009Director appointed geoffroy de buchet (2 pages)
16 September 2009Director appointed gerry mc quade (2 pages)
16 September 2009Director appointed gerry mc quade (2 pages)
7 September 2009Secretary appointed damon reeve (2 pages)
7 September 2009Secretary appointed damon reeve (2 pages)
5 September 2009Appointment terminated director bree stamp (1 page)
5 September 2009Director appointed luc tran thang (2 pages)
5 September 2009Appointment terminated director nigel gilbert (1 page)
5 September 2009Appointment terminated director newmedia spark directors LTD (1 page)
5 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 September 2009Director appointed paul francois fournier (2 pages)
5 September 2009Appointment terminated director robin field (1 page)
5 September 2009Appointment terminated director bree stamp (1 page)
5 September 2009Director appointed luc tran thang (2 pages)
5 September 2009Appointment terminated director nigel gilbert (1 page)
5 September 2009Appointment terminated director robin field (1 page)
5 September 2009Appointment terminated director duncan trigg (1 page)
5 September 2009Appointment terminated director duncan trigg (1 page)
5 September 2009Appointment terminated director newmedia spark directors LTD (1 page)
5 September 2009Director appointed paul francois fournier (2 pages)
5 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 June 2009Director appointed bree stamp (2 pages)
4 June 2009Director appointed nigel gilbert (2 pages)
4 June 2009Director appointed bree stamp (2 pages)
4 June 2009Director appointed nigel gilbert (2 pages)
10 March 2009Return made up to 26/01/09; full list of members (9 pages)
10 March 2009Location of register of members (1 page)
10 March 2009Return made up to 26/01/09; full list of members (9 pages)
10 March 2009Location of register of members (1 page)
6 March 2009Ad 11/11/08\gbp si [email protected]=2.5\gbp ic 128.271/130.771\ (2 pages)
6 March 2009Ad 11/11/08\gbp si [email protected]=2.5\gbp ic 128.271/130.771\ (2 pages)
19 November 2008Group of companies' accounts made up to 30 June 2008 (23 pages)
19 November 2008Group of companies' accounts made up to 30 June 2008 (23 pages)
18 November 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
18 November 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
17 June 2008Ad 20/04/08\gbp si [email protected]=0.181\gbp ic 128.09/128.271\ (2 pages)
17 June 2008Ad 20/04/08\gbp si [email protected]=0.181\gbp ic 128.09/128.271\ (2 pages)
11 June 2008Return made up to 26/01/08; full list of members (10 pages)
11 June 2008Return made up to 26/01/08; full list of members (10 pages)
23 May 2008Director's change of particulars / duncan trigg / 28/01/2008 (1 page)
23 May 2008Director and secretary's change of particulars / alexander rahaman / 26/01/2008 (1 page)
23 May 2008Director and secretary's change of particulars / alexander rahaman / 26/01/2008 (1 page)
23 May 2008Director's change of particulars / duncan trigg / 28/01/2008 (1 page)
8 February 2008Registered office changed on 08/02/08 from: 12-14 whitfield street london W1T 2RF (1 page)
8 February 2008Registered office changed on 08/02/08 from: 12-14 whitfield street london W1T 2RF (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
24 May 2007Company name changed dazemill LIMITED\certificate issued on 24/05/07 (2 pages)
24 May 2007Company name changed dazemill LIMITED\certificate issued on 24/05/07 (2 pages)
9 May 2007New director appointed (3 pages)
9 May 2007New director appointed (3 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (3 pages)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 April 2007Ad 30/03/07--------- £ si [email protected]=7 £ ic 120/127 (2 pages)
26 April 2007New director appointed (3 pages)
26 April 2007Ad 30/03/07--------- £ si [email protected]=7 £ ic 120/127 (2 pages)
26 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007S-div 30/03/07 (1 page)
19 April 2007Ad 30/03/07--------- £ si [email protected]=119 £ ic 1/120 (4 pages)
19 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2007S-div 30/03/07 (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007Ad 30/03/07--------- £ si [email protected]=119 £ ic 1/120 (4 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Secretary resigned (1 page)
1 March 2007Registered office changed on 01/03/07 from: 41 chalton street london NW1 1JD (1 page)
1 March 2007Registered office changed on 01/03/07 from: 41 chalton street london NW1 1JD (1 page)
26 January 2007Incorporation (17 pages)
26 January 2007Incorporation (17 pages)