Company NameDOW Jones Services Limited
DirectorsEric Steven Mandrackie and Dessie Kirwan
Company StatusActive
Company Number06336560
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric Steven Mandrackie
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed27 November 2012(5 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleFinance Directo
Country of ResidenceUnited States
Correspondence AddressThe News Building 7th Floor, 1 London Bridge Stree
London
SE1 9GF
Secretary NameKeysha Zalika McNeil
StatusCurrent
Appointed07 December 2012(5 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressThe News Building 7th Floor, 1 London Bridge Stree
London
SE1 9GF
Director NameMr Dessie Kirwan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed15 January 2024(16 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleSenior Finance Director, Emea, Fma
Country of ResidenceUnited Kingdom
Correspondence AddressThe News Building 7th Floor, 1 London Bridge Stree
London
SE1 9GF
Director NameMs Clare Hart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address10 Honeysuckle Court
Skillman
New Jersey 08558
Nj 08558
Director NameMr Richard Hanks
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address106 Washington Road
Princeton
New Jersey 08540
Foreign
Director NameSimon Asher Alterman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address67 Platts Lane
London
NW3 7NL
Secretary NameStephen Patrick Cooke
NationalityBritish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address33 Clive Road
Twickenham
TW1 4SQ
Secretary NameMitchell Glen Mackler
NationalityBritish
StatusResigned
Appointed31 October 2007(2 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 September 2008)
RoleCompany Director
Correspondence Address6 Sunset Avenue
Princeton
08520-8520 New Jersey
Foreign
Secretary NameCarla Stone
NationalityBritish
StatusResigned
Appointed22 September 2008(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 2012)
RoleCompany Director
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Clive Robert Mactavish
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 09 April 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Virginia Street
London
E98 1XY
Director NameJames Jeaho Rhyu
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2011)
RoleFinance
Country of ResidenceUnited States
Correspondence Address778 Bobwhite Lane
Huntingdon Valley
Pa
United States
Director NameAdam Douglas Tuckman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2009(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 02 November 2012)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Jeremy Maben Lawson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 June 2010)
RoleVice President, Sales, Emea
Country of ResidenceUnited Kingdom
Correspondence Address180 Chesterfield Drive, Riverhead
Sevenoaks
Kent
TN17 1EL
Secretary NameLara Taylor
StatusResigned
Appointed01 October 2009(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 05 September 2013)
RoleCompany Director
Correspondence Address10 Liston Road
Clapham
London
SW4 0DF
Secretary NameCiala Mae Myers
StatusResigned
Appointed01 October 2009(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressFlat 5 70 Avonmore
West Kensington
London
W14 8RS
Secretary NameMitchell Glen Mackler
StatusResigned
Appointed01 October 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2012)
RoleCompany Director
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameSusan Jane Needle
Date of BirthMay 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed24 May 2010(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameAndrew Petersen Langhoff
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2010(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 October 2011)
RoleManaging Director, Dow Jones Europe & Publisher Th
Country of ResidenceUnited States
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Nigel Marcus William Bleach
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2012)
RoleVice President - Sales
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr John Noel Peter Galvin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address222 Grays Inn Road
London
WC1X 8HB
Secretary NameMrs Bridget Johnson
StatusResigned
Appointed03 January 2012(4 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 December 2012)
RoleCompany Director
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMrs Azmina Allaudin Airi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe News Building 7th Floor, 1 London Bridge Stree
London
SE1 9GF
Director NameMr Christopher Michael Power
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2020(13 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 December 2023)
RoleDirector, Fma, Accounting
Country of ResidenceUnited Kingdom
Correspondence AddressThe News Building 7th Floor, 1 London Bridge Stree
London
SE1 9GF

Contact

Websitedowjones.com

Location

Registered AddressThe News Building
7th Floor, 1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Factiva LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,107,000
Gross Profit£1,698,000
Net Worth-£78,000
Cash£277,000
Current Liabilities£3,100,000

Accounts

Latest Accounts3 July 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

23 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
10 July 2023Full accounts made up to 3 July 2022 (32 pages)
26 October 2022Compulsory strike-off action has been discontinued (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
19 October 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
7 April 2022Full accounts made up to 27 June 2021 (33 pages)
3 November 2021Compulsory strike-off action has been discontinued (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
2 November 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
11 June 2021Director's details changed for Mr. Christopher Michael Power on 14 May 2021 (2 pages)
6 May 2021Second filing of Confirmation Statement dated 7 August 2016 (3 pages)
6 April 2021Full accounts made up to 28 June 2020 (28 pages)
21 December 2020Appointment of Mr. Christopher Michael Power as a director on 11 December 2020 (2 pages)
18 December 2020Termination of appointment of Azmina Allaudin Airi as a director on 11 December 2020 (1 page)
18 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
13 July 2020Full accounts made up to 30 June 2019 (29 pages)
2 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
9 April 2019Full accounts made up to 1 July 2018 (27 pages)
27 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
22 March 2018Full accounts made up to 2 July 2017 (27 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
11 April 2017Full accounts made up to 3 July 2016 (24 pages)
11 April 2017Full accounts made up to 3 July 2016 (24 pages)
3 April 2017Registered office address changed from 8th Floor the News Building 1 London Bridge Street London SE1 9GF to The News Building 7th Floor, 1 London Bridge Street London SE1 9GF on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 8th Floor the News Building 1 London Bridge Street London SE1 9GF to The News Building 7th Floor, 1 London Bridge Street London SE1 9GF on 3 April 2017 (1 page)
18 October 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
18 October 201607/08/16 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/05/21
(6 pages)
18 October 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
17 February 2016Full accounts made up to 28 June 2015 (23 pages)
17 February 2016Full accounts made up to 28 June 2015 (23 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
20 January 2015Full accounts made up to 29 June 2014 (23 pages)
20 January 2015Full accounts made up to 29 June 2014 (23 pages)
7 November 2014Registered office address changed from C/O Keysha Mcneil the News Building 8Th Floor 1 London Bridge Street London SE1 9GF United Kingdom to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 222 Grays Inn Road London WC1X 8HB to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 222 Grays Inn Road London WC1X 8HB to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from C/O Keysha Mcneil the News Building 8Th Floor 1 London Bridge Street London SE1 9GF United Kingdom to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 222 Grays Inn Road London WC1X 8HB to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
7 November 2014Registered office address changed from C/O Keysha Mcneil the News Building 8Th Floor 1 London Bridge Street London SE1 9GF United Kingdom to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014 (1 page)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(4 pages)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(4 pages)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(4 pages)
17 March 2014Termination of appointment of John Galvin as a director (1 page)
17 March 2014Termination of appointment of John Galvin as a director (1 page)
27 February 2014Appointment of Azmina Allaudin Airi as a director (2 pages)
27 February 2014Termination of appointment of John Galvin as a director (1 page)
27 February 2014Appointment of Azmina Allaudin Airi as a director (2 pages)
27 February 2014Termination of appointment of John Galvin as a director (1 page)
13 January 2014Full accounts made up to 30 June 2013 (23 pages)
13 January 2014Full accounts made up to 30 June 2013 (23 pages)
6 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(4 pages)
6 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(4 pages)
6 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(4 pages)
5 September 2013Director's details changed for Mr Eric Steven Mandrackie on 3 January 2013 (2 pages)
5 September 2013Director's details changed for John Noel Peter Galvin on 3 January 2013 (2 pages)
5 September 2013Secretary's details changed for Keysha Zalika Mcneil on 3 January 2013 (1 page)
5 September 2013Director's details changed for John Noel Peter Galvin on 3 January 2013 (2 pages)
5 September 2013Secretary's details changed for Keysha Zalika Mcneil on 3 January 2013 (1 page)
5 September 2013Director's details changed for Mr Eric Steven Mandrackie on 3 January 2013 (2 pages)
5 September 2013Director's details changed for John Noel Peter Galvin on 3 January 2013 (2 pages)
5 September 2013Termination of appointment of Lara Taylor as a secretary (1 page)
5 September 2013Termination of appointment of Lara Taylor as a secretary (1 page)
5 September 2013Director's details changed for Mr Eric Steven Mandrackie on 3 January 2013 (2 pages)
5 September 2013Secretary's details changed for Keysha Zalika Mcneil on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 3 Thomas More Square London E98 1XY England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 3 Thomas More Square London E98 1XY England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 3 Thomas More Square London E98 1XY England on 3 January 2013 (1 page)
12 December 2012Full accounts made up to 1 July 2012 (23 pages)
12 December 2012Termination of appointment of Bridget Johnson as a secretary (1 page)
12 December 2012Full accounts made up to 1 July 2012 (23 pages)
12 December 2012Termination of appointment of Bridget Johnson as a secretary (1 page)
12 December 2012Appointment of Keysha Zalika Mcneil as a secretary (2 pages)
12 December 2012Appointment of Keysha Zalika Mcneil as a secretary (2 pages)
12 December 2012Full accounts made up to 1 July 2012 (23 pages)
28 November 2012Termination of appointment of Adam Tuckman as a director (1 page)
28 November 2012Appointment of Mr Eric Steven Mandrackie as a director (2 pages)
28 November 2012Termination of appointment of Adam Tuckman as a director (1 page)
28 November 2012Appointment of Mr Eric Steven Mandrackie as a director (2 pages)
25 October 2012Termination of appointment of Mitchell Mackler as a secretary (1 page)
25 October 2012Termination of appointment of Mitchell Mackler as a secretary (1 page)
13 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
18 April 2012Termination of appointment of Nigel Bleach as a director (1 page)
18 April 2012Termination of appointment of Nigel Bleach as a director (1 page)
11 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
11 April 2012Appointment of Mrs Bridget Johnson as a secretary (2 pages)
11 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
11 April 2012Appointment of Mrs Bridget Johnson as a secretary (2 pages)
8 February 2012Full accounts made up to 3 July 2011 (22 pages)
8 February 2012Full accounts made up to 3 July 2011 (22 pages)
8 February 2012Full accounts made up to 3 July 2011 (22 pages)
3 November 2011Termination of appointment of Andrew Langhoff as a director (1 page)
3 November 2011Termination of appointment of Andrew Langhoff as a director (1 page)
26 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
26 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
26 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (8 pages)
12 August 2011Full accounts made up to 27 June 2010 (22 pages)
12 August 2011Full accounts made up to 27 June 2010 (22 pages)
21 June 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for James Jeaho Rhyu
(4 pages)
21 June 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for James Jeaho Rhyu
(4 pages)
16 June 2011Appointment of John Noel Peter Galvin as a director (2 pages)
16 June 2011Termination of appointment of Susan Needle as a director (1 page)
16 June 2011Termination of appointment of Susan Needle as a director (1 page)
16 June 2011Termination of appointment of James Rhyu as a director
  • ANNOTATION A second filed TM01 was registered on 21/06/2011.
(2 pages)
16 June 2011Appointment of John Noel Peter Galvin as a director (2 pages)
16 June 2011Termination of appointment of James Rhyu as a director
  • ANNOTATION A second filed TM01 was registered on 21/06/2011.
(2 pages)
25 May 2011Director's details changed for Nigel Marcus William Bleach on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Adam Douglas Tuckman on 24 May 2011 (2 pages)
25 May 2011Secretary's details changed for Mitchell Glen Mackler on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Nigel Marcus William Bleach on 24 May 2011 (2 pages)
25 May 2011Secretary's details changed for Mitchell Glen Mackler on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Andrew Petersen Langhoff on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Andrew Petersen Langhoff on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Adam Douglas Tuckman on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Susan Jane Needle on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Susan Jane Needle on 24 May 2011 (2 pages)
2 March 2011Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011 (1 page)
7 October 2010Secretary's details changed for Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Carla Stone on 6 October 2010 (2 pages)
19 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
19 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
19 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (9 pages)
18 August 2010Full accounts made up to 28 June 2009 (20 pages)
18 August 2010Full accounts made up to 28 June 2009 (20 pages)
15 July 2010Appointment of Nigel Marcus William Bleach as a director (2 pages)
15 July 2010Appointment of Nigel Marcus William Bleach as a director (2 pages)
7 July 2010Termination of appointment of Ciala Myers as a secretary (1 page)
7 July 2010Termination of appointment of Jeremy Lawson as a director (1 page)
7 July 2010Termination of appointment of Jeremy Lawson as a director (1 page)
7 July 2010Termination of appointment of Ciala Myers as a secretary (1 page)
6 July 2010Termination of appointment of Simon Alterman as a director (1 page)
6 July 2010Termination of appointment of Simon Alterman as a director (1 page)
21 June 2010Appointment of Andrew Petersen Langhoff as a director (2 pages)
21 June 2010Appointment of Andrew Petersen Langhoff as a director (2 pages)
24 May 2010Appointment of Susan Jane Needle as a director (2 pages)
24 May 2010Appointment of Susan Jane Needle as a director (2 pages)
14 April 2010Termination of appointment of Clive Mactavish as a director (1 page)
14 April 2010Termination of appointment of Clive Mactavish as a director (1 page)
25 February 2010Termination of appointment of Richard Hanks as a director (1 page)
25 February 2010Termination of appointment of Richard Hanks as a director (1 page)
19 February 2010Appointment of Lara Taylor as a secretary (1 page)
19 February 2010Appointment of Jeremy Maben Lawson as a director (2 pages)
19 February 2010Appointment of Jeremy Maben Lawson as a director (2 pages)
19 February 2010Termination of appointment of Clare Hart as a director (1 page)
19 February 2010Appointment of James Jeaho Rhyu as a director (2 pages)
19 February 2010Appointment of Ciala Mae Myers as a secretary (1 page)
19 February 2010Appointment of Mitchell Glen Mackler as a secretary (1 page)
19 February 2010Appointment of Mitchell Glen Mackler as a secretary (1 page)
19 February 2010Appointment of Adam Douglas Tuckman as a director (2 pages)
19 February 2010Termination of appointment of Clare Hart as a director (1 page)
19 February 2010Appointment of Lara Taylor as a secretary (1 page)
19 February 2010Appointment of Ciala Mae Myers as a secretary (1 page)
19 February 2010Appointment of Clive Robert Mactavish as a director (2 pages)
19 February 2010Appointment of James Jeaho Rhyu as a director (2 pages)
19 February 2010Appointment of Clive Robert Mactavish as a director (2 pages)
19 February 2010Appointment of Adam Douglas Tuckman as a director (2 pages)
6 October 2009Director's details changed for Simon Alterman on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Simon Alterman on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Simon Alterman on 6 October 2009 (2 pages)
10 September 2009Return made up to 07/08/09; full list of members (4 pages)
10 September 2009Return made up to 07/08/09; full list of members (4 pages)
9 September 2009Director's change of particulars / simon alterman / 08/04/2009 (1 page)
9 September 2009Director's change of particulars / simon alterman / 08/04/2009 (1 page)
3 June 2009Full accounts made up to 30 June 2008 (10 pages)
3 June 2009Full accounts made up to 30 June 2008 (10 pages)
14 October 2008Return made up to 07/08/08; full list of members (4 pages)
14 October 2008Return made up to 07/08/08; full list of members (4 pages)
14 October 2008Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
14 October 2008Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
8 October 2008Secretary appointed carla stone (2 pages)
8 October 2008Registered office changed on 08/10/2008 from 6TH floor commodity quay east smithfield london E1W 1AZ (1 page)
8 October 2008Secretary appointed carla stone (2 pages)
8 October 2008Registered office changed on 08/10/2008 from 6TH floor commodity quay east smithfield london E1W 1AZ (1 page)
8 October 2008Appointment terminated secretary mitchell mackler (1 page)
8 October 2008Appointment terminated secretary mitchell mackler (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
7 August 2007Incorporation (18 pages)
7 August 2007Incorporation (18 pages)