London
EC4A 3BG
Director Name | Mr Gregor Rankin Dunlay |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2011(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 12 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Pemberton Row London EC4A 3BG |
Secretary Name | Mr Gregor Rankin Dunlay |
---|---|
Status | Closed |
Appointed | 29 July 2011(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 12 March 2024) |
Role | Company Director |
Correspondence Address | 1-3 Pemberton Row London EC4A 3BG |
Director Name | Mr Maurice Harold Helfgott |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 Kirkman House 12-14 Whitfield Street London W1T 2RF |
Secretary Name | Benjamin Graham Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 April 2007) |
Role | Company Director |
Correspondence Address | Berwin Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA |
Director Name | Mr Maurice Bennett |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ingram Avenue London NW11 6TG |
Director Name | Julia Langkraehr |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 Kirkman House 12-14 Whitfield Street London W1T 2RF |
Director Name | Kathleen Wilson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | 60f Oxford Gardens London W10 5UN |
Director Name | Mr Thomas Andrew Thomson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 Kirkman House 12-14 Whitfield Street London W1T 2RF |
Director Name | Mr Michael Bennett |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedegars Lea Kenwood Close London NW3 7JL |
Secretary Name | Mr Thomas Andrew Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 South Drive Wokingham Berkshire RG40 2DH |
Director Name | Mr Martin Dunlop Kemp |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 Kirkman House 10-12 Whitfield Street London W1T 2RF |
Director Name | Mr Matthew John Bending |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 September 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Pemberton Row London EC4A 3BG |
Secretary Name | Mr Michael Bennett |
---|---|
Status | Resigned |
Appointed | 21 May 2010(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 July 2013) |
Role | Company Director |
Correspondence Address | Level 3 12-14 Whitfield Street London W1T 2RF |
Secretary Name | Mr Maurice Bennett |
---|---|
Status | Resigned |
Appointed | 21 May 2010(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 July 2013) |
Role | Company Director |
Correspondence Address | Level 3 Kirkman House 12-14 Whitfield Street London W1T 2RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | spaceandpeople.com |
---|
Registered Address | 1-3 Pemberton Row London EC4A 3BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
7.5k at £0.01 | Spaceandpeople PLC 80.32% Ordinary A |
---|---|
467 at £0.01 | Spaceandpeople PLC 5.00% Ordinary C |
1.4k at £0.01 | Spaceandpeople PLC 14.68% Ordinary B |
Year | 2014 |
---|---|
Turnover | £44,000 |
Gross Profit | £1,000 |
Net Worth | £1,726,000 |
Cash | £18,000 |
Current Liabilities | £4,791,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 November 2018 | Delivered on: 3 December 2018 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
7 July 2011 | Delivered on: 9 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
20 April 2007 | Delivered on: 28 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of assignment and charge relating to contracts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in the charged contracts and the contract proceeds,. See the mortgage charge document for full details. Outstanding |
20 April 2007 | Delivered on: 28 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 May 2010 | Delivered on: 28 May 2010 Satisfied on: 13 March 2013 Persons entitled: Maurice Helfgott (The Security Trustee) Classification: Trust debenture Secured details: All monies due or to become due from the company to the stockholders 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 |
7 September 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
18 April 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (16 pages) |
12 April 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
5 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
18 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
21 January 2021 | Statement of company's objects (2 pages) |
21 January 2021 | Memorandum and Articles of Association (28 pages) |
21 January 2021 | Resolutions
|
11 January 2021 | Full accounts made up to 31 December 2019 (16 pages) |
20 September 2020 | Termination of appointment of Matthew John Bending as a director on 17 September 2020 (1 page) |
24 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
9 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
13 December 2018 | Satisfaction of charge 2 in full (1 page) |
12 December 2018 | Satisfaction of charge 1 in full (2 pages) |
12 December 2018 | Satisfaction of charge 4 in full (2 pages) |
3 December 2018 | Registration of charge 061396850005, created on 30 November 2018 (51 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
15 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 July 2016 | Registered office address changed from Fifth Floor 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from Fifth Floor 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 5 July 2016 (1 page) |
16 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
11 March 2015 | Director's details changed for Mr Matthew John Bending on 19 January 2015 (2 pages) |
11 March 2015 | Director's details changed for Ms Nancy Jane Cullen on 19 January 2015 (2 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Ms Nancy Jane Cullen on 19 January 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Matthew John Bending on 19 January 2015 (2 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
9 January 2015 | Registered office address changed from Level 3 Kirkman House 10-12 Whitfield Street London W1T 2RF to Fifth Floor 7 Swallow Place London W1B 2AG on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Level 3 Kirkman House 10-12 Whitfield Street London W1T 2RF to Fifth Floor 7 Swallow Place London W1B 2AG on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Level 3 Kirkman House 10-12 Whitfield Street London W1T 2RF to Fifth Floor 7 Swallow Place London W1B 2AG on 9 January 2015 (1 page) |
4 November 2014 | Termination of appointment of Martin Dunlop Kemp as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Martin Dunlop Kemp as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Martin Dunlop Kemp as a director on 3 November 2014 (1 page) |
31 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 July 2014 | Termination of appointment of Julia Langkraehr as a director (1 page) |
7 July 2014 | Termination of appointment of Julia Langkraehr as a director (1 page) |
8 May 2014 | Termination of appointment of Maurice Helfgott as a director (1 page) |
8 May 2014 | Termination of appointment of Maurice Helfgott as a director (1 page) |
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
3 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
3 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
3 July 2013 | Termination of appointment of Michael Bennett as a secretary (1 page) |
3 July 2013 | Termination of appointment of Maurice Bennett as a secretary (1 page) |
3 July 2013 | Termination of appointment of Maurice Bennett as a secretary (1 page) |
3 July 2013 | Termination of appointment of Michael Bennett as a secretary (1 page) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (10 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (10 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (10 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (10 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (10 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (10 pages) |
14 October 2011 | Termination of appointment of Thomas Thomson as a director (1 page) |
14 October 2011 | Termination of appointment of Thomas Thomson as a director (1 page) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
29 July 2011 | Appointment of Mr Gregor Rankin Dunlay as a secretary (1 page) |
29 July 2011 | Appointment of Mr Gregor Rankin Dunlay as a director (2 pages) |
29 July 2011 | Appointment of Mr Gregor Rankin Dunlay as a director (2 pages) |
29 July 2011 | Appointment of Mr Gregor Rankin Dunlay as a secretary (1 page) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (11 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (11 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (11 pages) |
8 March 2011 | Director's details changed for Mr Matthew John Bending on 24 May 2010 (2 pages) |
8 March 2011 | Director's details changed for Mr Matthew John Bending on 24 May 2010 (2 pages) |
7 January 2011 | Section 519 (1 page) |
7 January 2011 | Section 519 (1 page) |
16 December 2010 | Registered office address changed from 6 New Street Square London EC4A 3BF England on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from 6 New Street Square London EC4A 3BF England on 16 December 2010 (1 page) |
19 October 2010 | Director's details changed for Mr Matthew John Bending on 19 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from Level 3 Kirkman House 12-14 Whitfield Street London W1T 2RF on 19 October 2010 (1 page) |
19 October 2010 | Director's details changed for Mr Thomas Andrew Thomson on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Julia Langkraehr on 19 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Mr Maurice Bennett on 19 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from Level 3 Kirkman House 12-14 Whitfield Street London W1T 2RF on 19 October 2010 (1 page) |
19 October 2010 | Secretary's details changed for Mr Michael Bennett on 19 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Mr Maurice Bennett on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Julia Langkraehr on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Matthew John Bending on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Julia Langkraehr on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Julia Langkraehr on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Ms Nancy Jane Cullen on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Thomas Andrew Thomson on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Martin Dunlop Kemp on 19 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Mr Michael Bennett on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Ms Nancy Jane Cullen on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Martin Dunlop Kemp on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Thomas Andrew Thomson on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Thomas Andrew Thomson on 19 October 2010 (2 pages) |
18 October 2010 | Appointment of Ms Nancy Jane Cullen as a director (2 pages) |
18 October 2010 | Appointment of Ms Nancy Jane Cullen as a director (2 pages) |
12 October 2010 | Termination of appointment of Maurice Bennett as a director (1 page) |
12 October 2010 | Termination of appointment of Maurice Bennett as a director (1 page) |
12 October 2010 | Termination of appointment of Michael Bennett as a director (1 page) |
12 October 2010 | Termination of appointment of Michael Bennett as a director (1 page) |
1 October 2010 | Appointment of Mr Maurice Bennett as a secretary (1 page) |
1 October 2010 | Appointment of Mr Michael Bennett as a secretary (1 page) |
1 October 2010 | Termination of appointment of Thomas Thomson as a secretary (1 page) |
1 October 2010 | Appointment of Mr Michael Bennett as a secretary (1 page) |
1 October 2010 | Termination of appointment of Thomas Thomson as a secretary (1 page) |
1 October 2010 | Appointment of Mr Maurice Bennett as a secretary (1 page) |
10 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 September 2010 | Appointment of Mr Matthew John Bending as a director (2 pages) |
1 September 2010 | Appointment of Mr Matthew John Bending as a director (2 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (9 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (9 pages) |
19 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (9 pages) |
15 March 2010 | Director's details changed for Martin Dunlop Kemp on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Martin Dunlop Kemp on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Thomas Andrew Thomson on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Julia Langkraehr on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Maurice Harold Helfgott on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Julia Langkraehr on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Maurice Harold Helfgott on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Thomas Andrew Thomson on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Thomas Andrew Thomson on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Maurice Harold Helfgott on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Julia Langkraehr on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Martin Dunlop Kemp on 1 October 2009 (2 pages) |
8 March 2010 | Company name changed amery capital iii (rpel) LIMITED\certificate issued on 08/03/10
|
8 March 2010 | Company name changed amery capital iii (rpel) LIMITED\certificate issued on 08/03/10
|
8 March 2010 | Change of name notice (1 page) |
8 March 2010 | Change of name notice (1 page) |
1 February 2010 | Purchase of own shares. (3 pages) |
1 February 2010 | Resolutions
|
1 February 2010 | Resolutions
|
1 February 2010 | Resolutions
|
1 February 2010 | Purchase of own shares. (3 pages) |
1 February 2010 | Resolutions
|
9 January 2010 | Resolutions
|
9 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
9 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
9 January 2010 | Resolutions
|
9 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
5 August 2009 | Director's change of particulars / maurice helfgott / 27/07/2009 (1 page) |
5 August 2009 | Director's change of particulars / maurice helfgott / 27/07/2009 (1 page) |
6 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 March 2009 | Return made up to 06/03/09; full list of members (6 pages) |
27 March 2009 | Return made up to 06/03/09; full list of members (6 pages) |
2 February 2009 | Appointment terminated director kathleen wilson (1 page) |
2 February 2009 | Appointment terminated director kathleen wilson (1 page) |
25 September 2008 | Director appointed martin dunlop kemp (2 pages) |
25 September 2008 | Director appointed martin dunlop kemp (2 pages) |
8 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 April 2008 | Return made up to 06/03/08; full list of members (6 pages) |
28 April 2008 | Return made up to 06/03/08; full list of members (6 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: priory house 25 saint johns lane london EC1M 4HD (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: priory house 25 saint johns lane london EC1M 4HD (1 page) |
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Ad 20/04/07--------- £ si [email protected]=21 £ ic 78/99 (2 pages) |
22 May 2007 | Statement of affairs (64 pages) |
22 May 2007 | Statement of affairs (64 pages) |
22 May 2007 | Ad 20/04/07--------- £ si [email protected]=77 £ ic 1/78 (2 pages) |
22 May 2007 | Ad 20/04/07--------- £ si [email protected]=77 £ ic 1/78 (2 pages) |
22 May 2007 | Ad 20/04/07--------- £ si [email protected]=21 £ ic 78/99 (2 pages) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | S-div 20/04/07 (1 page) |
17 May 2007 | S-div 20/04/07 (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (3 pages) |
16 May 2007 | New secretary appointed;new director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (3 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New secretary appointed;new director appointed (2 pages) |
16 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
28 April 2007 | Particulars of mortgage/charge (8 pages) |
28 April 2007 | Particulars of mortgage/charge (5 pages) |
28 April 2007 | Particulars of mortgage/charge (5 pages) |
28 April 2007 | Particulars of mortgage/charge (8 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | New director appointed (3 pages) |
12 April 2007 | Memorandum and Articles of Association (14 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
12 April 2007 | Memorandum and Articles of Association (14 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | New director appointed (3 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
13 March 2007 | Company name changed floorbulb LIMITED\certificate issued on 13/03/07 (2 pages) |
13 March 2007 | Company name changed floorbulb LIMITED\certificate issued on 13/03/07 (2 pages) |
6 March 2007 | Incorporation (17 pages) |
6 March 2007 | Incorporation (17 pages) |