London
WC2H 9LT
Director Name | Deepak Sindwani |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 February 2020(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 535 Boylston Street Boston Ma 02116 United States |
Director Name | Mr Colin Scott Doherty |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 April 2021(13 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Growth Equity Partner |
Country of Residence | United States |
Correspondence Address | 535 Boylston Street 535 Boylston Street Suite 600 Boston Ma 02116 |
Director Name | Douglas Kofoid |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 May 2022(14 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 26 Hatton Garden London EC1N 8BR |
Director Name | Colin Barclay |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 March 2023(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 1900 9th Street Suite 210 Boulder Co 80210 United States |
Secretary Name | Aikaterini Moumtzoglou |
---|---|
Status | Current |
Appointed | 26 April 2023(15 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 26 Hatton Garden London EC1N 8BR |
Director Name | Mr John Francis Strain |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 October 2023(16 years, 1 month after company formation) |
Appointment Duration | 7 months |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 26 Hatton Garden London EC1N 8BR |
Director Name | Mr Geoffrey Stuart Watts |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 26 Hatton Garden London EC1N 8BR |
Director Name | Mrs Julia Margaret Fowler |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | COO |
Country of Residence | England |
Correspondence Address | 26 Hatton Garden London EC1N 8BR |
Secretary Name | Mrs Julia Margaret Fowler |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Hatton Garden London EC1N 8BR |
Director Name | Mr Robin Matthew Klein |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 March 2016) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 52 Conduit Street London W1S 2YX |
Director Name | Mr Joseph Paul Krancki |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2013(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Frog Capital 1a Birkenhead Street London WC1H 8BA |
Director Name | Phillip William Evans |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(6 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 06 May 2014) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hatton Garden London EC1N 8JS |
Director Name | Mrs Alexandra Helen Depledge |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 February 2020) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 72 Sternhold Avenue London SW2 4PW |
Director Name | Mr Steven Michael Dunne |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mews 1a Birkenhead Street London WC1H 8BA |
Director Name | Mr Deepak Sindhwani |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2020(12 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 February 2020) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 26 Hatton Garden London EC1N 8BR |
Director Name | Stephen Collins |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2020(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 315 Montford Ave. Asheville Nc 28801 United States |
Website | editd.com |
---|---|
Email address | [email protected] |
Telephone | 01866 450154 |
Telephone region | Kilchrenan |
Registered Address | 26 Hatton Garden London EC1N 8BR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£17,882 |
Cash | £248,662 |
Current Liabilities | £133,797 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (8 months ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 2 weeks from now) |
24 March 2023 | Delivered on: 29 March 2023 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Particulars: The intellectual property charged by the chargor including:. - trade mark type: word; trade mark text: trend science; class(es): 9; country/territory: united kingdom; registration number: 2519073. - trade mark type: word; trade mark text: editd; class(es): 35, 42, 44, 45; country/territory: united kingdom; registration number: 2559243. - trade mark type: word; trade mark text: stylescape; class(es): 35, 42; country/territory: united kingdom; registration number: 3057264. - trade mark type: figurative; trade mark text: edited polar bear; class(es): 35, 41, 42; country/territory: united kingdom; registration number: 3170396. for more details of the intellectual property charged please refer to the charging instrument. Outstanding |
---|---|
24 March 2023 | Delivered on: 29 March 2023 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Outstanding |
24 March 2023 | Delivered on: 29 March 2023 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Outstanding |
30 March 2021 | Delivered on: 1 April 2021 Persons entitled: Wuessen Lending S.À.R.L. Classification: A registered charge Particulars: Among others, editd with registration number 2559243. for more details please refer to the charge. Outstanding |
18 May 2017 | Delivered on: 20 May 2017 Persons entitled: Bootstrap Europe 2.0 Sarl Classification: A registered charge Outstanding |
26 October 2016 | Delivered on: 2 November 2016 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
7 March 2011 | Delivered on: 18 March 2011 Persons entitled: Lms (City Road) Limited Classification: Secured 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: The initial deposit of £13,014.00,the credit balance see image for full details. Outstanding |
23 April 2009 | Delivered on: 1 May 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 December 2023 | Statement of capital following an allotment of shares on 13 December 2023
|
---|---|
8 December 2023 | Group of companies' accounts made up to 31 December 2022 (40 pages) |
27 October 2023 | Appointment of Mr John Francis Strain as a director on 10 October 2023 (2 pages) |
27 September 2023 | Change of share class name or designation (2 pages) |
27 September 2023 | Second filing of a statement of capital following an allotment of shares on 4 April 2023
|
25 September 2023 | Statement of capital following an allotment of shares on 23 March 2023
|
25 September 2023 | Statement of capital following an allotment of shares on 12 July 2023
|
19 September 2023 | Confirmation statement made on 5 September 2023 with updates (13 pages) |
18 September 2023 | Secretary's details changed for Aikaterina Moumtzoglou on 18 September 2023 (1 page) |
5 June 2023 | Appointment of Aikaterina Moumtzoglou as a secretary on 26 April 2023 (2 pages) |
20 May 2023 | Resolutions
|
20 May 2023 | Memorandum and Articles of Association (57 pages) |
15 May 2023 | Termination of appointment of Deepak Sindhwani as a director on 19 February 2020 (1 page) |
11 May 2023 | Appointment of Colin Barclay as a director on 23 March 2023 (2 pages) |
11 May 2023 | Termination of appointment of Julia Margaret Fowler as a director on 23 March 2023 (1 page) |
11 May 2023 | Termination of appointment of Julia Margaret Fowler as a secretary on 23 March 2023 (1 page) |
6 April 2023 | Satisfaction of charge 063667290005 in full (1 page) |
4 April 2023 | Statement of capital following an allotment of shares on 4 April 2023
|
29 March 2023 | Registration of charge 063667290008, created on 24 March 2023 (52 pages) |
29 March 2023 | Registration of charge 063667290006, created on 24 March 2023 (26 pages) |
29 March 2023 | Registration of charge 063667290007, created on 24 March 2023 (16 pages) |
9 March 2023 | Statement of capital following an allotment of shares on 9 March 2023
|
26 January 2023 | Group of companies' accounts made up to 31 December 2021 (39 pages) |
25 January 2023 | Appointment of Mr Deepak Sindhwani as a director on 19 February 2020 (2 pages) |
6 September 2022 | Statement of capital following an allotment of shares on 4 May 2022
|
5 September 2022 | Confirmation statement made on 5 September 2022 with updates (12 pages) |
12 August 2022 | Statement of capital following an allotment of shares on 12 August 2022
|
21 July 2022 | Second filing of a statement of capital following an allotment of shares on 19 April 2021
|
21 July 2022 | Second filing of a statement of capital following an allotment of shares on 28 September 2021
|
19 July 2022 | Statement of capital following an allotment of shares on 17 July 2022
|
4 July 2022 | Change of share class name or designation (2 pages) |
16 June 2022 | Statement of capital following an allotment of shares on 16 June 2022
|
24 May 2022 | Appointment of Douglas Kofoid as a director on 4 May 2022 (2 pages) |
24 May 2022 | Termination of appointment of Geoffrey Stuart Watts as a director on 4 May 2022 (1 page) |
19 May 2022 | Resolutions
|
19 May 2022 | Memorandum and Articles of Association (52 pages) |
16 May 2022 | Statement of capital following an allotment of shares on 5 May 2022
|
23 March 2022 | Statement of capital following an allotment of shares on 23 March 2022
|
4 March 2022 | Statement of capital following an allotment of shares on 4 March 2022
|
3 March 2022 | Statement of capital following an allotment of shares on 3 March 2022
|
21 December 2021 | Statement of capital following an allotment of shares on 21 December 2021
|
8 December 2021 | Statement of capital following an allotment of shares on 8 December 2021
|
10 November 2021 | Unaudited abridged accounts made up to 31 December 2020 (15 pages) |
7 October 2021 | Appointment of Mr Colin Scott Doherty as a director on 23 April 2021 (2 pages) |
6 October 2021 | Statement of capital following an allotment of shares on 28 September 2021
|
22 September 2021 | Confirmation statement made on 21 September 2021 with updates (7 pages) |
15 September 2021 | Termination of appointment of Stephen Collins as a director on 10 May 2021 (1 page) |
10 August 2021 | Statement of capital following an allotment of shares on 10 August 2021
|
28 July 2021 | Statement of capital following an allotment of shares on 27 July 2021
|
16 July 2021 | Statement of capital following an allotment of shares on 16 July 2021
|
5 July 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
23 June 2021 | Statement of capital following an allotment of shares on 21 June 2021
|
26 May 2021 | Statement of capital following an allotment of shares on 24 May 2021
|
20 May 2021 | Statement of capital following an allotment of shares on 14 May 2021
|
20 May 2021 | Statement of capital following an allotment of shares on 14 May 2021
|
12 May 2021 | Statement of capital following an allotment of shares on 10 May 2021
|
26 April 2021 | Statement of capital following an allotment of shares on 19 April 2021
|
16 April 2021 | Second filing of a statement of capital following an allotment of shares on 7 April 2021
|
14 April 2021 | Statement of capital following an allotment of shares on 7 April 2021
|
1 April 2021 | Registration of charge 063667290005, created on 30 March 2021 (39 pages) |
23 February 2021 | Satisfaction of charge 063667290004 in full (1 page) |
23 February 2021 | Statement of capital following an allotment of shares on 14 August 2020
|
30 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (14 pages) |
29 October 2020 | Second filing for the termination of Steven Michael Dunne as a director (5 pages) |
27 October 2020 | Second filing of a statement of capital following an allotment of shares on 1 May 2019
|
23 October 2020 | Confirmation statement made on 30 September 2020 with updates (10 pages) |
22 October 2020 | Statement of capital following an allotment of shares on 22 June 2020
|
8 September 2020 | Registered office address changed from Fox Court Edited 14 Gray's Inn Road, London WC1X 8HN England to 26 Hatton Garden London EC1N 8BR on 8 September 2020 (1 page) |
16 June 2020 | Cancellation of shares. Statement of capital on 27 May 2020
|
28 May 2020 | Statement of capital following an allotment of shares on 20 May 2020
|
18 May 2020 | Resolutions
|
18 May 2020 | Solvency Statement dated 20/04/20 (1 page) |
18 May 2020 | Statement by Directors (1 page) |
18 May 2020 | Statement of capital on 18 May 2020
|
4 May 2020 | Second filing of a statement of capital following an allotment of shares on 10 November 2010
|
30 March 2020 | Statement of capital following an allotment of shares on 29 March 2020
|
18 March 2020 | Resolutions
|
12 March 2020 | Statement of capital following an allotment of shares on 18 February 2020
|
12 March 2020 | Termination of appointment of Steven Michael Dunne as a director on 19 February 2019
|
12 March 2020 | Appointment of Stephen Collins as a director on 19 February 2020 (2 pages) |
12 March 2020 | Appointment of Deepak Sindwani as a director on 19 February 2020 (2 pages) |
12 March 2020 | Appointment of Ms Karen Ann Mccormick as a director on 19 February 2020 (2 pages) |
12 March 2020 | Termination of appointment of Alexandra Helen Depledge as a director on 19 February 2020 (1 page) |
21 February 2020 | Resolutions
|
19 February 2020 | Resolutions
|
19 February 2020 | Statement by Directors (3 pages) |
19 February 2020 | Solvency Statement dated 18/02/20 (3 pages) |
19 February 2020 | Statement of capital on 19 February 2020
|
11 February 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
7 October 2019 | Satisfaction of charge 2 in full (1 page) |
1 October 2019 | Confirmation statement made on 11 September 2019 with updates (6 pages) |
9 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (15 pages) |
13 June 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
3 June 2019 | Registered office address changed from Edited, Fox Court, 14 Gray's Inn Road, Edited, Fox Court 14 Gray's Inn Road London WC1X 8HN England to Fox Court Edited 14 Gray's Inn Road, London WC1X 8HN on 3 June 2019 (1 page) |
31 May 2019 | Registered office address changed from 77 Hatton Garden London EC1N 8JS to Edited, Fox Court, 14 Gray's Inn Road, Edited, Fox Court 14 Gray's Inn Road London WC1X 8HN on 31 May 2019 (1 page) |
30 April 2019 | Director's details changed for Julia Fowler on 30 April 2019 (2 pages) |
30 April 2019 | Secretary's details changed for Julia Fowler on 30 April 2019 (1 page) |
30 April 2019 | Director's details changed for Geoff Watts on 30 April 2019 (2 pages) |
26 February 2019 | Statement of capital following an allotment of shares on 20 February 2019
|
30 November 2018 | Statement of capital following an allotment of shares on 18 October 2018
|
27 November 2018 | Unaudited abridged accounts made up to 31 December 2017 (13 pages) |
1 October 2018 | Confirmation statement made on 11 September 2018 with updates (12 pages) |
9 August 2018 | Statement of capital following an allotment of shares on 20 February 2018
|
29 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
26 September 2017 | Confirmation statement made on 11 September 2017 with updates (7 pages) |
26 September 2017 | Confirmation statement made on 11 September 2017 with updates (7 pages) |
26 June 2017 | Satisfaction of charge 1 in full (1 page) |
26 June 2017 | Satisfaction of charge 1 in full (1 page) |
20 May 2017 | Registration of charge 063667290004, created on 18 May 2017 (25 pages) |
20 May 2017 | Registration of charge 063667290004, created on 18 May 2017 (25 pages) |
8 March 2017 | Statement of capital following an allotment of shares on 9 November 2016
|
8 March 2017 | Statement of capital following an allotment of shares on 9 November 2016
|
6 March 2017 | Appointment of Mr Steven Michael Dunne as a director on 1 March 2017 (2 pages) |
6 March 2017 | Termination of appointment of Joseph Paul Krancki as a director on 1 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Joseph Paul Krancki as a director on 1 March 2017 (1 page) |
6 March 2017 | Appointment of Mr Steven Michael Dunne as a director on 1 March 2017 (2 pages) |
14 February 2017 | Satisfaction of charge 063667290003 in full (1 page) |
14 February 2017 | Satisfaction of charge 063667290003 in full (1 page) |
13 December 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
13 December 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
2 November 2016 | Registration of charge 063667290003, created on 26 October 2016 (6 pages) |
2 November 2016 | Registration of charge 063667290003, created on 26 October 2016 (6 pages) |
21 September 2016 | Confirmation statement made on 11 September 2016 with updates (8 pages) |
21 September 2016 | Confirmation statement made on 11 September 2016 with updates (8 pages) |
19 August 2016 | Appointment of Ms Alexandra Helen Depledge as a director on 27 June 2016 (2 pages) |
19 August 2016 | Appointment of Ms Alexandra Helen Depledge as a director on 27 June 2016 (2 pages) |
11 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
23 March 2016 | Termination of appointment of Robin Matthew Klein as a director on 7 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Robin Matthew Klein as a director on 7 March 2016 (2 pages) |
9 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
10 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
17 February 2015 | Termination of appointment of Phillip William Evans as a director on 6 May 2014 (1 page) |
17 February 2015 | Termination of appointment of Phillip William Evans as a director on 6 May 2014 (1 page) |
17 February 2015 | Termination of appointment of Phillip William Evans as a director on 6 May 2014 (1 page) |
13 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 June 2014 | Statement of capital following an allotment of shares on 5 November 2013
|
30 June 2014 | Statement of capital following an allotment of shares on 5 November 2013
|
30 June 2014 | Statement of capital following an allotment of shares on 5 November 2013
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 September 2013 (18 pages) |
28 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 September 2013 (18 pages) |
17 January 2014 | Resolutions
|
17 January 2014 | Appointment of Phillip William Evans as a director (3 pages) |
17 January 2014 | Appointment of Phillip William Evans as a director (3 pages) |
17 January 2014 | Resolutions
|
17 January 2014 | Resolutions
|
17 January 2014 | Appointment of Mr. Joseph Paul Krancki as a director (3 pages) |
17 January 2014 | Appointment of Mr. Joseph Paul Krancki as a director (3 pages) |
17 January 2014 | Resolutions
|
13 December 2013 | Registered office address changed from , 2Nd Floor Sophia House 32-35 Featherstone Street, London, EC1Y 8QX on 13 December 2013 (2 pages) |
13 December 2013 | Registered office address changed from , 2Nd Floor Sophia House 32-35 Featherstone Street, London, EC1Y 8QX on 13 December 2013 (2 pages) |
10 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders
|
10 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders
|
28 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
9 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Registered office address changed from , 2Nd Floor, 44-46 Whitfield Street, London, W1T 2RJ, United Kingdom on 27 September 2011 (2 pages) |
27 September 2011 | Registered office address changed from , 2Nd Floor, 44-46 Whitfield Street, London, W1T 2RJ, United Kingdom on 27 September 2011 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 January 2011 | Appointment of Mr Robin Matthew Klein as a director (3 pages) |
28 January 2011 | Appointment of Mr Robin Matthew Klein as a director (3 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 26 October 2010
|
13 January 2011 | Sub-division of shares on 26 October 2010 (5 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
13 January 2011 | Statement of capital following an allotment of shares on 26 October 2010
|
13 January 2011 | Resolutions
|
13 January 2011 | Statement of capital following an allotment of shares on 10 November 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 10 November 2010
|
13 January 2011 | Resolutions
|
13 January 2011 | Sub-division of shares on 26 October 2010 (5 pages) |
8 October 2010 | Director's details changed for Geoff Watts on 1 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Julia Fowler on 1 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Julia Fowler on 1 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Julia Fowler on 1 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Julia Fowler on 1 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Julia Fowler on 1 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Julia Fowler on 1 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Geoff Watts on 1 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Geoff Watts on 1 September 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
20 April 2010 | Registered office address changed from , Ccp 10 Fitzroy Square, London, W1T 5HP on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from , Ccp 10 Fitzroy Square, London, W1T 5HP on 20 April 2010 (1 page) |
1 October 2009 | Director and secretary's change of particulars / julia fowler / 01/09/2009 (1 page) |
1 October 2009 | Director and secretary's change of particulars / julia fowler / 01/09/2009 (1 page) |
1 October 2009 | Return made up to 11/09/09; full list of members (4 pages) |
1 October 2009 | Director's change of particulars / geoff watts / 01/09/2009 (1 page) |
1 October 2009 | Director's change of particulars / geoff watts / 01/09/2009 (1 page) |
1 October 2009 | Return made up to 11/09/09; full list of members (4 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from, 2ND floor, 145-157 st john street, london, EC1V 4PY (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from, 2ND floor, 145-157 st john street, london, EC1V 4PY (1 page) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 February 2009 | Amended accounts made up to 30 September 2008 (4 pages) |
18 February 2009 | Amended accounts made up to 30 September 2008 (4 pages) |
21 November 2008 | Return made up to 11/09/08; full list of members (6 pages) |
21 November 2008 | Return made up to 11/09/08; full list of members (6 pages) |
20 November 2008 | Director and secretary's change of particulars / julia fowler / 06/11/2008 (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from, foerster house, 8 okehampton, close, manchester, greater manchester, M26 3LT (1 page) |
20 November 2008 | Director's change of particulars / geoff watts / 06/11/2008 (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from, foerster house, 8 okehampton, close, manchester, greater manchester, M26 3LT (1 page) |
20 November 2008 | Director and secretary's change of particulars / julia fowler / 06/11/2008 (1 page) |
20 November 2008 | Director's change of particulars / geoff watts / 06/11/2008 (1 page) |
18 November 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2007 | Incorporation (16 pages) |
11 September 2007 | Incorporation (16 pages) |