Santa Monica
California
90404
Director Name | William Glass |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 May 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Suite 400 2120 Colorado Ave Santa Monica California 90404 |
Secretary Name | Blythe Holden |
---|---|
Status | Current |
Appointed | 22 May 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Suite 400 2120 Colorado Avenue Santa Monica Ca 90404 United States |
Secretary Name | Hexagon Tds Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 2020(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 10 Finsbury Square London EC2A 1AF |
Director Name | Alicia Navarro |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Milton Grove London N16 8QY |
Secretary Name | Mr Neal Andrew John Southwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Churchfields Broxbourne Hertfordshire EN10 7JS |
Director Name | Mr Neal Andrew John Southwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2007(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 2009) |
Role | Insurance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Churchfields Broxbourne Hertfordshire EN10 7JS |
Director Name | Mr Joseph Tadeusz Stepniewski |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 25 February 2020) |
Role | Internet Publishing |
Country of Residence | United Kingdom |
Correspondence Address | G6 59 Chilton Street London E2 6EA |
Director Name | Mr Marcus Alexander Hoye |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2009(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 July 2015) |
Role | Internet Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr John Mark Brimacombe |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 May 2020) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brunswick Mews London W1H 7FB |
Director Name | Urs Cete |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 October 2011(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 May 2020) |
Role | Senior Executive |
Country of Residence | United States |
Correspondence Address | 1745 Broadway New York Ny10019 |
Director Name | Mr Iyad Omari |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 October 2017) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | The Mews 1a Birkenhead Street London WC1H 8BA |
Director Name | Benjamin Nessim Barokas |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2015(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 2018) |
Role | Ceo / Founder Sourcepoint Technologies |
Country of Residence | United States |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Joseph Paul Krancki |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 September 2018) |
Role | Investor |
Country of Residence | England |
Correspondence Address | The Mews 1a Birkenhead Street London WC1H 8BA |
Director Name | Sebastien Blanc |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 April 2018(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bevenden Street London N1 6BL |
Director Name | Ms Fatemeh Shirin Dehghan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2018(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Bevenden Street London N1 6BL |
Director Name | Greg Coleman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2018(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 May 2020) |
Role | Venture Capital |
Country of Residence | United States |
Correspondence Address | Ny 10012 Lerer Hippeau 100 Crosby St New York United States |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2011(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 January 2019) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Website | skimlinks.com |
---|---|
Telephone | 01409 927361 |
Telephone region | Holsworthy |
Registered Address | Aldgate House 33 Aldgate High Street, 2nd Floor London EC3N 1DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,435,344 |
Gross Profit | £3,435,344 |
Net Worth | £2,217,973 |
Cash | £2,648,087 |
Current Liabilities | £3,254,431 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
28 May 2020 | Delivered on: 29 May 2020 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
---|---|
28 May 2020 | Delivered on: 29 May 2020 Persons entitled: Whitehorse Capital Management, Llc Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
28 May 2020 | Delivered on: 29 May 2020 Persons entitled: Whitehorse Capital Management, Llc Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
14 January 2014 | Delivered on: 15 January 2014 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Reg number: UK00002490236 description: 'skimbit' (image) in classes 35 and 42 registered on 31.10.2008. reg number: UK00002599406 description: 'skimlinks' (image) in classes 35 and 42 registered on 03.02.2012. reg number: UK00003000814 description: 'skimlinks' (word) in classes 35 and 42 registered on 19.07.2013. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
10 September 2010 | Delivered on: 21 September 2010 Persons entitled: Lms (City Road) Limited Classification: Secured rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed charge over the credit balance see image for full details. Outstanding |
21 June 2011 | Delivered on: 24 June 2011 Satisfied on: 6 February 2014 Persons entitled: National Westminster Bank PLC Classification: 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 December 2007 | Delivered on: 28 December 2007 Satisfied on: 18 June 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Group of companies' accounts made up to 31 December 2021 (40 pages) |
15 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
8 January 2022 | Group of companies' accounts made up to 31 December 2020 (41 pages) |
17 November 2021 | Cessation of Romesh Wadhwani as a person with significant control on 1 September 2021 (1 page) |
17 November 2021 | Satisfaction of charge 063477960006 in full (1 page) |
17 November 2021 | Satisfaction of charge 063477960005 in full (1 page) |
17 November 2021 | Satisfaction of charge 063477960007 in full (1 page) |
17 November 2021 | Notification of Taboola.Com Ltd. as a person with significant control on 1 September 2021 (2 pages) |
9 November 2021 | Second filing for the appointment of William Glass as a director (3 pages) |
8 November 2021 | Director's details changed for Bill Glass on 22 May 2020 (2 pages) |
2 November 2021 | Registered office address changed from 52 Bevenden Street London N1 6BL England to Aldgate House 33 Aldgate High Street, 2nd Floor London EC3N 1DL on 2 November 2021 (1 page) |
25 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
9 March 2021 | Termination of appointment of Sebastien Blanc as a director on 28 February 2021 (1 page) |
14 October 2020 | Confirmation statement made on 20 August 2020 with updates (15 pages) |
13 October 2020 | Director's details changed for Sebastien Blanc on 12 October 2020 (2 pages) |
14 August 2020 | Appointment of Hexagon Tds Limited as a secretary on 13 July 2020 (2 pages) |
31 July 2020 | Withdrawal of a person with significant control statement on 31 July 2020 (2 pages) |
31 July 2020 | Notification of Romesh Wadhwani as a person with significant control on 22 May 2020 (2 pages) |
27 July 2020 | Registered office address changed from Level 4, Aviation House 125 Kingsway London WC2B 6NH United Kingdom to 52 Bevenden Street London N1 6BL on 27 July 2020 (1 page) |
17 July 2020 | Statement of capital following an allotment of shares on 22 May 2020
|
26 June 2020 | Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH England to 5th Floor 10 Finsbury Square London EC2A 1AF (1 page) |
25 June 2020 | Registered office address changed from 52 Bevenden Street London England N1 6BL to Level 4, Aviation House 125 Kingsway London WC2B 6NH on 25 June 2020 (1 page) |
22 June 2020 | Particulars of variation of rights attached to shares (2 pages) |
11 June 2020 | Amended group of companies' accounts made up to 31 December 2019 (39 pages) |
11 June 2020 | Change of share class name or designation (2 pages) |
10 June 2020 | Statement of company's objects (2 pages) |
8 June 2020 | Resolutions
|
8 June 2020 | Memorandum and Articles of Association (14 pages) |
5 June 2020 | Statement of capital following an allotment of shares on 22 May 2020
|
29 May 2020 | Registration of charge 063477960006, created on 28 May 2020 (57 pages) |
29 May 2020 | Registration of charge 063477960005, created on 28 May 2020 (57 pages) |
29 May 2020 | Registration of charge 063477960007, created on 28 May 2020 (113 pages) |
27 May 2020 | Termination of appointment of Urs Cete as a director on 22 May 2020 (1 page) |
27 May 2020 | Appointment of Blythe Holden as a secretary on 22 May 2020 (2 pages) |
27 May 2020 | Appointment of Bill Glass as a director on 22 May 2020 (2 pages) |
27 May 2020 | Termination of appointment of John Mark Brimacombe as a director on 22 May 2020 (1 page) |
27 May 2020 | Termination of appointment of Alicia Navarro as a director on 22 May 2020 (1 page) |
27 May 2020 | Termination of appointment of Greg Coleman as a director on 22 May 2020 (1 page) |
27 May 2020 | Termination of appointment of Fatemeh Shirin Dehghan as a director on 22 May 2020 (1 page) |
27 May 2020 | Appointment of Bill Glass as a director on 22 May 2020
|
27 May 2020 | Appointment of Blythe Holden as a director on 22 May 2020 (2 pages) |
19 May 2020 | Register inspection address has been changed from Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page) |
19 May 2020 | Register(s) moved to registered inspection location 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page) |
29 April 2020 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
3 March 2020 | Satisfaction of charge 063477960004 in full (1 page) |
3 March 2020 | Satisfaction of charge 2 in full (1 page) |
25 February 2020 | Termination of appointment of Joseph Tadeusz Stepniewski as a director on 25 February 2020 (1 page) |
5 February 2020 | Statement of capital following an allotment of shares on 11 March 2019
|
25 November 2019 | Statement of capital following an allotment of shares on 20 November 2019
|
24 October 2019 | Statement of capital following an allotment of shares on 4 October 2019
|
24 October 2019 | Statement of capital following an allotment of shares on 7 October 2019
|
16 October 2019 | Statement of capital following an allotment of shares on 29 August 2019
|
15 October 2019 | Second filing of a statement of capital following an allotment of shares on 14 August 2019
|
14 October 2019 | Second filing of a statement of capital following an allotment of shares on 25 July 2019
|
12 September 2019 | Statement of capital following an allotment of shares on 14 August 2019
|
12 September 2019 | Statement of capital following an allotment of shares on 25 July 2019
|
21 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
31 July 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
24 June 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
24 June 2019 | Statement of capital following an allotment of shares on 7 June 2019
|
24 June 2019 | Statement of capital following an allotment of shares on 13 June 2019
|
24 June 2019 | Statement of capital following an allotment of shares on 9 May 2019
|
22 March 2019 | Second filing of a statement of capital following an allotment of shares on 23 January 2019
|
8 March 2019 | Register inspection address has been changed to Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
5 March 2019 | Statement of capital following an allotment of shares on 23 January 2019
|
4 February 2019 | Appointment of Greg Coleman as a director on 12 December 2018 (2 pages) |
4 February 2019 | Termination of appointment of Ohs Secretaries Limited as a secretary on 29 January 2019 (1 page) |
4 February 2019 | Termination of appointment of Benjamin Nessim Barokas as a director on 29 June 2018 (1 page) |
5 December 2018 | Director's details changed for Joseph Stepniewski on 26 July 2016 (2 pages) |
5 December 2018 | Director's details changed for Alicia Navarro on 24 July 2016 (2 pages) |
4 October 2018 | Appointment of Ms Fatemeh Shirin Dehghan as a director on 13 September 2018 (2 pages) |
4 October 2018 | Termination of appointment of Joseph Paul Krancki as a director on 13 September 2018 (1 page) |
3 September 2018 | Confirmation statement made on 20 August 2018 with updates (14 pages) |
25 June 2018 | Withdrawal of a person with significant control statement on 25 June 2018 (2 pages) |
25 June 2018 | Notification of a person with significant control statement (2 pages) |
15 June 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
12 June 2018 | Appointment of Sebastien Blanc as a director on 4 April 2018 (2 pages) |
8 June 2018 | Second filing of a statement of capital following an allotment of shares on 8 February 2018
|
7 June 2018 | Statement of capital following an allotment of shares on 2 June 2018
|
16 May 2018 | Statement of capital following an allotment of shares on 8 May 2018
|
28 February 2018 | Statement of capital following an allotment of shares on 8 February 2018
|
18 January 2018 | Statement of capital following an allotment of shares on 30 October 2017
|
18 January 2018 | Statement of capital following an allotment of shares on 30 October 2017
|
18 January 2018 | Statement of capital following an allotment of shares on 2 December 2017
|
18 January 2018 | Statement of capital following an allotment of shares on 2 December 2017
|
31 October 2017 | Appointment of Mr Joseph Paul Krancki as a director on 25 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Joseph Paul Krancki as a director on 25 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Iyad Omari as a director on 25 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Iyad Omari as a director on 25 October 2017 (1 page) |
21 August 2017 | Confirmation statement made on 20 August 2017 with updates (13 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with updates (13 pages) |
1 August 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
24 July 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
24 July 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
6 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
6 June 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
3 March 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
3 March 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
3 March 2017 | Statement of capital following an allotment of shares on 22 January 2017
|
3 March 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
3 March 2017 | Statement of capital following an allotment of shares on 22 January 2017
|
3 March 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
25 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
25 January 2017 | Statement of capital following an allotment of shares on 11 October 2016
|
25 January 2017 | Statement of capital following an allotment of shares on 11 October 2016
|
25 January 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
25 January 2017 | Statement of capital following an allotment of shares on 10 October 2016
|
25 January 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
25 January 2017 | Statement of capital following an allotment of shares on 10 October 2016
|
25 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
7 October 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
21 September 2016 | Confirmation statement made on 20 August 2016 with updates (13 pages) |
21 September 2016 | Confirmation statement made on 20 August 2016 with updates (13 pages) |
8 April 2016 | Statement of capital following an allotment of shares on 3 April 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 3 April 2016
|
22 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
22 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
11 January 2016 | Statement of capital following an allotment of shares on 2 December 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 2 December 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
1 October 2015 | Appointment of Benjamin Nessim Barokas as a director on 21 July 2015 (2 pages) |
1 October 2015 | Appointment of Benjamin Nessim Barokas as a director on 21 July 2015 (2 pages) |
30 September 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
30 September 2015 | Termination of appointment of Marcus Alexander Hoye as a director on 21 July 2015 (1 page) |
30 September 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
30 September 2015 | Termination of appointment of Marcus Alexander Hoye as a director on 21 July 2015 (1 page) |
29 September 2015 | Director's details changed for Mr Marcus Alexander Hoye on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr Marcus Alexander Hoye on 29 September 2015 (2 pages) |
17 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
12 May 2015 | Resolutions
|
30 April 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
30 April 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
27 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
27 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
16 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
3 March 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
3 March 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
12 February 2015 | Resolutions
|
12 February 2015 | Resolutions
|
29 January 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
29 January 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
19 January 2015 | Resolutions
|
19 January 2015 | Appointment of Mr Iyad Omari as a director on 19 December 2014 (3 pages) |
19 January 2015 | Appointment of Mr Iyad Omari as a director on 19 December 2014 (3 pages) |
19 January 2015 | Resolutions
|
17 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 3 November 2014
|
7 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
7 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
7 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 27 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 27 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 27 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 27 October 2014
|
29 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
24 July 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
21 July 2014 | Director's details changed for Mr Marcus Alexander Hoye on 17 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Marcus Alexander Hoye on 17 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Marcus Alexander Hoye on 17 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Marcus Alexander Hoye on 17 July 2014 (2 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
14 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
14 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
7 February 2014 | Statement of capital following an allotment of shares on 11 October 2013
|
7 February 2014 | Statement of capital following an allotment of shares on 11 October 2013
|
6 February 2014 | Satisfaction of charge 3 in full (4 pages) |
6 February 2014 | Satisfaction of charge 3 in full (4 pages) |
23 January 2014 | Registered office address changed from Transworld House 100 City Road London EC1Y 2BP United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from Transworld House 100 City Road London EC1Y 2BP United Kingdom on 23 January 2014 (1 page) |
17 January 2014 | All of the property or undertaking has been released from charge 3 (3 pages) |
17 January 2014 | All of the property or undertaking has been released from charge 3 (3 pages) |
15 January 2014 | Registration of charge 063477960004 (33 pages) |
15 January 2014 | Registration of charge 063477960004 (33 pages) |
10 October 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
10 October 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
3 October 2013 | Second filing of SH01 previously delivered to Companies House
|
3 October 2013 | Second filing of SH01 previously delivered to Companies House
|
18 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
2 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (14 pages) |
2 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (14 pages) |
22 August 2013 | Second filing of SH01 previously delivered to Companies House
|
22 August 2013 | Second filing of SH01 previously delivered to Companies House
|
16 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
22 July 2013 | Amended accounts made up to 30 June 2012 (5 pages) |
22 July 2013 | Amended accounts made up to 30 June 2012 (5 pages) |
9 July 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
24 June 2013 | Change of share class name or designation (2 pages) |
24 June 2013 | Change of share class name or designation (2 pages) |
1 May 2013 | Resolutions
|
1 May 2013 | Resolutions
|
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
22 October 2012 | Change of share class name or designation (2 pages) |
22 October 2012 | Resolutions
|
22 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
22 October 2012 | Resolutions
|
22 October 2012 | Change of share class name or designation (2 pages) |
28 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (13 pages) |
28 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (13 pages) |
17 September 2012 | Second filing of SH01 previously delivered to Companies House
|
17 September 2012 | Second filing of SH01 previously delivered to Companies House
|
18 June 2012 | Statement of capital following an allotment of shares on 14 November 2011
|
18 June 2012 | Statement of capital following an allotment of shares on 14 November 2011
|
24 May 2012 | Change of share class name or designation (2 pages) |
24 May 2012 | Change of share class name or designation (2 pages) |
24 May 2012 | Change of share class name or designation (2 pages) |
24 May 2012 | Change of share class name or designation (2 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
19 April 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
8 January 2012 | Resolutions
|
8 January 2012 | Resolutions
|
17 November 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
17 November 2011 | Sub-division of shares on 18 October 2011 (6 pages) |
17 November 2011 | Sub-division of shares on 18 October 2011 (6 pages) |
17 November 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
15 November 2011 | Appointment of Urs Cete as a director (2 pages) |
15 November 2011 | Appointment of Urs Cete as a director (2 pages) |
3 November 2011 | Appointment of Ohs Secretaries Limited as a secretary (3 pages) |
3 November 2011 | Appointment of Ohs Secretaries Limited as a secretary (3 pages) |
25 October 2011 | Director's details changed for John Mark Brimacombe on 3 October 2011 (2 pages) |
25 October 2011 | Director's details changed for John Mark Brimacombe on 3 October 2011 (2 pages) |
25 October 2011 | Director's details changed for John Mark Brimacombe on 3 October 2011 (2 pages) |
21 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2011 (20 pages) |
21 October 2011 | Second filing of SH01 previously delivered to Companies House
|
21 October 2011 | Second filing of SH01 previously delivered to Companies House
|
21 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2011 (20 pages) |
7 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (18 pages) |
7 October 2011 | Annual return made up to 20 August 2010 with a full list of shareholders (17 pages) |
7 October 2011 | Annual return made up to 20 August 2010 with a full list of shareholders (17 pages) |
7 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (18 pages) |
26 September 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
26 September 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
24 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
5 November 2010 | Termination of appointment of Neal Southwell as a secretary (1 page) |
5 November 2010 | Termination of appointment of Neal Southwell as a secretary (1 page) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 October 2010 | Registered office address changed from , Level 3 27 Paul Street, Shoreditch, London, EC2A 4JU on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from , Level 3 27 Paul Street, Shoreditch, London, EC2A 4JU on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from , Level 3 27 Paul Street, Shoreditch, London, EC2A 4JU on 7 October 2010 (1 page) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Resolutions
|
25 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
25 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
20 January 2010 | Annual return made up to 20 August 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 20 August 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Statement of capital following an allotment of shares on 15 December 2008
|
12 November 2009 | Statement of capital following an allotment of shares on 12 February 2009
|
12 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 November 2009 | Statement of capital following an allotment of shares on 30 July 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 30 July 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 12 February 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 15 December 2008
|
12 November 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 September 2009 | Director's change of particulars / alicia navarro / 01/07/2009 (1 page) |
27 September 2009 | Director's change of particulars / alicia navarro / 01/07/2009 (1 page) |
9 September 2009 | Ad 30/07/09\gbp si [email protected]=0.6009\gbp ic 3.7325/4.3334\ (2 pages) |
9 September 2009 | Ad 30/07/09\gbp si [email protected]=0.6009\gbp ic 3.7325/4.3334\ (2 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 March 2009 | Ad 12/02/09\gbp si [email protected]=1.7325\gbp ic 2/3.7325\ (4 pages) |
21 March 2009 | Ad 12/02/09\gbp si [email protected]=1.7325\gbp ic 2/3.7325\ (4 pages) |
18 March 2009 | Conve (1 page) |
18 March 2009 | Director appointed john brimacombe (2 pages) |
18 March 2009 | Director appointed john brimacombe (2 pages) |
18 March 2009 | Conve (1 page) |
19 February 2009 | Director appointed joseph stepniewski (2 pages) |
19 February 2009 | Director appointed marcus alexander hoye (2 pages) |
19 February 2009 | Director appointed marcus alexander hoye (2 pages) |
19 February 2009 | Director appointed joseph stepniewski (2 pages) |
10 February 2009 | Appointment terminated director neal southwell (1 page) |
10 February 2009 | Appointment terminated director neal southwell (1 page) |
19 December 2008 | Capitals not rolled up (3 pages) |
19 December 2008 | Capitals not rolled up (3 pages) |
20 November 2008 | S-div (2 pages) |
20 November 2008 | S-div (2 pages) |
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
22 October 2008 | Return made up to 20/08/08; full list of members (3 pages) |
22 October 2008 | Return made up to 20/08/08; full list of members (3 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from, elme house, 133 long acre, london, WC2E 9DT (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from, elme house, 133 long acre, london, WC2E 9DT (1 page) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
28 December 2007 | Particulars of mortgage/charge (9 pages) |
28 December 2007 | Particulars of mortgage/charge (9 pages) |
22 December 2007 | Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page) |
22 December 2007 | Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
20 August 2007 | Incorporation (13 pages) |
20 August 2007 | Incorporation (13 pages) |