London
W1K 6LD
Director Name | Mr Kenneth Smialek |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2012(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Mr Jean-Marc Marc Antoni |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 June 2015(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Global Cfo |
Country of Residence | France |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Mr David Robert Jones |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2015(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Professional Investor |
Country of Residence | United States |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Farinaz Sahba |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 June 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 578 Broadway Floor 7 New York Ny 10012 |
Director Name | Michelle D Vincent |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 June 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 578 Broadway Floor 7 New York Ny 10012 |
Director Name | Mr Andrew Robert Baker |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22 Carlton Avenue Wilmslow Cheshire SK9 4EP |
Secretary Name | Mr Ralph Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Catherines Hill Coddenham Ipswich Suffolk IP6 9QG |
Director Name | Mr Shibaji Ghosh |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 August 2012(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | White Lion House 64a Highgate High Street London N6 5HX |
Director Name | Miss Anna Maria Watkins |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | White Lion House 64a Highgate High Street London N6 5HX |
Director Name | Mrs Elizabeth Howie Hunter |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 June 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Miss Rebecca Louise Sykes |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 June 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Website | mofilm.com |
---|---|
Email address | [email protected] |
Registered Address | 151 Rosebery Avenue London EC1R 4AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.2m at £0.001 | James Walker 5.06% Ordinary |
---|---|
36.8m at £0.001 | Jeffrey Merrihue 44.26% Ordinary A |
4.1m at £0.001 | Ken Smialek 4.96% Ordinary |
3.9m at £0.001 | Jeffrey Merrihue 4.74% Ordinary |
3.3m at £0.001 | Magdalena Conway 3.93% Ordinary |
2.8m at £0.001 | Jon Landau & Julie Landau 3.32% Ordinary |
2.8m at £0.001 | Wayne Thornhill 3.32% Ordinary |
2.6m at £0.001 | Michael Sutcliff 3.10% Ordinary |
2.2m at £0.001 | Todd Finger & Dan Fireman 2.70% Ordinary |
2.1m at £0.001 | Eduardo Castro Wright 2.55% Ordinary |
2.1m at £0.001 | Peter Marano 2.47% Ordinary |
9.6m at £0.001 | Scott Miller 11.55% Ordinary |
- | OTHER 1.98% - |
1.1m at £0.001 | Paul Rivlin 1.31% Ordinary |
997.5k at £0.001 | Acn056026307 Pty LTD 1.20% Ordinary |
800k at £0.001 | Jaguar Creek Partners LTD 0.96% Ordinary |
544.1k at £0.001 | Jose Castellanos 0.65% Ordinary |
400k at £0.001 | Gerald L. Katell 0.48% Ordinary |
400k at £0.001 | Nicole Montgomery & Michael J. Montgomery 0.48% Ordinary |
400k at £0.001 | Rosa K. Sinnott & Robert V. Sinnott 0.48% Ordinary |
400k at £0.001 | William Gajda 0.48% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,808,708 |
Gross Profit | £3,249,905 |
Net Worth | £1,166,871 |
Cash | £721,119 |
Current Liabilities | £3,031,778 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 4 weeks from now) |
21 February 2018 | Delivered on: 27 February 2018 Persons entitled: You & Mr Jones Limited Classification: A registered charge Particulars: All the freehold and leasehold property and all intellectual property rights of the company. For more details, please refer to the debenture dated 21 february 2018. Outstanding |
---|---|
24 October 2017 | Delivered on: 8 November 2017 Persons entitled: You & Mr Jones Limited Classification: A registered charge Particulars: All the freehold & leasehold property and all intellectual property rights of the company. For more details, please refer to the debenture dated 24 october 2017. Outstanding |
7 February 2017 | Delivered on: 10 February 2017 Persons entitled: You & Mr Jones Limited Classification: A registered charge Outstanding |
4 January 2024 | Accounts for a small company made up to 31 December 2022 (24 pages) |
---|---|
22 November 2023 | Confirmation statement made on 9 November 2023 with updates (6 pages) |
4 August 2023 | Resolutions
|
15 December 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
30 November 2022 | Confirmation statement made on 9 November 2022 with updates (6 pages) |
29 November 2022 | Termination of appointment of Rebecca Louise Sykes as a director on 14 June 2022 (1 page) |
29 November 2022 | Cessation of The Brandtech Group Limited as a person with significant control on 16 April 2016 (1 page) |
29 November 2022 | Director's details changed for Mr Jean-Marc Marc Antoni on 8 November 2022 (2 pages) |
29 November 2022 | Appointment of Michelle D Vincent as a director on 14 June 2022 (2 pages) |
29 November 2022 | Director's details changed for Farinaz Sahba on 14 June 2022 (2 pages) |
29 November 2022 | Director's details changed for Mr Jeffrey Merrihue on 8 November 2022 (2 pages) |
3 November 2022 | Termination of appointment of Elizabeth Howie Hunter as a director on 14 June 2022 (1 page) |
3 November 2022 | Appointment of Farinaz Sahba as a director on 14 June 2022 (2 pages) |
4 March 2022 | Change of details for The Brandtech Group Limited as a person with significant control on 23 February 2022 (2 pages) |
3 March 2022 | Director's details changed for Mrs Elizabeth Howie Hunter on 23 February 2022 (2 pages) |
23 February 2022 | Registered office address changed from White Lion House 64a Highgate High Street London N6 5HX United Kingdom to 151 Rosebery Avenue London EC1R 4AB on 23 February 2022 (1 page) |
14 January 2022 | Change of details for You & Mr Jones Limited as a person with significant control on 11 January 2022 (2 pages) |
14 January 2022 | Change of details for You & Mr Jones Limited as a person with significant control on 11 January 2022 (2 pages) |
29 December 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
10 November 2021 | Confirmation statement made on 9 November 2021 with updates (6 pages) |
3 December 2020 | Accounts for a small company made up to 31 December 2019 (24 pages) |
17 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
21 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
8 August 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
21 November 2018 | Change of details for You & Mr Jones Limited as a person with significant control on 2 July 2018 (2 pages) |
21 November 2018 | Notification of You & Mr Jones Limited as a person with significant control on 6 April 2016 (2 pages) |
21 November 2018 | Confirmation statement made on 9 November 2018 with updates (6 pages) |
31 October 2018 | Director's details changed for Miss Rebecca Louise Sykes on 31 October 2018 (2 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
6 July 2018 | Satisfaction of charge 063953080003 in full (1 page) |
6 July 2018 | Statement of capital following an allotment of shares on 2 July 2018
|
27 February 2018 | Satisfaction of charge 063953080002 in full (1 page) |
27 February 2018 | Registration of charge 063953080003, created on 21 February 2018 (13 pages) |
21 February 2018 | Appointment of Miss Rebecca Louise Sykes as a director on 14 February 2018 (2 pages) |
6 February 2018 | Termination of appointment of Anna Watkins as a director on 6 February 2018 (1 page) |
21 November 2017 | Confirmation statement made on 9 November 2017 with updates (6 pages) |
21 November 2017 | Confirmation statement made on 9 November 2017 with updates (6 pages) |
8 November 2017 | Registration of charge 063953080002, created on 24 October 2017 (13 pages) |
8 November 2017 | Satisfaction of charge 063953080001 in full (1 page) |
8 November 2017 | Satisfaction of charge 063953080001 in full (1 page) |
8 November 2017 | Registration of charge 063953080002, created on 24 October 2017 (13 pages) |
7 November 2017 | Director's details changed for Mr David Jones on 1 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Jean Marc Antoni on 1 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mrs Elizabeth Howie Hunter on 1 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mrs Elizabeth Howie Hunter on 1 November 2017 (2 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 November 2017 | Director's details changed for Mr David Jones on 1 November 2017 (2 pages) |
7 November 2017 | Change of details for You & Mr Jones Limited as a person with significant control on 3 October 2017 (2 pages) |
7 November 2017 | Change of details for You & Mr Jones Limited as a person with significant control on 3 October 2017 (2 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 November 2017 | Director's details changed for Jean Marc Antoni on 1 November 2017 (2 pages) |
16 August 2017 | Second filing of a statement of capital following an allotment of shares on 9 June 2017
|
16 August 2017 | Second filing of a statement of capital following an allotment of shares on 9 June 2017
|
16 August 2017 | Second filing of a statement of capital following an allotment of shares on 9 June 2017
|
16 August 2017 | Second filing of a statement of capital following an allotment of shares on 9 June 2017
|
16 August 2017 | Second filing of a statement of capital following an allotment of shares on 9 June 2017
|
16 August 2017 | Second filing of a statement of capital following an allotment of shares on 9 June 2017
|
25 July 2017 | Second filing of a statement of capital following an allotment of shares on 9 June 2017
|
25 July 2017 | Second filing of a statement of capital following an allotment of shares on 9 June 2017
|
25 July 2017 | Second filing of a statement of capital following an allotment of shares on 9 June 2017
|
25 July 2017 | Second filing of a statement of capital following an allotment of shares on 9 June 2017
|
5 July 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
5 July 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
23 May 2017 | Cancellation of shares. Statement of capital on 25 April 2017
|
23 May 2017 | Cancellation of shares. Statement of capital on 25 April 2017
|
31 March 2017 | Termination of appointment of Shibaji Ghosh as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mrs Elizabeth Howie Hunter as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Shibaji Ghosh as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mrs Elizabeth Howie Hunter as a director on 31 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Miss Anna Watkins on 27 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Miss Anna Watkins on 27 March 2017 (2 pages) |
27 March 2017 | Registered office address changed from 55 Drury Lane Covent Garden London WC2B 5RZ to White Lion House 64a Highgate High Street London N6 5HX on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 55 Drury Lane Covent Garden London WC2B 5RZ to White Lion House 64a Highgate High Street London N6 5HX on 27 March 2017 (1 page) |
28 February 2017 | Appointment of Miss Anna Watkins as a director on 3 January 2017 (2 pages) |
28 February 2017 | Appointment of Miss Anna Watkins as a director on 3 January 2017 (2 pages) |
10 February 2017 | Registration of charge 063953080001, created on 7 February 2017 (13 pages) |
10 February 2017 | Registration of charge 063953080001, created on 7 February 2017 (13 pages) |
26 January 2017 | Confirmation statement made on 9 November 2016 with updates (23 pages) |
26 January 2017 | Confirmation statement made on 9 November 2016 with updates (23 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2017 | Full accounts made up to 31 December 2015 (21 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (21 pages) |
15 December 2016 | Registered office address changed from 40 Clifton Street London EC2A 4DX United Kingdom to 55 Drury Lane Covent Garden London WC2B 5RZ on 15 December 2016 (2 pages) |
15 December 2016 | Registered office address changed from 40 Clifton Street London EC2A 4DX United Kingdom to 55 Drury Lane Covent Garden London WC2B 5RZ on 15 December 2016 (2 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
13 July 2015 | Appointment of Jean Marc Antoni as a director on 11 June 2015 (3 pages) |
13 July 2015 | Appointment of David Jones as a director on 11 June 2015 (3 pages) |
13 July 2015 | Appointment of David Jones as a director on 11 June 2015 (3 pages) |
13 July 2015 | Appointment of Jean Marc Antoni as a director on 11 June 2015 (3 pages) |
30 June 2015 | Change of share class name or designation (2 pages) |
30 June 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
30 June 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
30 June 2015 | Change of share class name or designation (2 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Change of share class name or designation (2 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Change of share class name or designation (2 pages) |
25 June 2015 | Resolutions
|
18 June 2015 | Resolutions
|
25 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2014 (20 pages) |
25 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2014 (20 pages) |
25 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2014 (20 pages) |
5 February 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
5 February 2015 | Resolutions
|
5 February 2015 | Resolutions
|
5 February 2015 | Change of share class name or designation (2 pages) |
5 February 2015 | Change of share class name or designation (2 pages) |
5 February 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
20 January 2015 | Second filing of SH01 previously delivered to Companies House
|
20 January 2015 | Second filing of SH01 previously delivered to Companies House
|
6 January 2015 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
6 January 2015 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
11 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
26 November 2014 | Resolutions
|
26 November 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
17 October 2014 | Resolutions
|
17 October 2014 | Resolutions
|
17 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
14 August 2014 | Resolutions
|
14 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
14 August 2014 | Resolutions
|
14 August 2014 | Resolutions
|
14 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
14 August 2014 | Resolutions
|
6 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
6 August 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
6 August 2014 | Resolutions
|
6 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
6 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
6 August 2014 | Resolutions
|
6 August 2014 | Resolutions
|
6 August 2014 | Resolutions
|
18 February 2014 | Resolutions
|
18 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
18 February 2014 | Resolutions
|
18 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
14 February 2014 | Resolutions
|
14 February 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
14 February 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
14 February 2014 | Resolutions
|
10 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2012 (24 pages) |
10 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2012 (24 pages) |
10 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2012 (24 pages) |
27 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders (22 pages) |
27 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders (22 pages) |
27 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders (22 pages) |
20 November 2013 | Cancellation of shares. Statement of capital on 20 November 2013
|
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
20 November 2013 | Cancellation of shares. Statement of capital on 20 November 2013
|
20 November 2013 | Purchase of own shares. (3 pages) |
20 November 2013 | Purchase of own shares. (3 pages) |
20 November 2013 | Purchase of own shares. (3 pages) |
20 November 2013 | Purchase of own shares. (3 pages) |
5 November 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
31 October 2013 | Second filing of SH01 previously delivered to Companies House (7 pages) |
31 October 2013 | Second filing of SH01 previously delivered to Companies House (7 pages) |
31 October 2013 | Second filing of SH01 previously delivered to Companies House (7 pages) |
31 October 2013 | Second filing of SH01 previously delivered to Companies House (7 pages) |
31 October 2013 | Second filing of SH01 previously delivered to Companies House (7 pages) |
31 October 2013 | Second filing of SH01 previously delivered to Companies House (7 pages) |
31 October 2013 | Second filing of SH01 previously delivered to Companies House (7 pages) |
31 October 2013 | Second filing of SH01 previously delivered to Companies House (7 pages) |
31 October 2013 | Second filing of SH01 previously delivered to Companies House (7 pages) |
31 October 2013 | Second filing of SH01 previously delivered to Companies House (7 pages) |
31 October 2013 | Second filing of SH01 previously delivered to Companies House (7 pages) |
31 October 2013 | Second filing of SH01 previously delivered to Companies House (7 pages) |
8 October 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
8 October 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
26 July 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
26 July 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
19 June 2013 | Change of share class name or designation (2 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
19 June 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Annual return made up to 9 November 2012 with a full list of shareholders
|
28 March 2013 | Annual return made up to 9 November 2012 with a full list of shareholders
|
28 March 2013 | Annual return made up to 9 November 2012 with a full list of shareholders
|
1 February 2013 | Termination of appointment of Andrew Robert Baker as a director on 17 September 2012 (1 page) |
1 February 2013 | Termination of appointment of Andrew Robert Baker as a director on 17 September 2012 (1 page) |
5 December 2012 | Change of share class name or designation (2 pages) |
5 December 2012 | Resolutions
|
5 December 2012 | Change of share class name or designation (2 pages) |
5 December 2012 | Resolutions
|
23 October 2012 | Appointment of Mr Kenneth Smialek as a director on 20 August 2012 (2 pages) |
23 October 2012 | Appointment of Mr Kenneth Smialek as a director on 20 August 2012 (2 pages) |
22 August 2012 | Appointment of Mr Shibaji Ghosh as a director on 6 August 2012 (2 pages) |
22 August 2012 | Appointment of Mr Shibaji Ghosh as a director on 6 August 2012 (2 pages) |
22 August 2012 | Appointment of Mr Shibaji Ghosh as a director on 6 August 2012 (2 pages) |
31 July 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
25 July 2012 | Purchase of own shares. (3 pages) |
25 July 2012 | Cancellation of shares. Statement of capital on 25 July 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
25 July 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
25 July 2012 | Cancellation of shares. Statement of capital on 25 July 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
25 July 2012 | Purchase of own shares. (3 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (15 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (15 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
18 June 2012 | Purchase of own shares. (3 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
18 June 2012 | Resolutions
|
18 June 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
18 June 2012 | Cancellation of shares. Statement of capital on 18 June 2012
|
18 June 2012 | Cancellation of shares. Statement of capital on 18 June 2012
|
18 June 2012 | Purchase of own shares. (3 pages) |
28 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (15 pages) |
28 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (15 pages) |
28 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (15 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
10 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 15 May 2011
|
10 October 2011 | Resolutions
|
10 October 2011 | Change of share class name or designation (2 pages) |
10 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 15 May 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
10 October 2011 | Change of share class name or designation (2 pages) |
10 October 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 4 October 2011
|
4 October 2011 | Registered office address changed from , 39 Park Lane, Poynton, Cheshire, SK12 1RD on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from , 39 Park Lane, Poynton, Cheshire, SK12 1RD on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from , 39 Park Lane, Poynton, Cheshire, SK12 1RD on 4 October 2011 (1 page) |
3 August 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
3 August 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Change of share class name or designation (2 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Change of share class name or designation (2 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
7 April 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
14 March 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
21 December 2010 | Change of share class name or designation (2 pages) |
21 December 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
21 December 2010 | Sub-division of shares on 19 November 2010 (7 pages) |
21 December 2010 | Change of share class name or designation (2 pages) |
21 December 2010 | Sub-division of shares on 19 November 2010 (7 pages) |
21 December 2010 | Resolutions
|
21 December 2010 | Resolutions
|
7 October 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 17 June 2009
|
7 October 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 17 June 2009
|
27 September 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
2 September 2010 | Termination of appointment of Ralph Cochrane as a secretary (1 page) |
2 September 2010 | Termination of appointment of Ralph Cochrane as a secretary (1 page) |
1 February 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
1 February 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
12 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
12 December 2009 | Statement of capital following an allotment of shares on 30 November 2009
|
14 October 2009 | Director's details changed for Mr Andrew Robert Baker on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jeffrey Merrihue on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jeffrey Merrihue on 14 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Mr Andrew Robert Baker on 14 October 2009 (2 pages) |
12 May 2009 | Return made up to 10/10/08; full list of members; amend (5 pages) |
12 May 2009 | Return made up to 10/10/08; full list of members; amend (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 April 2009 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from, 3000 aviator way, manchester, M22 5TG (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from, 3000 aviator way, manchester, M22 5TG (1 page) |
22 April 2009 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
27 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
1 October 2008 | Ad 18/10/07\gbp si 12@1=12\gbp ic 59/71\ (2 pages) |
1 October 2008 | Ad 18/10/07\gbp si 12@1=12\gbp ic 59/71\ (2 pages) |
22 September 2008 | Ad 18/10/07\gbp si 8@1=8\gbp ic 100/108\ (2 pages) |
22 September 2008 | Ad 18/10/07\gbp si 8@1=8\gbp ic 100/108\ (2 pages) |
3 September 2008 | Ad 18/10/07\gbp si 51@1=51\gbp ic 78/129\ (2 pages) |
3 September 2008 | Ad 18/10/07\gbp si 51@1=51\gbp ic 78/129\ (2 pages) |
3 September 2008 | Ad 18/10/07\gbp si 49@1=49\gbp ic 29/78\ (2 pages) |
3 September 2008 | Ad 18/10/07\gbp si 49@1=49\gbp ic 29/78\ (2 pages) |
18 July 2008 | Director appointed jeffrey merrihue (2 pages) |
18 July 2008 | Director appointed jeffrey merrihue (2 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from, 5 percy street, office 4, london, W1T 1DG (2 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from, 5 percy street, office 4, london, W1T 1DG (2 pages) |
10 October 2007 | Incorporation (17 pages) |
10 October 2007 | Incorporation (17 pages) |