London
SE1 1DN
Director Name | Ms Philippa Kate Norridge |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2020(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Stephen Streen London W1T 1AN |
Secretary Name | Philippa Kate Norridge |
---|---|
Status | Current |
Appointed | 04 September 2020(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Stephen Streen London W1T 1AN |
Director Name | Mrs Amanda Liese Mackenzie |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grassy Lane Sevenoaks Kent TN13 1PN |
Secretary Name | Mr Ashley Calder Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Grassy Lane Sevenoaks Kent TN13 1PN |
Director Name | Mr Richard Charles Mansell |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kelvin Drive Twickenham Middlesex TW1 2AJ |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 January 2013) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Secretary Name | Mr Richard Charles Mansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kelvin Drive Twickenham Middlesex TW1 2AJ |
Director Name | Sir Peter Lytton Bazalgette |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kensington Park Gardens London W11 2US |
Director Name | Rupert Michael Walter James Dilnott Cooper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Glenmore Road London NW3 4BY |
Director Name | Tracy Louisa DorÉE |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 November 2011) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Mmc Ventures Braywick House 2 Kensington Square London W8 5EP |
Director Name | Mr Kevin Deeley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Greenbury Close Chorleywood Hertfordshire WD3 5QT |
Secretary Name | Mr Kevin Deeley |
---|---|
Status | Resigned |
Appointed | 08 March 2011(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Jesse Jacobs |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2012(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 2013) |
Role | Media Executive |
Country of Residence | United States |
Correspondence Address | 1733 Ocean Avenue Suite 300 Santa Monica California Ca 90401 |
Director Name | Mr Kay Christian Krafft |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 January 2013(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2014) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Bmg Rights Management Gmbh Anna-Louisa-Karsch Stra Berlin D-10178 |
Director Name | Jason Ashley Bergsman |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2013(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2014) |
Role | Media Executive |
Country of Residence | United States |
Correspondence Address | Tcg 1733 Ocean Avenue Suite 300 Santa Monica California 90401 |
Director Name | Mr Charl Arno De Beer |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British/South Africa |
Status | Resigned |
Appointed | 01 August 2014(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, 1 Neal Street London WC2H 9QL |
Director Name | Mr Charles Stacy Muirhead |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 01 August 2014(7 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, 1 Neal Street London WC2H 9QL |
Secretary Name | Mr Gerard Cranley |
---|---|
Status | Resigned |
Appointed | 01 August 2014(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 September 2015) |
Role | Company Director |
Correspondence Address | Third Floor, 1 Neal Street London WC2H 9QL |
Director Name | Mr Michael Charles Broughton |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Neal Street, London Neal Street London WC2H 9QL |
Director Name | Mr Niall Martin Dore |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 2015(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 May 2016) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 1 Neal Street, London Neal Street London WC2H 9QL |
Secretary Name | Niall Martin Dore |
---|---|
Status | Resigned |
Appointed | 09 September 2015(8 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 May 2016) |
Role | Company Director |
Correspondence Address | 1 Neal Street, London Neal Street London WC2H 9QL |
Secretary Name | Alex Davids |
---|---|
Status | Resigned |
Appointed | 20 May 2016(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2019) |
Role | Company Director |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Director Name | Mr Ashley Calder Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2016(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Director Name | Ms Claire Elizabeth Hungate |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 2019) |
Role | Director And Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Neal Street London WC2H 9QL |
Director Name | Mr Paul Alexander Campbell-White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79-81 Borough Road London SE1 1DN |
Director Name | Ms Kate Maria Burns |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79-81 Borough Road London SE1 1DN |
Secretary Name | Vishal Jassal |
---|---|
Status | Resigned |
Appointed | 29 April 2019(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 September 2020) |
Role | Company Director |
Correspondence Address | 79-81 Borough Road London SE1 1DN |
Director Name | Vishal Jassal |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2020(12 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 September 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 79-81 Borough Road London SE1 1DN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2011(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2014) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2015(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 October 2019) |
Correspondence Address | One New Change London EC4M 9AF |
Website | base79.com |
---|
Registered Address | 2 Stephen Streen London W1T 1AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
4.1m at £0.01 | Rightster LTD 42.35% Ordinary |
---|---|
3.4m at £0.01 | Rightster LTD 35.75% Preferred A |
2.1m at £0.01 | Rightster LTD 21.90% Ordinary B |
Year | 2014 |
---|---|
Turnover | £5,138,223 |
Gross Profit | £2,217,069 |
Net Worth | £2,328,833 |
Cash | £1,322,477 |
Current Liabilities | £3,365,945 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
12 October 2016 | Delivered on: 18 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
19 May 2011 | Delivered on: 24 May 2011 Persons entitled: Elizabeth Property Nominee (No. 3) Limited and Elizabeth Property Nominee (No. 4) Limited as Trustees for the Elizabeth House Limited Partnership Classification: Rent deposit deed 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: Monies from time to time standing to the credit of a designated deposit account opened by the landlord or the landlord's solicitor with their bankers or other financial institution in accordance with the provisions of the rent deposit deed dated 19 may 2011 and made between the landlord (1) and the tenant (2). Outstanding |
18 February 2008 | Delivered on: 19 February 2008 Satisfied on: 18 April 2012 Persons entitled: P&O Property Holdings Limited Classification: Rent deposit deed 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: Monies from time to time standing to the credit of a designated deposit account. See the mortgage charge document for full details. Fully Satisfied |
14 December 2023 | Registered office address changed from The Varnish Works 3 Bravingtons Walk Kings Cross London N1 9AJ United Kingdom to 2 Stephen Streen London W1T 1AN on 14 December 2023 (1 page) |
---|---|
9 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
25 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
10 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
5 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
5 July 2022 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
29 September 2021 | Registered office address changed from 79-81 Borough Road London SE1 1DN England to The Varnish Works 3 Bravingtons Walk Kings Cross London N1 9AJ on 29 September 2021 (1 page) |
9 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 September 2020 | Appointment of Philippa Kate Norridge as a secretary on 4 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Vishal Jassal as a director on 4 September 2020 (1 page) |
8 September 2020 | Termination of appointment of Vishal Jassal as a secretary on 4 September 2020 (1 page) |
8 September 2020 | Appointment of Ms Philippa Kate Norridge as a director on 4 September 2020 (2 pages) |
18 August 2020 | Previous accounting period extended from 27 December 2019 to 31 December 2019 (1 page) |
14 July 2020 | Termination of appointment of Kate Maria Burns as a director on 11 June 2020 (1 page) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
29 June 2020 | Appointment of Oliver Charles Green as a director on 29 June 2020 (2 pages) |
27 February 2020 | Appointment of Vishal Jassal as a director on 27 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of Paul Alexander Campbell-White as a director on 4 February 2020 (1 page) |
22 November 2019 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 29 October 2019 (1 page) |
1 October 2019 | Registered office address changed from Third Floor 1 Neal Street London WC2H 9QL England to 79-81 Borough Road London SE1 1DN on 1 October 2019 (1 page) |
1 October 2019 | Secretary's details changed for Vishal Jassal on 1 October 2019 (1 page) |
1 October 2019 | Change of details for Brave Bison Limited as a person with significant control on 1 October 2019 (2 pages) |
1 October 2019 | Director's details changed for Ms Kate Maria Burns on 1 October 2019 (2 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
9 May 2019 | Termination of appointment of Alex Davids as a secretary on 16 April 2019 (1 page) |
9 May 2019 | Appointment of Ms Kate Maria Burns as a director on 3 April 2019 (2 pages) |
9 May 2019 | Termination of appointment of Claire Elizabeth Hungate as a director on 3 April 2019 (1 page) |
9 May 2019 | Appointment of Vishal Jassal as a secretary on 29 April 2019 (2 pages) |
29 June 2018 | Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page) |
29 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
19 April 2018 | Full accounts made up to 31 December 2017 (21 pages) |
2 November 2017 | Appointment of Claire Elizabeth Hungate as a director on 20 September 2017 (2 pages) |
2 November 2017 | Appointment of Paul Campbell-White as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Claire Elizabeth Hungate as a director on 20 September 2017 (2 pages) |
2 November 2017 | Appointment of Paul Campbell-White as a director on 1 November 2017 (2 pages) |
20 September 2017 | Termination of appointment of Kevin Deeley as a director on 15 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Kevin Deeley as a director on 15 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Ashley Calder Mackenzie as a director on 19 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Ashley Calder Mackenzie as a director on 19 September 2017 (1 page) |
28 June 2017 | Notification of Brave Bison Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Brave Bison Limited as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
18 October 2016 | Registration of charge 062961060003, created on 12 October 2016 (27 pages) |
18 October 2016 | Registration of charge 062961060003, created on 12 October 2016 (27 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 September 2016 | Appointment of Ashley Calder Mackenzie as a director on 25 August 2016 (2 pages) |
1 September 2016 | Appointment of Ashley Calder Mackenzie as a director on 25 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Patrick Walker as a director on 15 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Patrick Walker as a director on 15 June 2016 (1 page) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Register(s) moved to registered office address Third Floor 1 Neal Street London WC2H 9QL (1 page) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Register(s) moved to registered office address Third Floor 1 Neal Street London WC2H 9QL (1 page) |
20 May 2016 | Termination of appointment of Niall Martin Dore as a director on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from 1 Neal Street, London Neal Street London WC2H 9QL England to Third Floor 1 Neal Street London WC2H 9QL on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Niall Martin Dore as a secretary on 20 May 2016 (1 page) |
20 May 2016 | Appointment of Kevin Deeley as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Alex Davids as a secretary on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Alex Davids as a secretary on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Niall Martin Dore as a secretary on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from 1 Neal Street, London Neal Street London WC2H 9QL England to Third Floor 1 Neal Street London WC2H 9QL on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Niall Martin Dore as a director on 20 May 2016 (1 page) |
20 May 2016 | Appointment of Kevin Deeley as a director on 20 May 2016 (2 pages) |
4 February 2016 | Termination of appointment of Charles Stacy Muirhead as a director on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Charles Stacy Muirhead as a director on 4 February 2016 (1 page) |
19 November 2015 | Termination of appointment of Michael Charles Broughton as a director on 16 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Michael Charles Broughton as a director on 16 November 2015 (1 page) |
9 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2015 (28 pages) |
9 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2015 (28 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 September 2015 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Patrick Walker on 9 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Gerard Cranley as a secretary on 9 September 2015 (1 page) |
9 September 2015 | Appointment of Niall Martin Dore as a secretary on 9 September 2015 (2 pages) |
9 September 2015 | Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page) |
9 September 2015 | Appointment of Niall Martin Dore as a secretary on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Patrick Walker on 9 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Gerard Cranley as a secretary on 9 September 2015 (1 page) |
9 September 2015 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 9 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Gerard Cranley as a secretary on 9 September 2015 (1 page) |
9 September 2015 | Register(s) moved to registered inspection location One New Change London EC4M 9AF (1 page) |
9 September 2015 | Register inspection address has been changed to One New Change London EC4M 9AF (1 page) |
9 September 2015 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 9 September 2015 (2 pages) |
9 September 2015 | Register inspection address has been changed to One New Change London EC4M 9AF (1 page) |
9 September 2015 | Appointment of Niall Martin Dore as a secretary on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Patrick Walker on 9 September 2015 (2 pages) |
26 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
Statement of capital on 2015-10-09
|
26 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
Statement of capital on 2015-10-09
|
22 April 2015 | Appointment of Niall Martin Dore as a director on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Niall Martin Dore as a director on 22 April 2015 (2 pages) |
17 February 2015 | Appointment of Mr Michael Charles Broughton as a director on 6 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Michael Charles Broughton as a director on 6 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Michael Charles Broughton as a director on 6 February 2015 (2 pages) |
15 January 2015 | Termination of appointment of Charl Arno De Beer as a director on 5 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Charl Arno De Beer as a director on 5 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Charl Arno De Beer as a director on 5 January 2015 (1 page) |
17 December 2014 | Section 519 (1 page) |
17 December 2014 | Section 519 (1 page) |
2 December 2014 | Termination of appointment of Kevin Deeley as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Kevin Deeley as a director on 1 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Kevin Deeley as a director on 1 December 2014 (1 page) |
17 November 2014 | Termination of appointment of Richard Mansell as a director on 17 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Richard Mansell as a director on 17 November 2014 (1 page) |
10 November 2014 | Registered office address changed from , 9th Floor 107 Cheapside, London, EC2V 6DN to 1 Neal Street, London Neal Street London WC2H 9QL on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN to 1 Neal Street, London Neal Street London WC2H 9QL on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from , 9th Floor 107 Cheapside, London, EC2V 6DN to 1 Neal Street, London Neal Street London WC2H 9QL on 10 November 2014 (1 page) |
14 October 2014 | Appointment of Mr Gerard Cranley as a secretary on 1 August 2014 (2 pages) |
14 October 2014 | Appointment of Mr Gerard Cranley as a secretary on 1 August 2014 (2 pages) |
14 October 2014 | Appointment of Mr Charles Stacy Muirhead as a director on 1 August 2014 (2 pages) |
14 October 2014 | Appointment of Mr Charles Stacy Muirhead as a director on 1 August 2014 (2 pages) |
14 October 2014 | Termination of appointment of Charles Stacy Muirhead as a director on 1 August 2014 (1 page) |
14 October 2014 | Termination of appointment of Charles Stacy Muirhead as a director on 1 August 2014 (1 page) |
14 October 2014 | Appointment of Mr Charles Stacy Muirhead as a director on 1 August 2014 (2 pages) |
14 October 2014 | Termination of appointment of Charles Stacy Muirhead as a director on 1 August 2014 (1 page) |
14 October 2014 | Appointment of Mr Gerard Cranley as a secretary on 1 August 2014 (2 pages) |
13 October 2014 | Appointment of Mr Charles Stacy Muirhead as a director on 1 August 2014 (2 pages) |
13 October 2014 | Appointment of Mr Charl Arno De Beer as a director on 1 August 2014 (2 pages) |
13 October 2014 | Appointment of Mr Charl Arno De Beer as a director on 1 August 2014 (2 pages) |
13 October 2014 | Appointment of Mr Charles Stacy Muirhead as a director on 1 August 2014 (2 pages) |
13 October 2014 | Appointment of Mr Charles Stacy Muirhead as a director on 1 August 2014 (2 pages) |
13 October 2014 | Appointment of Mr Charl Arno De Beer as a director on 1 August 2014 (2 pages) |
10 October 2014 | Termination of appointment of Ohs Secretaries Limited as a secretary on 1 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Ashley Mackenzie as a director on 1 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Rory John Stirling as a director on 1 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Rory John Stirling as a director on 1 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Kevin Deeley as a secretary on 1 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Rory John Stirling as a director on 1 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Kevin Deeley as a secretary on 1 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Ohs Secretaries Limited as a secretary on 1 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Kay Christian Krafft as a director on 1 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Kay Christian Krafft as a director on 1 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Jason Ashley Bergsman as a director on 1 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Ashley Mackenzie as a director on 1 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Ohs Secretaries Limited as a secretary on 1 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Ashley Mackenzie as a director on 1 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Kay Christian Krafft as a director on 1 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Kevin Deeley as a secretary on 1 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Jason Ashley Bergsman as a director on 1 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Jason Ashley Bergsman as a director on 1 August 2014 (1 page) |
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
9 April 2014 | Statement of capital following an allotment of shares on 21 December 2013
|
9 April 2014 | Statement of capital following an allotment of shares on 21 December 2013
|
1 April 2014 | Second filing of SH01 previously delivered to Companies House
|
1 April 2014 | Second filing of SH01 previously delivered to Companies House
|
19 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
10 September 2013 | Resolutions
|
9 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2013 (27 pages) |
9 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 June 2013 (27 pages) |
16 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
14 June 2013 | Appointment of Jason Ashley Bergsman as a director (2 pages) |
14 June 2013 | Appointment of Jason Ashley Bergsman as a director (2 pages) |
13 June 2013 | Termination of appointment of Jesse Jacobs as a director (1 page) |
13 June 2013 | Termination of appointment of Jesse Jacobs as a director (1 page) |
5 March 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
5 March 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
8 February 2013 | Appointment of Kay Christian Krafft as a director (2 pages) |
8 February 2013 | Appointment of Kay Christian Krafft as a director (2 pages) |
24 January 2013 | Termination of appointment of Peter Bazalgette as a director (1 page) |
24 January 2013 | Termination of appointment of Peter Bazalgette as a director (1 page) |
15 January 2013 | Termination of appointment of Rupert Dilnott Cooper as a director (1 page) |
15 January 2013 | Termination of appointment of Kelvin Mackenzie as a director (1 page) |
15 January 2013 | Termination of appointment of Kelvin Mackenzie as a director (1 page) |
15 January 2013 | Termination of appointment of Rupert Dilnott Cooper as a director (1 page) |
7 December 2012 | Resolutions
|
7 December 2012 | Resolutions
|
5 December 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
3 December 2012 | Appointment of Jesse Jacobs as a director (2 pages) |
3 December 2012 | Appointment of Rory John Stirling as a director (2 pages) |
3 December 2012 | Appointment of Jesse Jacobs as a director (2 pages) |
3 December 2012 | Appointment of Rory John Stirling as a director (2 pages) |
5 September 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
5 September 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
5 September 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
14 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
14 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
31 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (15 pages) |
31 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (15 pages) |
31 July 2012 | Director's details changed for Mr Patrick Walker on 27 June 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Patrick Walker on 27 June 2012 (2 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2011 | Termination of appointment of Tracey Dorée as a director (1 page) |
1 December 2011 | Termination of appointment of Tracey Dorée as a director (1 page) |
10 November 2011 | Director's details changed for Tracey Louisa Scribner on 10 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Tracey Louisa Scribner on 10 November 2011 (2 pages) |
14 October 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
22 September 2011 | Company name changed myugcrights.com LIMITED\certificate issued on 22/09/11
|
22 September 2011 | Company name changed myugcrights.com LIMITED\certificate issued on 22/09/11
|
19 September 2011 | Appointment of Ohs Secretaries Limited as a secretary (2 pages) |
19 September 2011 | Appointment of Ohs Secretaries Limited as a secretary (2 pages) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
16 September 2011 | Registered office address changed from , 11 Grassy Lane, Sevenoaks, Kent, TN13 1PN on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from , 11 Grassy Lane, Sevenoaks, Kent, TN13 1PN on 16 September 2011 (1 page) |
9 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (12 pages) |
9 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (12 pages) |
8 August 2011 | Director's details changed for Tracey Louisa Scribner on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Tracey Louisa Scribner on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Tracey Louisa Scribner on 8 August 2011 (2 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 March 2011 | Appointment of Mr Kevin Deeley as a director (2 pages) |
22 March 2011 | Appointment of Mr Kevin Deeley as a director (2 pages) |
21 March 2011 | Termination of appointment of Richard Mansell as a secretary (1 page) |
21 March 2011 | Termination of appointment of Richard Mansell as a secretary (1 page) |
21 March 2011 | Appointment of Mr Kevin Deeley as a secretary (1 page) |
21 March 2011 | Appointment of Mr Kevin Deeley as a secretary (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 July 2010 | Director's details changed for Kelvin Mackenzie on 28 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (12 pages) |
22 July 2010 | Director's details changed for Kelvin Mackenzie on 28 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (12 pages) |
22 July 2010 | Director's details changed for Richard Mansell on 28 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Ashley Mackenzie on 28 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Ashley Mackenzie on 28 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Rupert Michael Walter James Dilnott Cooper on 28 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Rupert Michael Walter James Dilnott Cooper on 28 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Richard Mansell on 28 June 2010 (2 pages) |
1 July 2010 | Appointment of Tracey Louisa Scribner as a director (3 pages) |
1 July 2010 | Appointment of Tracey Louisa Scribner as a director (3 pages) |
16 June 2010 | Change of share class name or designation (2 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
16 June 2010 | Change of share class name or designation (2 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
12 November 2009 | Appointment of Mr Patrick Walker as a director (2 pages) |
12 November 2009 | Appointment of Mr Patrick Walker as a director (2 pages) |
26 July 2009 | Return made up to 28/06/09; full list of members (11 pages) |
26 July 2009 | Return made up to 28/06/09; full list of members (11 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 February 2009 | Accounting reference date extended from 30/06/2008 to 27/12/2008 (1 page) |
26 February 2009 | Accounting reference date extended from 30/06/2008 to 27/12/2008 (1 page) |
10 December 2008 | Director appointed rupert michael walter james dilnott cooper (4 pages) |
10 December 2008 | Director appointed peter lytton bazalgette (3 pages) |
10 December 2008 | Director appointed rupert michael walter james dilnott cooper (4 pages) |
10 December 2008 | Director appointed peter lytton bazalgette (3 pages) |
4 December 2008 | Ad 01/12/08\gbp si [email protected]=2790\gbp ic 24935.4/27725.4\ (3 pages) |
4 December 2008 | Ad 01/12/08\gbp si [email protected]=2790\gbp ic 24935.4/27725.4\ (3 pages) |
4 December 2008 | Capitals not rolled up (2 pages) |
4 December 2008 | Capitals not rolled up (2 pages) |
27 November 2008 | Appointment terminated secretary ashley mackenzie (1 page) |
27 November 2008 | Appointment terminated secretary ashley mackenzie (1 page) |
27 November 2008 | Secretary appointed richard mansell (2 pages) |
27 November 2008 | Secretary appointed richard mansell (2 pages) |
31 July 2008 | Appointment terminated director amanda mackenzie (1 page) |
31 July 2008 | Appointment terminated director amanda mackenzie (1 page) |
22 July 2008 | Ad 27/03/08\gbp si [email protected]=3600\gbp ic 20735/24335\ (4 pages) |
22 July 2008 | Ad 28/01/08\gbp si [email protected]=2625\gbp ic 18110/20735\ (2 pages) |
22 July 2008 | Return made up to 28/06/08; full list of members (9 pages) |
22 July 2008 | Ad 27/03/08\gbp si [email protected]=3600\gbp ic 20735/24335\ (4 pages) |
22 July 2008 | Return made up to 28/06/08; full list of members (9 pages) |
22 July 2008 | Ad 28/01/08\gbp si [email protected]=2625\gbp ic 18110/20735\ (2 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | £ nc 100/60000 18/09/07 (1 page) |
9 October 2007 | S-div 18/09/07 (1 page) |
9 October 2007 | New director appointed (4 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | £ nc 100/60000 18/09/07 (1 page) |
9 October 2007 | Ad 21/09/07--------- £ si [email protected]=10653 £ ic 7457/18110 (2 pages) |
9 October 2007 | Ad 18/09/07--------- £ si [email protected]=7456 £ ic 1/7457 (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | S-div 18/09/07 (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Ad 21/09/07--------- £ si [email protected]=10653 £ ic 7457/18110 (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | New director appointed (4 pages) |
9 October 2007 | Ad 18/09/07--------- £ si [email protected]=7456 £ ic 1/7457 (2 pages) |
9 October 2007 | Resolutions
|
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
29 August 2007 | New secretary appointed;new director appointed (2 pages) |
29 August 2007 | New secretary appointed;new director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
28 June 2007 | Incorporation (9 pages) |
28 June 2007 | Incorporation (9 pages) |