John Adam Street
London
WC2N 6JU
Director Name | Michael Roland Daride |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 December 2012(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 30 March 2018) |
Role | Financial Controller |
Country of Residence | France |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Christophe Marie Pascal Henri Naulleau |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 January 2014(7 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 30 March 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Khalil Ahmad Ibrahimi |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Coleshill Road Teddington Middlesex TW11 0LL |
Secretary Name | Mr Alexander Rahaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 January 2010) |
Role | Finance Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Tilehurst Road London SW18 3EJ |
Director Name | Mr Robin Anthony Field |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Cole Park Road Twickenham Middlesex TW1 1HS |
Director Name | Mr Alexander Rahaman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 August 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Tilehurst Road London SW18 3EJ |
Director Name | Damon Andrew Reeve |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 March 2007(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Luxborough Tower Luxborough Street London W1U 5BW |
Director Name | Duncan Howard Trigg |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 August 2009) |
Role | Media |
Correspondence Address | 10 Coverts Road Claygate Esher Surrey KT10 0LN |
Director Name | Nigel Gilbert |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 August 2009) |
Role | Sales Director |
Correspondence Address | 25 Bewdley Street London N1 1HB |
Director Name | Ms Bree Bernadette Stamp |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 August 2009) |
Role | Strategic Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Grove Road London E17 9BU |
Director Name | Geoffroy De Buchet |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 August 2009(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2011) |
Role | Vp Controlling New Growth Business |
Country of Residence | France |
Correspondence Address | 7 Avenue Legeay Ville D'Avray 92410 |
Director Name | Paul Francois Fournier |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 August 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 2011) |
Role | Executive Vp Online Advertising Division |
Country of Residence | France |
Correspondence Address | 6 Rue Oierre Curie 92130 Issy Les Moulineaux France |
Director Name | Gerry Mc Quade |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 July 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage The Cross Buckland Dinham Frome Somerset BA11 2QS |
Director Name | Luc Tran Thang |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 August 2009(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 October 2012) |
Role | Orange Advertsing Vice President |
Country of Residence | France |
Correspondence Address | 33 Avenue Robert Andre Vivien Saint Mande 94160 France |
Secretary Name | Damon Andrew Reeve |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 03 September 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 48 Luxborough Tower Luxborough Street London W1U 5BW |
Secretary Name | Antony John Gara |
---|---|
Status | Resigned |
Appointed | 19 April 2010(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | St. James Court Great Park Road Almondsbury Park Bradley Stoke Bristol BS32 4QJ |
Secretary Name | Charles Mowat |
---|---|
Status | Resigned |
Appointed | 19 April 2010(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | St. James Court Great Park Road Almondsbury Park Bradley Stoke Bristol BS32 4QJ |
Director Name | Christine Walser-Sacau |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 2010(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Dominic Sinclair Collins |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(4 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 29 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Gresse Street London W1T 1QL |
Director Name | Mathieu Henri Alain Chauchat |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2011(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 17 Gresse Street London W1T 1QL |
Director Name | Mr Mark Haigh |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wadnall Way, Knebworth Herts Hertfordshire SG3 6DU |
Director Name | Stephanie Christelle Hospital |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 December 2012(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 17 Gresse Street London W1T 1QL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Newmedia Spark Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 August 2009) |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Website | unanimis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70162300 |
Telephone region | London |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
143.6k at £0.001 | Atlas Services Belgium Sa 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£382,185 |
Cash | £2,848 |
Current Liabilities | £386,283 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 October 2009 | Delivered 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 |
---|
30 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
30 December 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
19 September 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (1 page) |
27 June 2017 | Appointment of a voluntary liquidator (1 page) |
27 June 2017 | Declaration of solvency (5 pages) |
27 June 2017 | Declaration of solvency (5 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
20 April 2017 | Director's details changed for Michael Roland Daride on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Michael Roland Daride on 20 April 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
4 December 2016 | Termination of appointment of Christine Walser-Sacau as a director on 27 October 2016 (1 page) |
4 December 2016 | Termination of appointment of Christine Walser-Sacau as a director on 27 October 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 June 2016 | Termination of appointment of Mark Haigh as a director on 31 May 2016 (1 page) |
22 June 2016 | Termination of appointment of Mark Haigh as a director on 31 May 2016 (1 page) |
7 March 2016 | Resolutions
|
7 March 2016 | Resolutions
|
25 February 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
25 February 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
24 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
4 November 2015 | Auditor's resignation (1 page) |
4 November 2015 | Auditor's resignation (1 page) |
29 October 2015 | Satisfaction of charge 1 in full (4 pages) |
29 October 2015 | Satisfaction of charge 1 in full (4 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 May 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Appointment of Christophe Marie Pascal Henri Naulleau as a director on 28 January 2014 (2 pages) |
12 February 2015 | Appointment of Christophe Marie Pascal Henri Naulleau as a director on 28 January 2014 (2 pages) |
12 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
19 November 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
12 February 2014 | Termination of appointment of Stephanie Hospital as a director (1 page) |
12 February 2014 | Termination of appointment of Stephanie Hospital as a director (1 page) |
4 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Appointment of Stephanie Christelle Hospital as a director (2 pages) |
11 January 2013 | Appointment of Stephanie Christelle Hospital as a director (2 pages) |
11 January 2013 | Appointment of Michael Roland Daride as a director (2 pages) |
11 January 2013 | Appointment of Michael Roland Daride as a director (2 pages) |
30 November 2012 | Termination of appointment of Luc Tran Thang as a director (1 page) |
30 November 2012 | Termination of appointment of Luc Tran Thang as a director (1 page) |
1 October 2012 | Termination of appointment of Mathieu Chauchat as a director (1 page) |
1 October 2012 | Termination of appointment of Mathieu Chauchat as a director (1 page) |
29 August 2012 | Appointment of Mark Haigh as a director (2 pages) |
29 August 2012 | Appointment of Mark Haigh as a director (2 pages) |
29 August 2012 | Termination of appointment of Dominic Collins as a director (1 page) |
29 August 2012 | Termination of appointment of Dominic Collins as a director (1 page) |
1 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 February 2012 | Register(s) moved to registered inspection location (1 page) |
24 February 2012 | Register(s) moved to registered office address (1 page) |
24 February 2012 | Register inspection address has been changed from 17 Gresse Street London W1T 1QL United Kingdom (1 page) |
24 February 2012 | Register(s) moved to registered inspection location (1 page) |
24 February 2012 | Register(s) moved to registered office address (1 page) |
24 February 2012 | Register inspection address has been changed from 17 Gresse Street London W1T 1QL United Kingdom (1 page) |
24 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Termination of appointment of Charles Mowat as a secretary (1 page) |
30 September 2011 | Termination of appointment of Antony Gara as a secretary (1 page) |
30 September 2011 | Termination of appointment of Charles Mowat as a secretary (1 page) |
30 September 2011 | Termination of appointment of Antony Gara as a secretary (1 page) |
29 September 2011 | Termination of appointment of Geoffroy De Buchet as a director (1 page) |
29 September 2011 | Appointment of Mathieu Henri Alain Chauchat as a director (2 pages) |
29 September 2011 | Appointment of Mathieu Henri Alain Chauchat as a director (2 pages) |
29 September 2011 | Appointment of Ibiyemi Solanke as a secretary (1 page) |
29 September 2011 | Appointment of Dominic Sinclair Collins as a director (2 pages) |
29 September 2011 | Appointment of Ibiyemi Solanke as a secretary (1 page) |
29 September 2011 | Termination of appointment of Geoffroy De Buchet as a director (1 page) |
29 September 2011 | Appointment of Dominic Sinclair Collins as a director (2 pages) |
14 September 2011 | Termination of appointment of Khalil Ibrahimi as a director (1 page) |
14 September 2011 | Termination of appointment of Khalil Ibrahimi as a director (1 page) |
14 September 2011 | Termination of appointment of Damon Reeve as a director (1 page) |
14 September 2011 | Termination of appointment of Damon Reeve as a director (1 page) |
14 September 2011 | Termination of appointment of Damon Reeve as a secretary (1 page) |
14 September 2011 | Termination of appointment of Damon Reeve as a secretary (1 page) |
8 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 May 2011 | Termination of appointment of Paul Fournier as a director (1 page) |
24 May 2011 | Termination of appointment of Paul Fournier as a director (1 page) |
23 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Appointment of Christine Walser-Sacau as a director (2 pages) |
8 December 2010 | Appointment of Christine Walser-Sacau as a director (2 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 August 2010 | Termination of appointment of Gerry Mc Quade as a director (1 page) |
3 August 2010 | Termination of appointment of Gerry Mc Quade as a director (1 page) |
7 July 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Appointment of Charles Mowat as a secretary (1 page) |
19 April 2010 | Appointment of Charles Mowat as a secretary (1 page) |
19 April 2010 | Appointment of Antony John Gara as a secretary (1 page) |
19 April 2010 | Appointment of Antony John Gara as a secretary (1 page) |
7 April 2010 | Statement of capital following an allotment of shares on 27 August 2009
|
7 April 2010 | Statement of capital following an allotment of shares on 27 August 2009
|
7 April 2010 | Statement of capital following an allotment of shares on 27 August 2009
|
7 April 2010 | Statement of capital following an allotment of shares on 27 August 2009
|
7 April 2010 | Statement of capital following an allotment of shares on 27 August 2009
|
7 April 2010 | Statement of capital following an allotment of shares on 27 August 2009
|
6 April 2010 | Statement of capital following an allotment of shares on 5 August 2009
|
6 April 2010 | Statement of capital following an allotment of shares on 5 August 2009
|
6 April 2010 | Statement of capital following an allotment of shares on 5 August 2009
|
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Director's details changed for Geoffroy De Buchet on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Gerry Mc Quade on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Damon Andrew Reeve on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Gerry Mc Quade on 27 January 2010 (2 pages) |
27 January 2010 | Registered office address changed from 17 Gressy Street London W1T 1QL on 27 January 2010 (1 page) |
27 January 2010 | Termination of appointment of Alexander Rahaman as a secretary (1 page) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (12 pages) |
27 January 2010 | Director's details changed for Paul Francois Fournier on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Damon Andrew Reeve on 27 January 2010 (2 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (12 pages) |
27 January 2010 | Registered office address changed from 17 Gressy Street London W1T 1QL on 27 January 2010 (1 page) |
27 January 2010 | Director's details changed for Luc Tran Thang on 27 January 2010 (2 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Director's details changed for Khalil Ahmad Ibrahimi on 27 January 2010 (2 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Termination of appointment of Alexander Rahaman as a secretary (1 page) |
27 January 2010 | Director's details changed for Luc Tran Thang on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Paul Francois Fournier on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Geoffroy De Buchet on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Khalil Ahmad Ibrahimi on 27 January 2010 (2 pages) |
15 January 2010 | Auditor's resignation (2 pages) |
15 January 2010 | Auditor's resignation (2 pages) |
12 January 2010 | Registered office address changed from 170 Tottenham Court Road London W1T 7HA on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from 170 Tottenham Court Road London W1T 7HA on 12 January 2010 (1 page) |
28 October 2009 | Termination of appointment of Alexander Rahaman as a director (1 page) |
28 October 2009 | Termination of appointment of Alexander Rahaman as a director (1 page) |
27 October 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
27 October 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 September 2009 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
30 September 2009 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
22 September 2009 | Director appointed geoffroy de buchet (2 pages) |
22 September 2009 | Director appointed geoffroy de buchet (2 pages) |
16 September 2009 | Director appointed gerry mc quade (2 pages) |
16 September 2009 | Director appointed gerry mc quade (2 pages) |
7 September 2009 | Secretary appointed damon reeve (2 pages) |
7 September 2009 | Secretary appointed damon reeve (2 pages) |
5 September 2009 | Appointment terminated director bree stamp (1 page) |
5 September 2009 | Director appointed luc tran thang (2 pages) |
5 September 2009 | Appointment terminated director nigel gilbert (1 page) |
5 September 2009 | Appointment terminated director newmedia spark directors LTD (1 page) |
5 September 2009 | Resolutions
|
5 September 2009 | Director appointed paul francois fournier (2 pages) |
5 September 2009 | Appointment terminated director robin field (1 page) |
5 September 2009 | Appointment terminated director bree stamp (1 page) |
5 September 2009 | Director appointed luc tran thang (2 pages) |
5 September 2009 | Appointment terminated director nigel gilbert (1 page) |
5 September 2009 | Appointment terminated director robin field (1 page) |
5 September 2009 | Appointment terminated director duncan trigg (1 page) |
5 September 2009 | Appointment terminated director duncan trigg (1 page) |
5 September 2009 | Appointment terminated director newmedia spark directors LTD (1 page) |
5 September 2009 | Director appointed paul francois fournier (2 pages) |
5 September 2009 | Resolutions
|
4 June 2009 | Director appointed bree stamp (2 pages) |
4 June 2009 | Director appointed nigel gilbert (2 pages) |
4 June 2009 | Director appointed bree stamp (2 pages) |
4 June 2009 | Director appointed nigel gilbert (2 pages) |
10 March 2009 | Return made up to 26/01/09; full list of members (9 pages) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Return made up to 26/01/09; full list of members (9 pages) |
10 March 2009 | Location of register of members (1 page) |
6 March 2009 | Ad 11/11/08\gbp si [email protected]=2.5\gbp ic 128.271/130.771\ (2 pages) |
6 March 2009 | Ad 11/11/08\gbp si [email protected]=2.5\gbp ic 128.271/130.771\ (2 pages) |
19 November 2008 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
19 November 2008 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
18 November 2008 | Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page) |
18 November 2008 | Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page) |
17 June 2008 | Ad 20/04/08\gbp si [email protected]=0.181\gbp ic 128.09/128.271\ (2 pages) |
17 June 2008 | Ad 20/04/08\gbp si [email protected]=0.181\gbp ic 128.09/128.271\ (2 pages) |
11 June 2008 | Return made up to 26/01/08; full list of members (10 pages) |
11 June 2008 | Return made up to 26/01/08; full list of members (10 pages) |
23 May 2008 | Director's change of particulars / duncan trigg / 28/01/2008 (1 page) |
23 May 2008 | Director and secretary's change of particulars / alexander rahaman / 26/01/2008 (1 page) |
23 May 2008 | Director and secretary's change of particulars / alexander rahaman / 26/01/2008 (1 page) |
23 May 2008 | Director's change of particulars / duncan trigg / 28/01/2008 (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 12-14 whitfield street london W1T 2RF (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 12-14 whitfield street london W1T 2RF (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
24 May 2007 | Company name changed dazemill LIMITED\certificate issued on 24/05/07 (2 pages) |
24 May 2007 | Company name changed dazemill LIMITED\certificate issued on 24/05/07 (2 pages) |
9 May 2007 | New director appointed (3 pages) |
9 May 2007 | New director appointed (3 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (3 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Resolutions
|
26 April 2007 | Ad 30/03/07--------- £ si [email protected]=7 £ ic 120/127 (2 pages) |
26 April 2007 | New director appointed (3 pages) |
26 April 2007 | Ad 30/03/07--------- £ si [email protected]=7 £ ic 120/127 (2 pages) |
26 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | S-div 30/03/07 (1 page) |
19 April 2007 | Ad 30/03/07--------- £ si [email protected]=119 £ ic 1/120 (4 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
19 April 2007 | S-div 30/03/07 (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Ad 30/03/07--------- £ si [email protected]=119 £ ic 1/120 (4 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | Resolutions
|
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 41 chalton street london NW1 1JD (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 41 chalton street london NW1 1JD (1 page) |
26 January 2007 | Incorporation (17 pages) |
26 January 2007 | Incorporation (17 pages) |