Company NameMofilm Ltd
Company StatusActive
Company Number06395308
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jeffrey Merrihue
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(3 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months
RoleConsultancy
Country of ResidenceUnited States
Correspondence AddressFlat 4 15 Grosvenor Square
London
W1K 6LD
Director NameMr Kenneth Smialek
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(4 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameMr Jean-Marc Marc Antoni
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed11 June 2015(7 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleGlobal Cfo
Country of ResidenceFrance
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameMr David Robert Jones
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2015(7 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleProfessional Investor
Country of ResidenceUnited States
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameFarinaz Sahba
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed14 June 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address578 Broadway Floor 7
New York
Ny 10012
Director NameMichelle D Vincent
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed14 June 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address578 Broadway Floor 7
New York
Ny 10012
Director NameMr Andrew Robert Baker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Carlton Avenue
Wilmslow
Cheshire
SK9 4EP
Secretary NameMr Ralph Cochrane
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Catherines Hill
Coddenham
Ipswich
Suffolk
IP6 9QG
Director NameMr Shibaji Ghosh
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed06 August 2012(4 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressWhite Lion House 64a Highgate High Street
London
N6 5HX
Director NameMiss Anna Maria Watkins
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lion House 64a Highgate High Street
London
N6 5HX
Director NameMrs Elizabeth Howie Hunter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(9 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 June 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameMiss Rebecca Louise Sykes
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(10 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 June 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB

Contact

Websitemofilm.com
Email address[email protected]

Location

Registered Address151 Rosebery Avenue
London
EC1R 4AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.2m at £0.001James Walker
5.06%
Ordinary
36.8m at £0.001Jeffrey Merrihue
44.26%
Ordinary A
4.1m at £0.001Ken Smialek
4.96%
Ordinary
3.9m at £0.001Jeffrey Merrihue
4.74%
Ordinary
3.3m at £0.001Magdalena Conway
3.93%
Ordinary
2.8m at £0.001Jon Landau & Julie Landau
3.32%
Ordinary
2.8m at £0.001Wayne Thornhill
3.32%
Ordinary
2.6m at £0.001Michael Sutcliff
3.10%
Ordinary
2.2m at £0.001Todd Finger & Dan Fireman
2.70%
Ordinary
2.1m at £0.001Eduardo Castro Wright
2.55%
Ordinary
2.1m at £0.001Peter Marano
2.47%
Ordinary
9.6m at £0.001Scott Miller
11.55%
Ordinary
-OTHER
1.98%
-
1.1m at £0.001Paul Rivlin
1.31%
Ordinary
997.5k at £0.001Acn056026307 Pty LTD
1.20%
Ordinary
800k at £0.001Jaguar Creek Partners LTD
0.96%
Ordinary
544.1k at £0.001Jose Castellanos
0.65%
Ordinary
400k at £0.001Gerald L. Katell
0.48%
Ordinary
400k at £0.001Nicole Montgomery & Michael J. Montgomery
0.48%
Ordinary
400k at £0.001Rosa K. Sinnott & Robert V. Sinnott
0.48%
Ordinary
400k at £0.001William Gajda
0.48%
Ordinary

Financials

Year2014
Turnover£7,808,708
Gross Profit£3,249,905
Net Worth£1,166,871
Cash£721,119
Current Liabilities£3,031,778

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Charges

21 February 2018Delivered 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 2017Delivered 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 2017Delivered on: 10 February 2017
Persons entitled: You & Mr Jones Limited

Classification: A registered charge
Outstanding

Filing History

4 January 2024Accounts for a small company made up to 31 December 2022 (24 pages)
22 November 2023Confirmation statement made on 9 November 2023 with updates (6 pages)
4 August 2023Resolutions
  • RES13 ‐ Re: proposed transfer of shares be approved/company business 23/06/2023
(4 pages)
15 December 2022Accounts for a small company made up to 31 December 2021 (24 pages)
30 November 2022Confirmation statement made on 9 November 2022 with updates (6 pages)
29 November 2022Termination of appointment of Rebecca Louise Sykes as a director on 14 June 2022 (1 page)
29 November 2022Cessation of The Brandtech Group Limited as a person with significant control on 16 April 2016 (1 page)
29 November 2022Director's details changed for Mr Jean-Marc Marc Antoni on 8 November 2022 (2 pages)
29 November 2022Appointment of Michelle D Vincent as a director on 14 June 2022 (2 pages)
29 November 2022Director's details changed for Farinaz Sahba on 14 June 2022 (2 pages)
29 November 2022Director's details changed for Mr Jeffrey Merrihue on 8 November 2022 (2 pages)
3 November 2022Termination of appointment of Elizabeth Howie Hunter as a director on 14 June 2022 (1 page)
3 November 2022Appointment of Farinaz Sahba as a director on 14 June 2022 (2 pages)
4 March 2022Change of details for The Brandtech Group Limited as a person with significant control on 23 February 2022 (2 pages)
3 March 2022Director's details changed for Mrs Elizabeth Howie Hunter on 23 February 2022 (2 pages)
23 February 2022Registered 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 2022Change of details for You & Mr Jones Limited as a person with significant control on 11 January 2022 (2 pages)
14 January 2022Change of details for You & Mr Jones Limited as a person with significant control on 11 January 2022 (2 pages)
29 December 2021Accounts for a small company made up to 31 December 2020 (24 pages)
10 November 2021Confirmation statement made on 9 November 2021 with updates (6 pages)
3 December 2020Accounts for a small company made up to 31 December 2019 (24 pages)
17 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
8 August 2019Accounts for a small company made up to 31 December 2018 (23 pages)
21 November 2018Change of details for You & Mr Jones Limited as a person with significant control on 2 July 2018 (2 pages)
21 November 2018Notification of You & Mr Jones Limited as a person with significant control on 6 April 2016 (2 pages)
21 November 2018Confirmation statement made on 9 November 2018 with updates (6 pages)
31 October 2018Director's details changed for Miss Rebecca Louise Sykes on 31 October 2018 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (23 pages)
6 July 2018Satisfaction of charge 063953080003 in full (1 page)
6 July 2018Statement of capital following an allotment of shares on 2 July 2018
  • GBP 351,818.405
(3 pages)
27 February 2018Satisfaction of charge 063953080002 in full (1 page)
27 February 2018Registration of charge 063953080003, created on 21 February 2018 (13 pages)
21 February 2018Appointment of Miss Rebecca Louise Sykes as a director on 14 February 2018 (2 pages)
6 February 2018Termination of appointment of Anna Watkins as a director on 6 February 2018 (1 page)
21 November 2017Confirmation statement made on 9 November 2017 with updates (6 pages)
21 November 2017Confirmation statement made on 9 November 2017 with updates (6 pages)
8 November 2017Registration of charge 063953080002, created on 24 October 2017 (13 pages)
8 November 2017Satisfaction of charge 063953080001 in full (1 page)
8 November 2017Satisfaction of charge 063953080001 in full (1 page)
8 November 2017Registration of charge 063953080002, created on 24 October 2017 (13 pages)
7 November 2017Director's details changed for Mr David Jones on 1 November 2017 (2 pages)
7 November 2017Director's details changed for Jean Marc Antoni on 1 November 2017 (2 pages)
7 November 2017Director's details changed for Mrs Elizabeth Howie Hunter on 1 November 2017 (2 pages)
7 November 2017Director's details changed for Mrs Elizabeth Howie Hunter on 1 November 2017 (2 pages)
7 November 2017Full accounts made up to 31 December 2016 (22 pages)
7 November 2017Director's details changed for Mr David Jones on 1 November 2017 (2 pages)
7 November 2017Change of details for You & Mr Jones Limited as a person with significant control on 3 October 2017 (2 pages)
7 November 2017Change of details for You & Mr Jones Limited as a person with significant control on 3 October 2017 (2 pages)
7 November 2017Full accounts made up to 31 December 2016 (22 pages)
7 November 2017Director's details changed for Jean Marc Antoni on 1 November 2017 (2 pages)
16 August 2017Second filing of a statement of capital following an allotment of shares on 9 June 2017
  • GBP 129,537.41
(8 pages)
16 August 2017Second filing of a statement of capital following an allotment of shares on 9 June 2017
  • GBP 100,177.09
(8 pages)
16 August 2017Second filing of a statement of capital following an allotment of shares on 9 June 2017
  • GBP 129,581.62
(8 pages)
16 August 2017Second filing of a statement of capital following an allotment of shares on 9 June 2017
  • GBP 129,581.62
(8 pages)
16 August 2017Second filing of a statement of capital following an allotment of shares on 9 June 2017
  • GBP 129,537.41
(8 pages)
16 August 2017Second filing of a statement of capital following an allotment of shares on 9 June 2017
  • GBP 100,177.09
(8 pages)
25 July 2017Second filing of a statement of capital following an allotment of shares on 9 June 2017
  • GBP 99,741.85
(8 pages)
25 July 2017Second filing of a statement of capital following an allotment of shares on 9 June 2017
  • GBP 99,741.85
(8 pages)
25 July 2017Second filing of a statement of capital following an allotment of shares on 9 June 2017
  • GBP 99,744.06
(8 pages)
25 July 2017Second filing of a statement of capital following an allotment of shares on 9 June 2017
  • GBP 99,744.06
(8 pages)
5 July 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 130,174.481
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2017.
(4 pages)
5 July 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 130,174.481
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2017.
(4 pages)
4 July 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 130,174.481
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/2017.
(4 pages)
4 July 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 130,174.481
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/2017.
(4 pages)
4 July 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 130,174.481
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2017.
(4 pages)
4 July 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 130,174.481
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/2017.
(4 pages)
4 July 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 130,174.481
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/2017.
(4 pages)
4 July 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 130,174.481
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2017.
(4 pages)
4 July 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 130,174.481
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2017.
(4 pages)
4 July 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 130,174.481
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2017.
(4 pages)
23 May 2017Cancellation of shares. Statement of capital on 25 April 2017
  • GBP 99,581.600
(6 pages)
23 May 2017Cancellation of shares. Statement of capital on 25 April 2017
  • GBP 99,581.600
(6 pages)
31 March 2017Termination of appointment of Shibaji Ghosh as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mrs Elizabeth Howie Hunter as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Shibaji Ghosh as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mrs Elizabeth Howie Hunter as a director on 31 March 2017 (2 pages)
28 March 2017Director's details changed for Miss Anna Watkins on 27 March 2017 (2 pages)
28 March 2017Director's details changed for Miss Anna Watkins on 27 March 2017 (2 pages)
27 March 2017Registered 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 2017Registered 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 2017Appointment of Miss Anna Watkins as a director on 3 January 2017 (2 pages)
28 February 2017Appointment of Miss Anna Watkins as a director on 3 January 2017 (2 pages)
10 February 2017Registration of charge 063953080001, created on 7 February 2017 (13 pages)
10 February 2017Registration of charge 063953080001, created on 7 February 2017 (13 pages)
26 January 2017Confirmation statement made on 9 November 2016 with updates (23 pages)
26 January 2017Confirmation statement made on 9 November 2016 with updates (23 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Full accounts made up to 31 December 2015 (21 pages)
5 January 2017Full accounts made up to 31 December 2015 (21 pages)
15 December 2016Registered 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 2016Registered 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 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100,174.47
(23 pages)
16 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100,174.47
(23 pages)
16 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100,174.47
(23 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
13 July 2015Appointment of Jean Marc Antoni as a director on 11 June 2015 (3 pages)
13 July 2015Appointment of David Jones as a director on 11 June 2015 (3 pages)
13 July 2015Appointment of David Jones as a director on 11 June 2015 (3 pages)
13 July 2015Appointment of Jean Marc Antoni as a director on 11 June 2015 (3 pages)
30 June 2015Change of share class name or designation (2 pages)
30 June 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 100,174.47
(6 pages)
30 June 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 100,174.47
(6 pages)
30 June 2015Change of share class name or designation (2 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(61 pages)
25 June 2015Change of share class name or designation (2 pages)
25 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
25 June 2015Change of share class name or designation (2 pages)
25 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
18 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
25 February 2015Second filing of AR01 previously delivered to Companies House made up to 9 November 2014 (20 pages)
25 February 2015Second filing of AR01 previously delivered to Companies House made up to 9 November 2014 (20 pages)
25 February 2015Second filing of AR01 previously delivered to Companies House made up to 9 November 2014 (20 pages)
5 February 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 85,057.59
(11 pages)
5 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
5 February 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
5 February 2015Change of share class name or designation (2 pages)
5 February 2015Change of share class name or designation (2 pages)
5 February 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 85,057.59
(11 pages)
20 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 26/11/2014 and has an allotment date of 06/11/2014
(7 pages)
20 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 26/11/2014 and has an allotment date of 06/11/2014
(7 pages)
6 January 2015Total exemption full accounts made up to 31 December 2013 (14 pages)
6 January 2015Total exemption full accounts made up to 31 December 2013 (14 pages)
11 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 60,450
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2015
(19 pages)
11 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 60,450
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2015
(19 pages)
11 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 60,450
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2015
(19 pages)
26 November 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
26 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 60,450.00
  • ANNOTATION Clarification a Second filed SH01 is registered on 20/01/2015
(5 pages)
26 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 60,450.00
  • ANNOTATION Clarification a Second filed SH01 is registered on 20/01/2015
(5 pages)
26 November 2014Statement of capital following an allotment of shares on 6 November 2014
  • GBP 60,450.00
  • ANNOTATION Clarification a Second filed SH01 is registered on 20/01/2015
(5 pages)
17 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
17 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
17 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 81,945.75
(5 pages)
17 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 81,945.75
(5 pages)
14 August 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 80,096.99
(5 pages)
14 August 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 80,096.99
(5 pages)
14 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
14 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 81,179.24
(5 pages)
14 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
14 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
14 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 81,179.24
(5 pages)
14 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
6 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 60,450.00
(5 pages)
6 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 60,450.00
(5 pages)
6 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
6 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 60,450.00
(5 pages)
6 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 60,450.00
(5 pages)
6 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
6 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
6 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
18 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
18 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 78,246.99
(5 pages)
18 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
18 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 78,246.99
(5 pages)
14 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
14 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 77,846.99
(5 pages)
14 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 77,846.99
(5 pages)
14 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
10 January 2014Second filing of AR01 previously delivered to Companies House made up to 9 November 2012 (24 pages)
10 January 2014Second filing of AR01 previously delivered to Companies House made up to 9 November 2012 (24 pages)
10 January 2014Second filing of AR01 previously delivered to Companies House made up to 9 November 2012 (24 pages)
27 December 2013Annual return made up to 9 November 2013 with a full list of shareholders (22 pages)
27 December 2013Annual return made up to 9 November 2013 with a full list of shareholders (22 pages)
27 December 2013Annual return made up to 9 November 2013 with a full list of shareholders (22 pages)
20 November 2013Cancellation of shares. Statement of capital on 20 November 2013
  • GBP 77,046.99
(5 pages)
20 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
20 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
20 November 2013Cancellation of shares. Statement of capital on 20 November 2013
  • GBP 77,046.99
(5 pages)
20 November 2013Purchase of own shares. (3 pages)
20 November 2013Purchase of own shares. (3 pages)
20 November 2013Purchase of own shares. (3 pages)
20 November 2013Purchase of own shares. (3 pages)
5 November 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 78,726.996
(5 pages)
5 November 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 78,726.996
(5 pages)
31 October 2013Second filing of SH01 previously delivered to Companies House (7 pages)
31 October 2013Second filing of SH01 previously delivered to Companies House (7 pages)
31 October 2013Second filing of SH01 previously delivered to Companies House (7 pages)
31 October 2013Second filing of SH01 previously delivered to Companies House (7 pages)
31 October 2013Second filing of SH01 previously delivered to Companies House (7 pages)
31 October 2013Second filing of SH01 previously delivered to Companies House (7 pages)
31 October 2013Second filing of SH01 previously delivered to Companies House (7 pages)
31 October 2013Second filing of SH01 previously delivered to Companies House (7 pages)
31 October 2013Second filing of SH01 previously delivered to Companies House (7 pages)
31 October 2013Second filing of SH01 previously delivered to Companies House (7 pages)
31 October 2013Second filing of SH01 previously delivered to Companies House (7 pages)
31 October 2013Second filing of SH01 previously delivered to Companies House (7 pages)
8 October 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
8 October 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
26 July 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
26 July 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
19 June 2013Change of share class name or designation (2 pages)
19 June 2013Resolutions
  • RES13 ‐ Transferred shares 21/05/2013
(12 pages)
19 June 2013Resolutions
  • RES13 ‐ Transferred shares 21/05/2013
(12 pages)
19 June 2013Change of share class name or designation (2 pages)
28 March 2013Annual return made up to 9 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/01/2014
(23 pages)
28 March 2013Annual return made up to 9 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/01/2014
(23 pages)
28 March 2013Annual return made up to 9 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/01/2014
(23 pages)
1 February 2013Termination of appointment of Andrew Robert Baker as a director on 17 September 2012 (1 page)
1 February 2013Termination of appointment of Andrew Robert Baker as a director on 17 September 2012 (1 page)
5 December 2012Change of share class name or designation (2 pages)
5 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
5 December 2012Change of share class name or designation (2 pages)
5 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
23 October 2012Appointment of Mr Kenneth Smialek as a director on 20 August 2012 (2 pages)
23 October 2012Appointment of Mr Kenneth Smialek as a director on 20 August 2012 (2 pages)
22 August 2012Appointment of Mr Shibaji Ghosh as a director on 6 August 2012 (2 pages)
22 August 2012Appointment of Mr Shibaji Ghosh as a director on 6 August 2012 (2 pages)
22 August 2012Appointment of Mr Shibaji Ghosh as a director on 6 August 2012 (2 pages)
31 July 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 75,908.366
  • ANNOTATION A second filed SH01 was registered on 31ST October 2013
(9 pages)
31 July 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 75,908.366
  • ANNOTATION A second filed SH01 was registered on 31ST October 2013
(9 pages)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
25 July 2012Purchase of own shares. (3 pages)
25 July 2012Cancellation of shares. Statement of capital on 25 July 2012
  • GBP 74,228.360
(6 pages)
25 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 74,228.360
  • ANNOTATION A second filed SH01 was registered on 31ST October 2013
(9 pages)
25 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
25 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
25 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 75,068.360
  • ANNOTATION A second filed SH01 was registered on 31ST October 2013
(9 pages)
25 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 74,228.360
  • ANNOTATION A second filed SH01 was registered on 31ST October 2013
(9 pages)
25 July 2012Cancellation of shares. Statement of capital on 25 July 2012
  • GBP 74,228.360
(6 pages)
25 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 74,228.360
  • ANNOTATION A second filed SH01 was registered on 31ST October 2013
(9 pages)
25 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 75,068.360
  • ANNOTATION A second filed SH01 was registered on 31ST October 2013
(9 pages)
25 July 2012Purchase of own shares. (3 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
18 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
18 June 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 73,178.360
  • ANNOTATION A second filed SH01 was registered on 31ST October 2013
(9 pages)
18 June 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 73,178.360
  • ANNOTATION A second filed SH01 was registered on 31ST October 2013
(9 pages)
18 June 2012Purchase of own shares. (3 pages)
18 June 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 74,228.366
  • ANNOTATION A second filed SH01 was registered on 31ST October 2013
(9 pages)
18 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
18 June 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 74,228.366
  • ANNOTATION A second filed SH01 was registered on 31ST October 2013
(9 pages)
18 June 2012Cancellation of shares. Statement of capital on 18 June 2012
  • GBP 73,178.366
(6 pages)
18 June 2012Cancellation of shares. Statement of capital on 18 June 2012
  • GBP 73,178.366
(6 pages)
18 June 2012Purchase of own shares. (3 pages)
28 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (15 pages)
28 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (15 pages)
28 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (15 pages)
11 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
11 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
10 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
10 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 69,618.874
(6 pages)
10 October 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 66,867.650
(6 pages)
10 October 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 66,867.650
(6 pages)
10 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 73,178.364
  • ANNOTATION A second filed SH01 was registered on 31ST October 2013
(7 pages)
10 October 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 65,880.000
(6 pages)
10 October 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 61,880.000
(4 pages)
10 October 2011Statement of capital following an allotment of shares on 15 May 2011
  • GBP 68,818.870
(6 pages)
10 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
10 October 2011Change of share class name or designation (2 pages)
10 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 73,178.364
  • ANNOTATION A second filed SH01 was registered on 31ST October 2013
(7 pages)
10 October 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 65,880.000
(6 pages)
10 October 2011Statement of capital following an allotment of shares on 15 May 2011
  • GBP 68,818.870
(6 pages)
10 October 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 65,880.000
(6 pages)
10 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 69,618.874
(6 pages)
10 October 2011Change of share class name or designation (2 pages)
10 October 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 61,880.000
(4 pages)
10 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 73,178.364
  • ANNOTATION A second filed SH01 was registered on 31ST October 2013
(7 pages)
10 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 69,618.874
(6 pages)
4 October 2011Registered office address changed from , 39 Park Lane, Poynton, Cheshire, SK12 1RD on 4 October 2011 (1 page)
4 October 2011Registered office address changed from , 39 Park Lane, Poynton, Cheshire, SK12 1RD on 4 October 2011 (1 page)
4 October 2011Registered office address changed from , 39 Park Lane, Poynton, Cheshire, SK12 1RD on 4 October 2011 (1 page)
3 August 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
3 August 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
7 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 April 2011Change of share class name or designation (2 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 April 2011Change of share class name or designation (2 pages)
7 April 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 61,280.00
(4 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 61,280.00
(4 pages)
14 March 2011Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
21 December 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 58,880.000
(6 pages)
21 December 2010Change of share class name or designation (2 pages)
21 December 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 58,880.000
(6 pages)
21 December 2010Sub-division of shares on 19 November 2010 (7 pages)
21 December 2010Change of share class name or designation (2 pages)
21 December 2010Sub-division of shares on 19 November 2010 (7 pages)
21 December 2010Resolutions
  • RES13 ‐ Sub dividing 384 ordinary 19/11/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
21 December 2010Resolutions
  • RES13 ‐ Sub dividing 384 ordinary 19/11/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
7 October 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 384
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 384
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 17 June 2009
  • GBP 384
(2 pages)
7 October 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 384
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 17 June 2009
  • GBP 384
(2 pages)
27 September 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
27 September 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
2 September 2010Termination of appointment of Ralph Cochrane as a secretary (1 page)
2 September 2010Termination of appointment of Ralph Cochrane as a secretary (1 page)
1 February 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 380
(4 pages)
1 February 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 380
(4 pages)
12 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 400
(4 pages)
12 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 400
(4 pages)
14 October 2009Director's details changed for Mr Andrew Robert Baker on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Jeffrey Merrihue on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Jeffrey Merrihue on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Mr Andrew Robert Baker on 14 October 2009 (2 pages)
12 May 2009Return made up to 10/10/08; full list of members; amend (5 pages)
12 May 2009Return made up to 10/10/08; full list of members; amend (5 pages)
1 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 April 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
22 April 2009Registered office changed on 22/04/2009 from, 3000 aviator way, manchester, M22 5TG (1 page)
22 April 2009Registered office changed on 22/04/2009 from, 3000 aviator way, manchester, M22 5TG (1 page)
22 April 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
27 October 2008Return made up to 10/10/08; full list of members (4 pages)
27 October 2008Return made up to 10/10/08; full list of members (4 pages)
1 October 2008Ad 18/10/07\gbp si 12@1=12\gbp ic 59/71\ (2 pages)
1 October 2008Ad 18/10/07\gbp si 12@1=12\gbp ic 59/71\ (2 pages)
22 September 2008Ad 18/10/07\gbp si 8@1=8\gbp ic 100/108\ (2 pages)
22 September 2008Ad 18/10/07\gbp si 8@1=8\gbp ic 100/108\ (2 pages)
3 September 2008Ad 18/10/07\gbp si 51@1=51\gbp ic 78/129\ (2 pages)
3 September 2008Ad 18/10/07\gbp si 51@1=51\gbp ic 78/129\ (2 pages)
3 September 2008Ad 18/10/07\gbp si 49@1=49\gbp ic 29/78\ (2 pages)
3 September 2008Ad 18/10/07\gbp si 49@1=49\gbp ic 29/78\ (2 pages)
18 July 2008Director appointed jeffrey merrihue (2 pages)
18 July 2008Director appointed jeffrey merrihue (2 pages)
17 July 2008Registered office changed on 17/07/2008 from, 5 percy street, office 4, london, W1T 1DG (2 pages)
17 July 2008Registered office changed on 17/07/2008 from, 5 percy street, office 4, london, W1T 1DG (2 pages)
10 October 2007Incorporation (17 pages)
10 October 2007Incorporation (17 pages)