London
SE1 9GF
Secretary Name | Keysha Zalika McNeil |
---|---|
Status | Current |
Appointed | 07 December 2012(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | The News Building 7th Floor, 1 London Bridge Stree London SE1 9GF |
Director Name | Mr Dessie Kirwan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 January 2024(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Senior Finance Director, Emea, Fma |
Country of Residence | United Kingdom |
Correspondence Address | The News Building 7th Floor, 1 London Bridge Stree London SE1 9GF |
Director Name | Ms Clare Hart |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 10 Honeysuckle Court Skillman New Jersey 08558 Nj 08558 |
Director Name | Mr Richard Hanks |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 106 Washington Road Princeton New Jersey 08540 Foreign |
Director Name | Simon Asher Alterman |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 67 Platts Lane London NW3 7NL |
Secretary Name | Stephen Patrick Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Clive Road Twickenham TW1 4SQ |
Secretary Name | Mitchell Glen Mackler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 September 2008) |
Role | Company Director |
Correspondence Address | 6 Sunset Avenue Princeton 08520-8520 New Jersey Foreign |
Secretary Name | Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 2012) |
Role | Company Director |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Clive Robert Mactavish |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 April 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Virginia Street London E98 1XY |
Director Name | James Jeaho Rhyu |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 June 2011) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 778 Bobwhite Lane Huntingdon Valley Pa United States |
Director Name | Adam Douglas Tuckman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 November 2012) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Jeremy Maben Lawson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 June 2010) |
Role | Vice President, Sales, Emea |
Country of Residence | United Kingdom |
Correspondence Address | 180 Chesterfield Drive, Riverhead Sevenoaks Kent TN17 1EL |
Secretary Name | Lara Taylor |
---|---|
Status | Resigned |
Appointed | 01 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 September 2013) |
Role | Company Director |
Correspondence Address | 10 Liston Road Clapham London SW4 0DF |
Secretary Name | Ciala Mae Myers |
---|---|
Status | Resigned |
Appointed | 01 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Flat 5 70 Avonmore West Kensington London W14 8RS |
Secretary Name | Mitchell Glen Mackler |
---|---|
Status | Resigned |
Appointed | 01 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Susan Jane Needle |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 May 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Andrew Petersen Langhoff |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2011) |
Role | Managing Director, Dow Jones Europe & Publisher Th |
Country of Residence | United States |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Nigel Marcus William Bleach |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2012) |
Role | Vice President - Sales |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr John Noel Peter Galvin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 222 Grays Inn Road London WC1X 8HB |
Secretary Name | Mrs Bridget Johnson |
---|---|
Status | Resigned |
Appointed | 03 January 2012(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 December 2012) |
Role | Company Director |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mrs Azmina Allaudin Airi |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The News Building 7th Floor, 1 London Bridge Stree London SE1 9GF |
Director Name | Mr Christopher Michael Power |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 2023) |
Role | Director, Fma, Accounting |
Country of Residence | United Kingdom |
Correspondence Address | The News Building 7th Floor, 1 London Bridge Stree London SE1 9GF |
Website | dowjones.com |
---|
Registered Address | The News Building 7th Floor, 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Factiva LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,107,000 |
Gross Profit | £1,698,000 |
Net Worth | -£78,000 |
Cash | £277,000 |
Current Liabilities | £3,100,000 |
Latest Accounts | 3 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
23 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Full accounts made up to 3 July 2022 (32 pages) |
26 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
7 April 2022 | Full accounts made up to 27 June 2021 (33 pages) |
3 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
11 June 2021 | Director's details changed for Mr. Christopher Michael Power on 14 May 2021 (2 pages) |
6 May 2021 | Second filing of Confirmation Statement dated 7 August 2016 (3 pages) |
6 April 2021 | Full accounts made up to 28 June 2020 (28 pages) |
21 December 2020 | Appointment of Mr. Christopher Michael Power as a director on 11 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Azmina Allaudin Airi as a director on 11 December 2020 (1 page) |
18 September 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
13 July 2020 | Full accounts made up to 30 June 2019 (29 pages) |
2 September 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
9 April 2019 | Full accounts made up to 1 July 2018 (27 pages) |
27 September 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
22 March 2018 | Full accounts made up to 2 July 2017 (27 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
11 April 2017 | Full accounts made up to 3 July 2016 (24 pages) |
11 April 2017 | Full accounts made up to 3 July 2016 (24 pages) |
3 April 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
18 October 2016 | 07/08/16 Statement of Capital gbp 1000
|
18 October 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
17 February 2016 | Full accounts made up to 28 June 2015 (23 pages) |
17 February 2016 | Full accounts made up to 28 June 2015 (23 pages) |
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
20 January 2015 | Full accounts made up to 29 June 2014 (23 pages) |
20 January 2015 | Full accounts made up to 29 June 2014 (23 pages) |
7 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
17 March 2014 | Termination of appointment of John Galvin as a director (1 page) |
17 March 2014 | Termination of appointment of John Galvin as a director (1 page) |
27 February 2014 | Appointment of Azmina Allaudin Airi as a director (2 pages) |
27 February 2014 | Termination of appointment of John Galvin as a director (1 page) |
27 February 2014 | Appointment of Azmina Allaudin Airi as a director (2 pages) |
27 February 2014 | Termination of appointment of John Galvin as a director (1 page) |
13 January 2014 | Full accounts made up to 30 June 2013 (23 pages) |
13 January 2014 | Full accounts made up to 30 June 2013 (23 pages) |
6 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
5 September 2013 | Director's details changed for Mr Eric Steven Mandrackie on 3 January 2013 (2 pages) |
5 September 2013 | Director's details changed for John Noel Peter Galvin on 3 January 2013 (2 pages) |
5 September 2013 | Secretary's details changed for Keysha Zalika Mcneil on 3 January 2013 (1 page) |
5 September 2013 | Director's details changed for John Noel Peter Galvin on 3 January 2013 (2 pages) |
5 September 2013 | Secretary's details changed for Keysha Zalika Mcneil on 3 January 2013 (1 page) |
5 September 2013 | Director's details changed for Mr Eric Steven Mandrackie on 3 January 2013 (2 pages) |
5 September 2013 | Director's details changed for John Noel Peter Galvin on 3 January 2013 (2 pages) |
5 September 2013 | Termination of appointment of Lara Taylor as a secretary (1 page) |
5 September 2013 | Termination of appointment of Lara Taylor as a secretary (1 page) |
5 September 2013 | Director's details changed for Mr Eric Steven Mandrackie on 3 January 2013 (2 pages) |
5 September 2013 | Secretary's details changed for Keysha Zalika Mcneil on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 3 Thomas More Square London E98 1XY England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 3 Thomas More Square London E98 1XY England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 3 Thomas More Square London E98 1XY England on 3 January 2013 (1 page) |
12 December 2012 | Full accounts made up to 1 July 2012 (23 pages) |
12 December 2012 | Termination of appointment of Bridget Johnson as a secretary (1 page) |
12 December 2012 | Full accounts made up to 1 July 2012 (23 pages) |
12 December 2012 | Termination of appointment of Bridget Johnson as a secretary (1 page) |
12 December 2012 | Appointment of Keysha Zalika Mcneil as a secretary (2 pages) |
12 December 2012 | Appointment of Keysha Zalika Mcneil as a secretary (2 pages) |
12 December 2012 | Full accounts made up to 1 July 2012 (23 pages) |
28 November 2012 | Termination of appointment of Adam Tuckman as a director (1 page) |
28 November 2012 | Appointment of Mr Eric Steven Mandrackie as a director (2 pages) |
28 November 2012 | Termination of appointment of Adam Tuckman as a director (1 page) |
28 November 2012 | Appointment of Mr Eric Steven Mandrackie as a director (2 pages) |
25 October 2012 | Termination of appointment of Mitchell Mackler as a secretary (1 page) |
25 October 2012 | Termination of appointment of Mitchell Mackler as a secretary (1 page) |
13 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Termination of appointment of Nigel Bleach as a director (1 page) |
18 April 2012 | Termination of appointment of Nigel Bleach as a director (1 page) |
11 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
11 April 2012 | Appointment of Mrs Bridget Johnson as a secretary (2 pages) |
11 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
11 April 2012 | Appointment of Mrs Bridget Johnson as a secretary (2 pages) |
8 February 2012 | Full accounts made up to 3 July 2011 (22 pages) |
8 February 2012 | Full accounts made up to 3 July 2011 (22 pages) |
8 February 2012 | Full accounts made up to 3 July 2011 (22 pages) |
3 November 2011 | Termination of appointment of Andrew Langhoff as a director (1 page) |
3 November 2011 | Termination of appointment of Andrew Langhoff as a director (1 page) |
26 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
26 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
26 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
12 August 2011 | Full accounts made up to 27 June 2010 (22 pages) |
12 August 2011 | Full accounts made up to 27 June 2010 (22 pages) |
21 June 2011 | Second filing of TM01 previously delivered to Companies House
|
21 June 2011 | Second filing of TM01 previously delivered to Companies House
|
16 June 2011 | Appointment of John Noel Peter Galvin as a director (2 pages) |
16 June 2011 | Termination of appointment of Susan Needle as a director (1 page) |
16 June 2011 | Termination of appointment of Susan Needle as a director (1 page) |
16 June 2011 | Termination of appointment of James Rhyu as a director
|
16 June 2011 | Appointment of John Noel Peter Galvin as a director (2 pages) |
16 June 2011 | Termination of appointment of James Rhyu as a director
|
25 May 2011 | Director's details changed for Nigel Marcus William Bleach on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Adam Douglas Tuckman on 24 May 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Mitchell Glen Mackler on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Nigel Marcus William Bleach on 24 May 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Mitchell Glen Mackler on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Andrew Petersen Langhoff on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Andrew Petersen Langhoff on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Adam Douglas Tuckman on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Susan Jane Needle on 24 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Susan Jane Needle on 24 May 2011 (2 pages) |
2 March 2011 | Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011 (1 page) |
7 October 2010 | Secretary's details changed for Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Carla Stone on 6 October 2010 (2 pages) |
19 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (9 pages) |
19 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (9 pages) |
19 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (9 pages) |
18 August 2010 | Full accounts made up to 28 June 2009 (20 pages) |
18 August 2010 | Full accounts made up to 28 June 2009 (20 pages) |
15 July 2010 | Appointment of Nigel Marcus William Bleach as a director (2 pages) |
15 July 2010 | Appointment of Nigel Marcus William Bleach as a director (2 pages) |
7 July 2010 | Termination of appointment of Ciala Myers as a secretary (1 page) |
7 July 2010 | Termination of appointment of Jeremy Lawson as a director (1 page) |
7 July 2010 | Termination of appointment of Jeremy Lawson as a director (1 page) |
7 July 2010 | Termination of appointment of Ciala Myers as a secretary (1 page) |
6 July 2010 | Termination of appointment of Simon Alterman as a director (1 page) |
6 July 2010 | Termination of appointment of Simon Alterman as a director (1 page) |
21 June 2010 | Appointment of Andrew Petersen Langhoff as a director (2 pages) |
21 June 2010 | Appointment of Andrew Petersen Langhoff as a director (2 pages) |
24 May 2010 | Appointment of Susan Jane Needle as a director (2 pages) |
24 May 2010 | Appointment of Susan Jane Needle as a director (2 pages) |
14 April 2010 | Termination of appointment of Clive Mactavish as a director (1 page) |
14 April 2010 | Termination of appointment of Clive Mactavish as a director (1 page) |
25 February 2010 | Termination of appointment of Richard Hanks as a director (1 page) |
25 February 2010 | Termination of appointment of Richard Hanks as a director (1 page) |
19 February 2010 | Appointment of Lara Taylor as a secretary (1 page) |
19 February 2010 | Appointment of Jeremy Maben Lawson as a director (2 pages) |
19 February 2010 | Appointment of Jeremy Maben Lawson as a director (2 pages) |
19 February 2010 | Termination of appointment of Clare Hart as a director (1 page) |
19 February 2010 | Appointment of James Jeaho Rhyu as a director (2 pages) |
19 February 2010 | Appointment of Ciala Mae Myers as a secretary (1 page) |
19 February 2010 | Appointment of Mitchell Glen Mackler as a secretary (1 page) |
19 February 2010 | Appointment of Mitchell Glen Mackler as a secretary (1 page) |
19 February 2010 | Appointment of Adam Douglas Tuckman as a director (2 pages) |
19 February 2010 | Termination of appointment of Clare Hart as a director (1 page) |
19 February 2010 | Appointment of Lara Taylor as a secretary (1 page) |
19 February 2010 | Appointment of Ciala Mae Myers as a secretary (1 page) |
19 February 2010 | Appointment of Clive Robert Mactavish as a director (2 pages) |
19 February 2010 | Appointment of James Jeaho Rhyu as a director (2 pages) |
19 February 2010 | Appointment of Clive Robert Mactavish as a director (2 pages) |
19 February 2010 | Appointment of Adam Douglas Tuckman as a director (2 pages) |
6 October 2009 | Director's details changed for Simon Alterman on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Simon Alterman on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Simon Alterman on 6 October 2009 (2 pages) |
10 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
9 September 2009 | Director's change of particulars / simon alterman / 08/04/2009 (1 page) |
9 September 2009 | Director's change of particulars / simon alterman / 08/04/2009 (1 page) |
3 June 2009 | Full accounts made up to 30 June 2008 (10 pages) |
3 June 2009 | Full accounts made up to 30 June 2008 (10 pages) |
14 October 2008 | Return made up to 07/08/08; full list of members (4 pages) |
14 October 2008 | Return made up to 07/08/08; full list of members (4 pages) |
14 October 2008 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
14 October 2008 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
8 October 2008 | Secretary appointed carla stone (2 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 6TH floor commodity quay east smithfield london E1W 1AZ (1 page) |
8 October 2008 | Secretary appointed carla stone (2 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 6TH floor commodity quay east smithfield london E1W 1AZ (1 page) |
8 October 2008 | Appointment terminated secretary mitchell mackler (1 page) |
8 October 2008 | Appointment terminated secretary mitchell mackler (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
7 August 2007 | Incorporation (18 pages) |
7 August 2007 | Incorporation (18 pages) |