Company NameGlobal Outdoor Media Holdings Limited
Company StatusActive
Company Number06309636
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)
Previous NamesWG&M Shelf Company 141 Limited and Bell Holdco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Ashley Daniel Tabor-King
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(12 years after company formation)
Appointment Duration4 years, 8 months
RoleFounder And Executive President
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMichelle Jane Gammon
StatusCurrent
Appointed30 January 2020(12 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(15 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Sebastien Canderle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed22 August 2007(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 27 August 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address116 Edith Road
London
W14 9AP
Director NameMr Timothy Simon Green
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(1 month, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 20 September 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Secretary NameMr Timothy Simon Green
NationalityBritish
StatusResigned
Appointed22 August 2007(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 23 October 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCray House
Harpsden Woods Harpsden
Henley On Thames
Oxfordshire
RG9 4AE
Director NameMr Naren Anirudha Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(3 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Director NameMr Ashley Timothy Marden Long
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(1 year, 1 month after company formation)
Appointment Duration10 years (resigned 20 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Secretary NameMrs Monica Ellen Mackinnon
NationalityBritish
StatusResigned
Appointed24 February 2009(1 year, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Director NameMr Vikram Krishna
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(4 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Met Building 22 Percy Street
London
W1T 2BU
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(12 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 February 2020)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameLord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Anthony John Booker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameMr Jason Richard Cotterrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2021)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameMichael Gordon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2021)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Leon Taviansky
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(12 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobalds Road
London
WC1X 8NL
Director NameMs Sally Cairns
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2019(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2021)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameWG&M Nominees Limited (Corporation)
Date of BirthSeptember 1977 (Born 46 years ago)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG
Secretary NameWG&M Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG
Secretary NameC L Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2007(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 2009)
Correspondence AddressPO Box 285 1st & 2nd Floors Elizabeth House Les Ru
St Peter Port
Channel Islands
GY1 4LX

Location

Registered Address7th Floor, Lacon House
84 Theobalds Road
London
WC1X 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9.7m at £1Gmt Communications Partners Iii Lp
75.97%
Preference
2.4m at £1Gmt Communications Partners Iii Lp
18.51%
Ordinary A
-OTHER
1.94%
-
109.1k at £1Naren Anirudha Patel
0.85%
Ordinary
107.2k at £1Gmt Associates Iii Lp
0.84%
Preference
54.5k at £1Chris Forrester
0.43%
Ordinary
54.5k at £1Paul Daniels
0.43%
Ordinary
46.4k at £1Terence Dyer
0.36%
Ordinary
27.3k at £1Monica Mackinnon
0.21%
Ordinary
26.1k at £1Gmt Associates Iii Lp
0.20%
Ordinary A
21.8k at £1Alliance Trust-td
0.17%
Ordinary
13.6k at £1Mungo Knott
0.11%
Ordinary

Financials

Year2014
Turnover£49,196,344
Gross Profit£13,756,606
Net Worth-£65,799,577
Cash£4,732,963
Current Liabilities£10,188,328

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

20 August 2019Delivered on: 23 August 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
20 August 2019Delivered on: 23 August 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
16 November 2011Delivered 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 2010Delivered 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 2009Delivered 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

Filing History

26 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 January 2024Memorandum and Articles of Association (47 pages)
25 January 2024Statement of capital following an allotment of shares on 5 January 2024
  • GBP 45,900,021.02
(9 pages)
4 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
2 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages)
2 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (19 pages)
2 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
2 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
6 August 2023Termination of appointment of Darren David Singer as a director on 4 August 2023 (1 page)
11 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
13 May 2023Amended audit exemption subsidiary accounts made up to 31 March 2022 (19 pages)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
5 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
5 January 2023Confirmation statement made on 3 January 2023 with updates (7 pages)
10 August 2022Memorandum and Articles of Association (46 pages)
10 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 August 2022Statement of capital following an allotment of shares on 27 July 2022
  • GBP 45,888,050.07
(4 pages)
31 March 2022Termination of appointment of Leon Taviansky as a director on 31 March 2022 (1 page)
17 March 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
17 March 2022Audit exemption subsidiary accounts made up to 31 March 2021 (35 pages)
17 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
17 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
14 January 2022Confirmation statement made on 3 January 2022 with updates (6 pages)
21 July 2021Second filing of a statement of capital following an allotment of shares on 18 May 2021
  • GBP 45,885,670.75
(5 pages)
20 July 2021Second filing of Confirmation Statement dated 3 January 2021 (3 pages)
20 July 2021Second filing of a statement of capital following an allotment of shares on 8 February 2021
  • GBP 45,885,663.24
(5 pages)
21 June 2021Statement of capital following an allotment of shares on 18 May 2021
  • GBP 45,885,670.75
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2021.
(5 pages)
15 March 2021Memorandum and Articles of Association (46 pages)
15 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 March 2021Termination of appointment of Anthony John Booker as a director on 15 February 2021 (1 page)
4 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
4 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (25 pages)
4 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
4 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
2 March 2021Termination of appointment of Michael Gordon as a director on 1 March 2021 (1 page)
2 March 2021Termination of appointment of Charles Lamb Allen as a director on 1 March 2021 (1 page)
2 March 2021Termination of appointment of Jason Richard Cotterrell as a director on 1 March 2021 (1 page)
2 March 2021Termination of appointment of Sally Cairns as a director on 1 March 2021 (1 page)
18 February 2021Statement of capital following an allotment of shares on 8 February 2021
  • GBP 45,885,663.24
  • ANNOTATION Clarification a second filed SH01 was registered on 20/07/21
(5 pages)
18 February 2021Statement of capital following an allotment of shares on 8 February 2021
  • GBP 45,885,663.24
(4 pages)
12 January 2021Confirmation statement made on 3 January 2021 with updates (5 pages)
12 January 2021Confirmation statement made on 3 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/07/21
(6 pages)
8 December 2020Consolidation of shares on 26 November 2020 (5 pages)
8 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 November 2020Statement of capital following an allotment of shares on 12 November 2020
  • GBP 45,884,100
(5 pages)
16 November 2020Statement of capital following an allotment of shares on 2 November 2020
  • GBP 45,884,099,999
(4 pages)
16 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2020Termination of appointment of Jonathan Lewis as a director on 24 February 2020 (1 page)
20 February 2020Appointment of Michelle Jane Gammon as a secretary on 30 January 2020 (2 pages)
20 January 2020Confirmation statement made on 3 January 2020 with updates (5 pages)
19 January 2020Director's details changed for Mr Jason Richard Cotterrell on 19 January 2020 (2 pages)
18 January 2020Director's details changed for Mr Leon Taviansky on 18 January 2020 (2 pages)
18 January 2020Director's details changed for Mr Jonathan Lewis on 18 January 2020 (2 pages)
18 January 2020Director's details changed for Mr Anthony John Booker on 18 January 2020 (2 pages)
16 January 2020Director's details changed for Mr Jonathan Lewis on 16 January 2020 (2 pages)
16 January 2020Change of details for Global Media & Entertainment Limited as a person with significant control on 16 January 2020 (2 pages)
14 January 2020Director's details changed for Mr Ashley Daniel Tabor on 14 January 2020 (2 pages)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
23 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
23 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (22 pages)
9 December 2019Director's details changed for Mr Jason Cotterell on 9 December 2019 (2 pages)
7 November 2019Registered 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 2019Appointment of Ms Sally Cairns as a director on 1 October 2019 (2 pages)
4 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 August 2019Notification of Global Media & Entertainment Limited as a person with significant control on 25 July 2019 (4 pages)
23 August 2019Registration of charge 063096360004, created on 20 August 2019 (51 pages)
23 August 2019Registration of charge 063096360005, created on 20 August 2019 (14 pages)
22 August 2019Appointment of The Lord Allen of Kensington Charles Lamb Allen as a director on 1 August 2019 (2 pages)
21 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2019Statement of capital following an allotment of shares on 25 July 2019
  • GBP 45,884,098.3332
(3 pages)
12 August 2019Appointment of Michael Gordon as a director on 1 August 2019 (2 pages)
5 August 2019Appointment of Mr Leon Taviansky as a director on 1 August 2019 (2 pages)
5 August 2019Appointment of Mr Jason Cotterell as a director on 1 August 2019 (2 pages)
5 August 2019Appointment of Mr Jonathan Lewis as a director on 1 August 2019 (2 pages)
5 August 2019Appointment of Mr Anthony John Booker as a director on 1 August 2019 (2 pages)
1 August 2019Appointment of Mr Ashley Daniel Tabor as a director on 1 August 2019 (2 pages)
1 August 2019Cessation of Global Radio Services Limited as a person with significant control on 25 July 2019 (1 page)
1 August 2019Termination of appointment of Naren Anirudha Patel as a director on 1 August 2019 (1 page)
11 July 2019Termination of appointment of Monica Ellen Mackinnon as a secretary on 30 June 2019 (1 page)
10 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-10
(3 pages)
14 January 2019Confirmation statement made on 3 January 2019 with updates (6 pages)
10 January 2019Sub-division of shares on 8 November 2018 (12 pages)
10 December 2018Particulars of variation of rights attached to shares (3 pages)
10 December 2018Change of share class name or designation (2 pages)
7 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 28/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
23 October 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
10 October 2018Change of share class name or designation (2 pages)
10 October 2018Particulars of variation of rights attached to shares (2 pages)
3 October 2018Termination of appointment of Ashley Timothy Marden Long as a director on 20 September 2018 (1 page)
3 October 2018Appointment of Mr Darren David Singer as a director on 20 September 2018 (2 pages)
3 October 2018Withdrawal of a person with significant control statement on 3 October 2018 (2 pages)
3 October 2018Appointment of Mr Stephen Gabriel Miron as a director on 20 September 2018 (2 pages)
3 October 2018Termination of appointment of Timothy Simon Green as a director on 20 September 2018 (1 page)
3 October 2018Notification of Global Radio Services Limited as a person with significant control on 20 September 2018 (2 pages)
3 October 2018Termination of appointment of Vikram Krishna as a director on 20 September 2018 (1 page)
13 August 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
7 March 2018Notification of a person with significant control statement (2 pages)
6 March 2018Cessation of Gmt Realisation Fund L.P. as a person with significant control on 5 April 2017 (1 page)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (6 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (6 pages)
12 July 2017Notification of Gmt Realisation Fund L.P. as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Gmt Realisation Fund L.P. as a person with significant control on 5 April 2017 (2 pages)
12 July 2017Cessation of Gmt Communications Partners Iii Lp as a person with significant control on 5 April 2017 (1 page)
12 July 2017Cessation of Gmt Communications Partners Iii L as a person with significant control on 12 July 2017 (1 page)
13 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
14 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
14 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
7 June 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 12,827,357.333
(4 pages)
7 June 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 12,827,357.333
(4 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
9 October 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 12,827,274
(16 pages)
9 October 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 12,827,274
(16 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
5 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 12,827,274
(16 pages)
5 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 12,827,274
(16 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
23 July 2013Annual return made up to 11 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(16 pages)
23 July 2013Annual return made up to 11 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(16 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 November 2012Full accounts made up to 31 December 2011 (20 pages)
5 November 2012Full accounts made up to 31 December 2011 (20 pages)
20 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (16 pages)
20 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (16 pages)
30 August 2012Director's details changed for Mr Naren Anirudha Patel on 1 July 2012 (2 pages)
30 August 2012Director's details changed for Mr Ashley Timothy Marden Long on 1 July 2012 (2 pages)
30 August 2012Director's details changed for Mr Naren Anirudha Patel on 1 July 2012 (2 pages)
30 August 2012Secretary's details changed for Mrs Monica Ellen Mackinnon on 1 July 2012 (1 page)
30 August 2012Director's details changed for Mr Ashley Timothy Marden Long on 1 July 2012 (2 pages)
30 August 2012Director's details changed for Mr Timothy Simon Green on 1 July 2012 (2 pages)
30 August 2012Director's details changed for Mr Timothy Simon Green on 1 July 2012 (2 pages)
30 August 2012Director's details changed for Mr Ashley Timothy Marden Long on 1 July 2012 (2 pages)
30 August 2012Secretary's details changed for Mrs Monica Ellen Mackinnon on 1 July 2012 (1 page)
30 August 2012Director's details changed for Mr Timothy Simon Green on 1 July 2012 (2 pages)
30 August 2012Director's details changed for Mr Naren Anirudha Patel on 1 July 2012 (2 pages)
3 April 2012Appointment of Mr Vikram Krishna as a director (2 pages)
3 April 2012Appointment of Mr Vikram Krishna as a director (2 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 3 (17 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 3 (17 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
14 October 2011Annual return made up to 11 July 2011 (15 pages)
14 October 2011Annual return made up to 11 July 2011 (15 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
29 July 2011Registered office address changed from the Met Building 22 Percy Street London W1T 2BU England on 29 July 2011 (1 page)
29 July 2011Registered office address changed from , the Met Building 22 Percy Street, London, W1T 2BU, England on 29 July 2011 (1 page)
29 July 2011Registered office address changed from , the Met Building 22 Percy Street, London, W1T 2BU, England on 29 July 2011 (1 page)
12 May 2011Registered office address changed from , the Met Building 22 Percy Street, London, W1T 2UB, England on 12 May 2011 (1 page)
12 May 2011Registered office address changed from , the Met Building 22 Percy Street, London, W1T 2UB, England on 12 May 2011 (1 page)
12 May 2011Registered office address changed from the Met Building 22 Percy Street London W1T 2UB England on 12 May 2011 (1 page)
21 October 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
5 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
27 September 2010Registered office address changed from , Charlotte House 14 Windmill Street, London, W1T 2DY on 27 September 2010 (1 page)
27 September 2010Registered office address changed from , Charlotte House 14 Windmill Street, London, W1T 2DY on 27 September 2010 (1 page)
27 September 2010Registered office address changed from Charlotte House 14 Windmill Street London W1T 2DY on 27 September 2010 (1 page)
6 September 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 12,828,978
(4 pages)
6 September 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 12,828,978
(4 pages)
9 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pre-emption.
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
28 October 2009123 increasing authorised share capital from 2,500,000.00 to 12,827,273. dated 01/09/2009 (2 pages)
28 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 12,772,728
(2 pages)
28 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 12,772,728
(2 pages)
28 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pre-emption.
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
28 October 2009123 increasing authorised share capital from 2,500,000.00 to 12,827,273. dated 01/09/2009 (2 pages)
28 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 12,772,728
(2 pages)
13 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
(15 pages)
13 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
(15 pages)
13 September 2009Ad 01/09/09\gbp si 2500000@1=2500000\gbp ic 10272728/12772728\ (2 pages)
13 September 2009Nc inc already adjusted 01/09/09 (2 pages)
13 September 2009Ad 01/09/09\gbp si 2500000@1=2500000\gbp ic 10272728/12772728\ (2 pages)
13 September 2009Nc inc already adjusted 01/09/09 (2 pages)
29 July 2009Return made up to 11/07/09; full list of members (6 pages)
29 July 2009Return made up to 11/07/09; full list of members (6 pages)
28 July 2009Location of debenture register (1 page)
28 July 2009Location of debenture register (1 page)
28 July 2009Registered office changed on 28/07/2009 from, charlotte house 14 windmill street, london, W1T 2DY (1 page)
28 July 2009Location of register of members (1 page)
28 July 2009Registered office changed on 28/07/2009 from charlotte house 14 windmill street london W1T 2DY (1 page)
28 July 2009Registered office changed on 28/07/2009 from, charlotte house 14 windmill street, london, W1T 2DY (1 page)
28 July 2009Location of register of members (1 page)
20 May 2009Capitals not rolled up (2 pages)
20 May 2009Registered office changed on 20/05/2009 from 1ST floor sackville house 40 piccadilly london W1J 0DR (1 page)
20 May 2009Registered office changed on 20/05/2009 from, 1ST floor sackville house, 40 piccadilly, london, W1J 0DR (1 page)
20 May 2009Registered office changed on 20/05/2009 from, 1ST floor sackville house, 40 piccadilly, london, W1J 0DR (1 page)
20 May 2009Capitals not rolled up (2 pages)
14 May 2009Full accounts made up to 31 December 2008 (26 pages)
14 May 2009Full accounts made up to 31 December 2008 (26 pages)
9 March 2009Appointment terminated secretary c l secretaries LIMITED (1 page)
9 March 2009Secretary appointed monica ellen mackinnon (2 pages)
9 March 2009Secretary appointed monica ellen mackinnon (2 pages)
9 March 2009Appointment terminated secretary c l secretaries LIMITED (1 page)
27 October 2008Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page)
27 October 2008Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page)
20 October 2008Director appointed ashley timothy marden long (2 pages)
20 October 2008Director appointed ashley timothy marden long (2 pages)
7 October 2008Appointment terminated director sebastien canderle (1 page)
7 October 2008Secretary appointed c l secretaries LIMITED (2 pages)
7 October 2008Secretary appointed c l secretaries LIMITED (2 pages)
7 October 2008Appointment terminated director sebastien canderle (1 page)
7 October 2008Appointment terminated secretary timothy green (1 page)
7 October 2008Appointment terminated secretary timothy green (1 page)
7 October 2008Return made up to 11/07/08; full list of members (8 pages)
7 October 2008Return made up to 11/07/08; full list of members (8 pages)
15 November 2007Ad 30/10/07--------- £ si 108783@1=108783 £ ic 1/108784 (2 pages)
15 November 2007Ad 30/10/07--------- £ si 54546@1=54546 £ ic 10000001/10054547 (2 pages)
15 November 2007Nc inc already adjusted 30/10/07 (2 pages)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
15 November 2007Ad 30/10/07--------- £ si 9891217@1=9891217 £ ic 108784/10000001 (2 pages)
15 November 2007Ad 30/10/07--------- £ si 108783@1=108783 £ ic 1/108784 (2 pages)
15 November 2007Ad 30/10/07--------- £ si 109090@1=109090 £ ic 10100911/10210001 (2 pages)
15 November 2007Ad 30/10/07--------- £ si 54546@1=54546 £ ic 10210001/10264547 (2 pages)
15 November 2007Ad 30/10/07--------- £ si 9891217@1=9891217 £ ic 108784/10000001 (2 pages)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
15 November 2007Nc inc already adjusted 30/10/07 (2 pages)
15 November 2007Ad 30/10/07--------- £ si 109090@1=109090 £ ic 10100911/10210001 (2 pages)
15 November 2007Ad 30/10/07--------- £ si 46364@1=46364 £ ic 10054547/10100911 (2 pages)
15 November 2007Ad 30/10/07--------- £ si 46364@1=46364 £ ic 10054547/10100911 (2 pages)
15 November 2007Ad 30/10/07--------- £ si 54546@1=54546 £ ic 10000001/10054547 (2 pages)
15 November 2007Ad 30/10/07--------- £ si 54546@1=54546 £ ic 10210001/10264547 (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Registered office changed on 06/09/07 from: one south place london EC2M 2WG (1 page)
6 September 2007Registered office changed on 06/09/07 from: one south place london EC2M 2WG (1 page)
6 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
6 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
6 September 2007Director resigned (1 page)
22 August 2007Company name changed wg&m shelf company 141 LIMITED\certificate issued on 22/08/07 (2 pages)
22 August 2007Company name changed wg&m shelf company 141 LIMITED\certificate issued on 22/08/07 (2 pages)
11 July 2007Incorporation (30 pages)
11 July 2007Incorporation (30 pages)