London
WC2H 7LA
Director Name | Mr Ashley Daniel Tabor-King |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(12 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Founder And Executive President |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Michelle Jane Gammon |
---|---|
Status | Current |
Appointed | 30 January 2020(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Sebastien Canderle |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 27 August 2008) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 116 Edith Road London W14 9AP |
Director Name | Mr Timothy Simon Green |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 September 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Secretary Name | Mr Timothy Simon Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 23 October 2007) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cray House Harpsden Woods Harpsden Henley On Thames Oxfordshire RG9 4AE |
Director Name | Mr Naren Anirudha Patel |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Ashley Timothy Marden Long |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(1 year, 1 month after company formation) |
Appointment Duration | 10 years (resigned 20 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Secretary Name | Mrs Monica Ellen Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Vikram Krishna |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 August 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Jonathan Lewis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(12 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 February 2020) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Anthony John Booker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(12 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Mr Jason Richard Cotterrell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2021) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Michael Gordon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(12 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2021) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Leon Taviansky |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(12 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Ms Sally Cairns |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2019(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2021) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | WG&M Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Secretary Name | WG&M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Secretary Name | C L Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 February 2009) |
Correspondence Address | PO Box 285 1st & 2nd Floors Elizabeth House Les Ru St Peter Port Channel Islands GY1 4LX |
Registered Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
9.7m at £1 | Gmt Communications Partners Iii Lp 75.97% Preference |
---|---|
2.4m at £1 | Gmt Communications Partners Iii Lp 18.51% Ordinary A |
- | OTHER 1.94% - |
109.1k at £1 | Naren Anirudha Patel 0.85% Ordinary |
107.2k at £1 | Gmt Associates Iii Lp 0.84% Preference |
54.5k at £1 | Chris Forrester 0.43% Ordinary |
54.5k at £1 | Paul Daniels 0.43% Ordinary |
46.4k at £1 | Terence Dyer 0.36% Ordinary |
27.3k at £1 | Monica Mackinnon 0.21% Ordinary |
26.1k at £1 | Gmt Associates Iii Lp 0.20% Ordinary A |
21.8k at £1 | Alliance Trust-td 0.17% Ordinary |
13.6k at £1 | Mungo Knott 0.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £49,196,344 |
Gross Profit | £13,756,606 |
Net Worth | -£65,799,577 |
Cash | £4,732,963 |
Current Liabilities | £10,188,328 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
20 August 2019 | Delivered on: 23 August 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 August 2019 | Delivered on: 23 August 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
16 November 2011 | Delivered on: 23 November 2011 Satisfied on: 3 November 2012 Persons entitled: Leumi Abl Limited Classification: Full form debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 October 2010 | Delivered on: 21 October 2010 Satisfied on: 15 March 2012 Persons entitled: Coface Receivables Finance Limited Classification: All assets debenture 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: 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 |
2 November 2009 | Delivered on: 9 November 2009 Satisfied on: 25 October 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
26 January 2024 | Resolutions
|
---|---|
26 January 2024 | Memorandum and Articles of Association (47 pages) |
25 January 2024 | Statement of capital following an allotment of shares on 5 January 2024
|
4 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
2 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages) |
2 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (19 pages) |
2 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
2 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
6 August 2023 | Termination of appointment of Darren David Singer as a director on 4 August 2023 (1 page) |
11 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
13 May 2023 | Amended audit exemption subsidiary accounts made up to 31 March 2022 (19 pages) |
5 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages) |
5 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
5 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages) |
5 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
5 January 2023 | Confirmation statement made on 3 January 2023 with updates (7 pages) |
10 August 2022 | Memorandum and Articles of Association (46 pages) |
10 August 2022 | Resolutions
|
6 August 2022 | Statement of capital following an allotment of shares on 27 July 2022
|
31 March 2022 | Termination of appointment of Leon Taviansky as a director on 31 March 2022 (1 page) |
17 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
17 March 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (35 pages) |
17 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
17 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages) |
14 January 2022 | Confirmation statement made on 3 January 2022 with updates (6 pages) |
21 July 2021 | Second filing of a statement of capital following an allotment of shares on 18 May 2021
|
20 July 2021 | Second filing of Confirmation Statement dated 3 January 2021 (3 pages) |
20 July 2021 | Second filing of a statement of capital following an allotment of shares on 8 February 2021
|
21 June 2021 | Statement of capital following an allotment of shares on 18 May 2021
|
15 March 2021 | Memorandum and Articles of Association (46 pages) |
15 March 2021 | Resolutions
|
8 March 2021 | Termination of appointment of Anthony John Booker as a director on 15 February 2021 (1 page) |
4 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
4 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (25 pages) |
4 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
4 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
2 March 2021 | Termination of appointment of Michael Gordon as a director on 1 March 2021 (1 page) |
2 March 2021 | Termination of appointment of Charles Lamb Allen as a director on 1 March 2021 (1 page) |
2 March 2021 | Termination of appointment of Jason Richard Cotterrell as a director on 1 March 2021 (1 page) |
2 March 2021 | Termination of appointment of Sally Cairns as a director on 1 March 2021 (1 page) |
18 February 2021 | Statement of capital following an allotment of shares on 8 February 2021
|
18 February 2021 | Statement of capital following an allotment of shares on 8 February 2021
|
12 January 2021 | Confirmation statement made on 3 January 2021 with updates (5 pages) |
12 January 2021 | Confirmation statement made on 3 January 2021 with updates
|
8 December 2020 | Consolidation of shares on 26 November 2020 (5 pages) |
8 December 2020 | Resolutions
|
19 November 2020 | Statement of capital following an allotment of shares on 12 November 2020
|
16 November 2020 | Statement of capital following an allotment of shares on 2 November 2020
|
16 November 2020 | Resolutions
|
26 February 2020 | Termination of appointment of Jonathan Lewis as a director on 24 February 2020 (1 page) |
20 February 2020 | Appointment of Michelle Jane Gammon as a secretary on 30 January 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 3 January 2020 with updates (5 pages) |
19 January 2020 | Director's details changed for Mr Jason Richard Cotterrell on 19 January 2020 (2 pages) |
18 January 2020 | Director's details changed for Mr Leon Taviansky on 18 January 2020 (2 pages) |
18 January 2020 | Director's details changed for Mr Jonathan Lewis on 18 January 2020 (2 pages) |
18 January 2020 | Director's details changed for Mr Anthony John Booker on 18 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Mr Jonathan Lewis on 16 January 2020 (2 pages) |
16 January 2020 | Change of details for Global Media & Entertainment Limited as a person with significant control on 16 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr Ashley Daniel Tabor on 14 January 2020 (2 pages) |
23 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
23 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
23 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (22 pages) |
9 December 2019 | Director's details changed for Mr Jason Cotterell on 9 December 2019 (2 pages) |
7 November 2019 | Registered office address changed from C/O Primesight Limited the Met Building 22 Percy Street London W1T 2BU United Kingdom to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 7 November 2019 (1 page) |
10 October 2019 | Appointment of Ms Sally Cairns as a director on 1 October 2019 (2 pages) |
4 September 2019 | Resolutions
|
27 August 2019 | Notification of Global Media & Entertainment Limited as a person with significant control on 25 July 2019 (4 pages) |
23 August 2019 | Registration of charge 063096360004, created on 20 August 2019 (51 pages) |
23 August 2019 | Registration of charge 063096360005, created on 20 August 2019 (14 pages) |
22 August 2019 | Appointment of The Lord Allen of Kensington Charles Lamb Allen as a director on 1 August 2019 (2 pages) |
21 August 2019 | Resolutions
|
13 August 2019 | Statement of capital following an allotment of shares on 25 July 2019
|
12 August 2019 | Appointment of Michael Gordon as a director on 1 August 2019 (2 pages) |
5 August 2019 | Appointment of Mr Leon Taviansky as a director on 1 August 2019 (2 pages) |
5 August 2019 | Appointment of Mr Jason Cotterell as a director on 1 August 2019 (2 pages) |
5 August 2019 | Appointment of Mr Jonathan Lewis as a director on 1 August 2019 (2 pages) |
5 August 2019 | Appointment of Mr Anthony John Booker as a director on 1 August 2019 (2 pages) |
1 August 2019 | Appointment of Mr Ashley Daniel Tabor as a director on 1 August 2019 (2 pages) |
1 August 2019 | Cessation of Global Radio Services Limited as a person with significant control on 25 July 2019 (1 page) |
1 August 2019 | Termination of appointment of Naren Anirudha Patel as a director on 1 August 2019 (1 page) |
11 July 2019 | Termination of appointment of Monica Ellen Mackinnon as a secretary on 30 June 2019 (1 page) |
10 June 2019 | Resolutions
|
14 January 2019 | Confirmation statement made on 3 January 2019 with updates (6 pages) |
10 January 2019 | Sub-division of shares on 8 November 2018 (12 pages) |
10 December 2018 | Particulars of variation of rights attached to shares (3 pages) |
10 December 2018 | Change of share class name or designation (2 pages) |
7 December 2018 | Resolutions
|
23 October 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
10 October 2018 | Change of share class name or designation (2 pages) |
10 October 2018 | Particulars of variation of rights attached to shares (2 pages) |
3 October 2018 | Termination of appointment of Ashley Timothy Marden Long as a director on 20 September 2018 (1 page) |
3 October 2018 | Appointment of Mr Darren David Singer as a director on 20 September 2018 (2 pages) |
3 October 2018 | Withdrawal of a person with significant control statement on 3 October 2018 (2 pages) |
3 October 2018 | Appointment of Mr Stephen Gabriel Miron as a director on 20 September 2018 (2 pages) |
3 October 2018 | Termination of appointment of Timothy Simon Green as a director on 20 September 2018 (1 page) |
3 October 2018 | Notification of Global Radio Services Limited as a person with significant control on 20 September 2018 (2 pages) |
3 October 2018 | Termination of appointment of Vikram Krishna as a director on 20 September 2018 (1 page) |
13 August 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
7 March 2018 | Notification of a person with significant control statement (2 pages) |
6 March 2018 | Cessation of Gmt Realisation Fund L.P. as a person with significant control on 5 April 2017 (1 page) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (6 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (6 pages) |
12 July 2017 | Notification of Gmt Realisation Fund L.P. as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Gmt Realisation Fund L.P. as a person with significant control on 5 April 2017 (2 pages) |
12 July 2017 | Cessation of Gmt Communications Partners Iii Lp as a person with significant control on 5 April 2017 (1 page) |
12 July 2017 | Cessation of Gmt Communications Partners Iii L as a person with significant control on 12 July 2017 (1 page) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
14 June 2016 | Resolutions
|
14 June 2016 | Resolutions
|
7 June 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
9 October 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
5 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
23 July 2013 | Annual return made up to 11 July 2013
|
23 July 2013 | Annual return made up to 11 July 2013
|
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 November 2012 | Full accounts made up to 31 December 2011 (20 pages) |
5 November 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (16 pages) |
20 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (16 pages) |
30 August 2012 | Director's details changed for Mr Naren Anirudha Patel on 1 July 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr Ashley Timothy Marden Long on 1 July 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr Naren Anirudha Patel on 1 July 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Mrs Monica Ellen Mackinnon on 1 July 2012 (1 page) |
30 August 2012 | Director's details changed for Mr Ashley Timothy Marden Long on 1 July 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr Timothy Simon Green on 1 July 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr Timothy Simon Green on 1 July 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr Ashley Timothy Marden Long on 1 July 2012 (2 pages) |
30 August 2012 | Secretary's details changed for Mrs Monica Ellen Mackinnon on 1 July 2012 (1 page) |
30 August 2012 | Director's details changed for Mr Timothy Simon Green on 1 July 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr Naren Anirudha Patel on 1 July 2012 (2 pages) |
3 April 2012 | Appointment of Mr Vikram Krishna as a director (2 pages) |
3 April 2012 | Appointment of Mr Vikram Krishna as a director (2 pages) |
21 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
14 October 2011 | Annual return made up to 11 July 2011 (15 pages) |
14 October 2011 | Annual return made up to 11 July 2011 (15 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
29 July 2011 | Registered office address changed from the Met Building 22 Percy Street London W1T 2BU England on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from , the Met Building 22 Percy Street, London, W1T 2BU, England on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from , the Met Building 22 Percy Street, London, W1T 2BU, England on 29 July 2011 (1 page) |
12 May 2011 | Registered office address changed from , the Met Building 22 Percy Street, London, W1T 2UB, England on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from , the Met Building 22 Percy Street, London, W1T 2UB, England on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from the Met Building 22 Percy Street London W1T 2UB England on 12 May 2011 (1 page) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
5 October 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
27 September 2010 | Registered office address changed from , Charlotte House 14 Windmill Street, London, W1T 2DY on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from , Charlotte House 14 Windmill Street, London, W1T 2DY on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from Charlotte House 14 Windmill Street London W1T 2DY on 27 September 2010 (1 page) |
6 September 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
6 September 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
9 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 October 2009 | Resolutions
|
28 October 2009 | 123 increasing authorised share capital from 2,500,000.00 to 12,827,273. dated 01/09/2009 (2 pages) |
28 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
28 October 2009 | Resolutions
|
28 October 2009 | 123 increasing authorised share capital from 2,500,000.00 to 12,827,273. dated 01/09/2009 (2 pages) |
28 October 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
13 September 2009 | Resolutions
|
13 September 2009 | Resolutions
|
13 September 2009 | Ad 01/09/09\gbp si 2500000@1=2500000\gbp ic 10272728/12772728\ (2 pages) |
13 September 2009 | Nc inc already adjusted 01/09/09 (2 pages) |
13 September 2009 | Ad 01/09/09\gbp si 2500000@1=2500000\gbp ic 10272728/12772728\ (2 pages) |
13 September 2009 | Nc inc already adjusted 01/09/09 (2 pages) |
29 July 2009 | Return made up to 11/07/09; full list of members (6 pages) |
29 July 2009 | Return made up to 11/07/09; full list of members (6 pages) |
28 July 2009 | Location of debenture register (1 page) |
28 July 2009 | Location of debenture register (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from, charlotte house 14 windmill street, london, W1T 2DY (1 page) |
28 July 2009 | Location of register of members (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from charlotte house 14 windmill street london W1T 2DY (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from, charlotte house 14 windmill street, london, W1T 2DY (1 page) |
28 July 2009 | Location of register of members (1 page) |
20 May 2009 | Capitals not rolled up (2 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 1ST floor sackville house 40 piccadilly london W1J 0DR (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from, 1ST floor sackville house, 40 piccadilly, london, W1J 0DR (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from, 1ST floor sackville house, 40 piccadilly, london, W1J 0DR (1 page) |
20 May 2009 | Capitals not rolled up (2 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (26 pages) |
9 March 2009 | Appointment terminated secretary c l secretaries LIMITED (1 page) |
9 March 2009 | Secretary appointed monica ellen mackinnon (2 pages) |
9 March 2009 | Secretary appointed monica ellen mackinnon (2 pages) |
9 March 2009 | Appointment terminated secretary c l secretaries LIMITED (1 page) |
27 October 2008 | Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page) |
27 October 2008 | Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page) |
20 October 2008 | Director appointed ashley timothy marden long (2 pages) |
20 October 2008 | Director appointed ashley timothy marden long (2 pages) |
7 October 2008 | Appointment terminated director sebastien canderle (1 page) |
7 October 2008 | Secretary appointed c l secretaries LIMITED (2 pages) |
7 October 2008 | Secretary appointed c l secretaries LIMITED (2 pages) |
7 October 2008 | Appointment terminated director sebastien canderle (1 page) |
7 October 2008 | Appointment terminated secretary timothy green (1 page) |
7 October 2008 | Appointment terminated secretary timothy green (1 page) |
7 October 2008 | Return made up to 11/07/08; full list of members (8 pages) |
7 October 2008 | Return made up to 11/07/08; full list of members (8 pages) |
15 November 2007 | Ad 30/10/07--------- £ si 108783@1=108783 £ ic 1/108784 (2 pages) |
15 November 2007 | Ad 30/10/07--------- £ si 54546@1=54546 £ ic 10000001/10054547 (2 pages) |
15 November 2007 | Nc inc already adjusted 30/10/07 (2 pages) |
15 November 2007 | Resolutions
|
15 November 2007 | Ad 30/10/07--------- £ si 9891217@1=9891217 £ ic 108784/10000001 (2 pages) |
15 November 2007 | Ad 30/10/07--------- £ si 108783@1=108783 £ ic 1/108784 (2 pages) |
15 November 2007 | Ad 30/10/07--------- £ si 109090@1=109090 £ ic 10100911/10210001 (2 pages) |
15 November 2007 | Ad 30/10/07--------- £ si 54546@1=54546 £ ic 10210001/10264547 (2 pages) |
15 November 2007 | Ad 30/10/07--------- £ si 9891217@1=9891217 £ ic 108784/10000001 (2 pages) |
15 November 2007 | Resolutions
|
15 November 2007 | Nc inc already adjusted 30/10/07 (2 pages) |
15 November 2007 | Ad 30/10/07--------- £ si 109090@1=109090 £ ic 10100911/10210001 (2 pages) |
15 November 2007 | Ad 30/10/07--------- £ si 46364@1=46364 £ ic 10054547/10100911 (2 pages) |
15 November 2007 | Ad 30/10/07--------- £ si 46364@1=46364 £ ic 10054547/10100911 (2 pages) |
15 November 2007 | Ad 30/10/07--------- £ si 54546@1=54546 £ ic 10000001/10054547 (2 pages) |
15 November 2007 | Ad 30/10/07--------- £ si 54546@1=54546 £ ic 10210001/10264547 (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: one south place london EC2M 2WG (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: one south place london EC2M 2WG (1 page) |
6 September 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
6 September 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
6 September 2007 | Director resigned (1 page) |
22 August 2007 | Company name changed wg&m shelf company 141 LIMITED\certificate issued on 22/08/07 (2 pages) |
22 August 2007 | Company name changed wg&m shelf company 141 LIMITED\certificate issued on 22/08/07 (2 pages) |
11 July 2007 | Incorporation (30 pages) |
11 July 2007 | Incorporation (30 pages) |