London
W1W 7LT
Secretary Name | Mr Gregor Isbister |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2009(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Managing Director |
Correspondence Address | Buckingham House Myrtle Lane Billingshurst London RH14 9SG |
Director Name | Mr Parmpreet Singh Dhami |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Kevin Allan McGovern |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG |
Secretary Name | Mr Gregor Isbister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grove Mansions 110 Clapham Common North Side London SW4 9SL |
Director Name | Miss Karen McCormick |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Earlham Street London WC2H 9CT |
Director Name | Mr Michael Phillip De Kare Silver |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Wilton Street London SW1X 7AF |
Secretary Name | John Douglas Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(2 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 2009) |
Role | Company Director |
Correspondence Address | 2 Herne Road Surbiton Surrey KT6 5BP |
Director Name | Mr Shaun Gregory |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2010) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Warren Wood 2 Horsham Road Handcross Sussex RH17 6DX |
Director Name | Mr Robert John Hodgkinson |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2016) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 39 Earlham Street London WC2H 9LT |
Director Name | Mr Harry Dewhirst |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 March 2020) |
Role | President |
Country of Residence | Singapore |
Correspondence Address | Manor House 21 Soho Square London W1D 3QP |
Director Name | Mr Mark Patrick Donnelly |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2016(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2017) |
Role | Principal |
Country of Residence | United States |
Correspondence Address | 32330 W 12 Mile Road Farmington Hills Michigan 48334 |
Director Name | Mr Martijn Maria Cornelis Hamann |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 March 2016(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 June 2022) |
Role | Partner |
Country of Residence | Netherlands |
Correspondence Address | 23 Johannes Vermeerstraat 1071 Dk Amsterdam Netherlands |
Director Name | Dr Ian Michael Lane |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 June 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Ms Karen Ann McCormick |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2016(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 June 2022) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 39 Earlham Street Covent Garden London WC2H 9LT |
Director Name | Mr Charles Philip Rothstein |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2017(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 June 2022) |
Role | Venture Capital |
Country of Residence | United States |
Correspondence Address | 32330 West 12 Mile Road Farmington Hills Michigan 48334 United States |
Director Name | Bearded Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2011) |
Correspondence Address | 5th Floor Tennyson House 159/165 Great Portland Street London W1W 5PA |
Director Name | Ballpark Ventures Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2012(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 September 2015) |
Correspondence Address | Tennyson House 159-165 Great Portland Street London W1W 5PA |
Website | blismedia.com |
---|---|
Email address | [email protected] |
Telephone | 020 34519820 |
Telephone region | London |
Registered Address | 85 Great Portland Street First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
18.5m at £0.00001 | Ballpark Ventures LLP 9.99% Ordinary |
---|---|
14.7m at £0.00001 | Proven Growth & Income Vct PLC 7.93% Ordinary Preferred |
11.5m at £0.00001 | Meridian Growth Capital LLP 6.19% Ordinary B |
11.5m at £0.00001 | Proven Vct PLC 6.17% Ordinary Preferred |
11.3m at £0.00001 | Kevin Mcgoven 6.06% Ordinary B |
10.2m at £0.00001 | Proven Growth & Income PLC 5.49% Ordinary C |
9.8m at £0.00001 | Proven Growth & Income Vct PLC 5.29% Ordinary A |
7.9m at £0.00001 | Red Dot Blis Limited 4.27% Ordinary B |
7.9m at £0.00001 | Proven Vct PLC 4.26% Ordinary C |
7.6m at £0.00001 | Proven Vct PLC 4.11% Ordinary A |
29m at £0.00001 | Ann Isbister 15.63% Ordinary B |
29m at £0.00001 | Gregor Isbister 15.63% Ordinary B |
3.3m at £0.00001 | Proven Growth & Income Vct PLC 1.76% Ordinary |
2.7m at £0.00001 | In The Loop LTD 1.46% Ordinary B |
2.7m at £0.00001 | Jonathan Lewis 1.46% Ordinary B |
2.5m at £0.00001 | Proven Vct PLC 1.37% Ordinary |
1.5m at £0.00001 | C. First Investments Pty Limited 0.83% Ordinary B |
1.5m at £0.00001 | Toby James Baynham 0.83% Ordinary B |
1.2m at £0.00001 | Dave King 0.67% Ordinary B |
1m at £0.00001 | Beringea LLP 0.55% Ordinary |
- | OTHER 0.04% - |
Year | 2014 |
---|---|
Turnover | £7,962,039 |
Gross Profit | £4,394,418 |
Net Worth | £946,132 |
Cash | £1,194,094 |
Current Liabilities | £3,724,683 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 7 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
23 June 2022 | Delivered on: 24 June 2022 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|---|
16 June 2022 | Delivered on: 20 June 2022 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
16 June 2022 | Delivered on: 17 June 2022 Persons entitled: Oaknorth Bank PLC as Security Trustee for the Secured Parties. Classification: A registered charge Particulars: Not applicable. Outstanding |
10 August 2017 | Delivered on: 14 August 2017 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The company charged by way of first legal mortgage all its real property, including the underlease of part 7TH floor, 10 bloomsbury way, london WC1A 2SL dated 17 may 2017 and made between (1) criteo limited and (2) the company. For further detail see clause 3.2(a) and schedule 1 of the instrument. The company charged by way of first fixed charge all its intellectual property, including, amongst others, the marks blismedia intelligent targeting with registration number 3033121; blismedia with registration number 3033120; blismedia with registration number 4869116; and data works with registration number 3093616. for further detail, see clause 3.12 and schedule 2 of the instrument. Outstanding |
3 February 2016 | Delivered on: 21 February 2016 Persons entitled: Beringea LLP Classification: A registered charge Particulars: By way of fixed charge, the secured property and the intellectual property. For more details please refer to the instrument. Outstanding |
17 September 2014 | Delivered on: 3 October 2014 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: 4113 GB "blismedia" & device reg. No 3033118 02/12/2013. (small heart and words). 4113 GB "blismedia" & device reg. No 3033115 02/12/2013. (words in large heart). Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
4 November 2022 | Delivered on: 8 November 2022 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
29 September 2022 | Delivered on: 17 October 2022 Persons entitled: Oaknorth Bank PLC in Its Capacity as Security Agent for Itself and the Other Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
29 September 2022 | Delivered on: 7 October 2022 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
29 September 2022 | Delivered on: 7 October 2022 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
21 September 2022 | Delivered on: 11 October 2022 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
29 September 2022 | Delivered on: 30 September 2022 Persons entitled: Oaknorth Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
29 September 2022 | Delivered on: 30 September 2022 Persons entitled: Oaknorth Bank PLC Acting in Its Capacity as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
13 September 2022 | Delivered on: 28 September 2022 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
22 August 2013 | Delivered on: 24 August 2013 Satisfied on: 19 January 2015 Persons entitled: Beringea LLP as Security Trustee for the Noteholders (The "Security Trustee") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 August 2013 | Delivered on: 24 August 2013 Satisfied on: 19 January 2015 Persons entitled: Beringea LLP as Security Trustee for the Noteholders (The "Security Trustee") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
25 January 2008 | Delivered on: 1 February 2008 Satisfied on: 19 January 2015 Persons entitled: Proven Vct PLC as Security Trustee for the Noteholders (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the noteholders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 October 2023 | Satisfaction of charge 064557730009 in full (1 page) |
---|---|
16 October 2023 | Registration of charge 064557730018, created on 9 October 2023 (6 pages) |
1 June 2023 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 1 June 2023 (1 page) |
19 April 2023 | Confirmation statement made on 7 April 2023 with updates (6 pages) |
31 March 2023 | Group of companies' accounts made up to 30 June 2022 (39 pages) |
17 March 2023 | Resolutions
|
17 March 2023 | Solvency Statement dated 17/03/23 (1 page) |
17 March 2023 | Statement of capital on 17 March 2023
|
17 March 2023 | Statement by Directors (1 page) |
15 March 2023 | Notification of Blis Group Limited as a person with significant control on 12 September 2021 (2 pages) |
15 March 2023 | Withdrawal of a person with significant control statement on 15 March 2023 (2 pages) |
8 November 2022 | Registration of charge 064557730017, created on 4 November 2022 (34 pages) |
17 October 2022 | Registration of charge 064557730016, created on 29 September 2022 (51 pages) |
11 October 2022 | Registration of charge 064557730013, created on 21 September 2022 (52 pages) |
7 October 2022 | Registration of charge 064557730015, created on 29 September 2022 (25 pages) |
7 October 2022 | Registration of charge 064557730014, created on 29 September 2022 (24 pages) |
30 September 2022 | Registration of charge 064557730012, created on 29 September 2022 (32 pages) |
30 September 2022 | Registration of charge 064557730011, created on 29 September 2022 (24 pages) |
28 September 2022 | Registration of charge 064557730010, created on 13 September 2022 (87 pages) |
20 July 2022 | Resolutions
|
20 July 2022 | Change of share class name or designation (2 pages) |
20 July 2022 | Memorandum and Articles of Association (11 pages) |
15 July 2022 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2022 | Termination of appointment of Martijn Maria Cornelis Hamann as a director on 16 June 2022 (1 page) |
14 July 2022 | Termination of appointment of Karen Ann Mccormick as a director on 16 June 2022 (1 page) |
14 July 2022 | Termination of appointment of Ian Michael Lane as a director on 16 June 2022 (1 page) |
14 July 2022 | Appointment of Mr Parmpreet Singh Dhami as a director on 16 June 2022 (2 pages) |
14 July 2022 | Termination of appointment of Charles Philip Rothstein as a director on 16 June 2022 (1 page) |
24 June 2022 | Registration of charge 064557730009, created on 23 June 2022 (6 pages) |
20 June 2022 | Registration of charge 064557730008, created on 16 June 2022 (9 pages) |
17 June 2022 | Registration of charge 064557730007, created on 16 June 2022 (14 pages) |
1 June 2022 | Satisfaction of charge 064557730006 in full (1 page) |
1 June 2022 | Satisfaction of charge 064557730004 in full (1 page) |
20 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
14 October 2021 | Group of companies' accounts made up to 30 June 2021 (38 pages) |
11 June 2021 | Group of companies' accounts made up to 30 June 2020 (46 pages) |
28 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
4 November 2020 | Group of companies' accounts made up to 30 June 2019 (44 pages) |
6 October 2020 | Registered office address changed from Manor House 21 Soho Square London W1D 3QP England to 85 Great Portland Street Great Portland Street London W1W 7LT on 6 October 2020 (1 page) |
6 October 2020 | Registered office address changed from 85 Great Portland Street Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 6 October 2020 (1 page) |
30 June 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
20 March 2020 | Termination of appointment of Harry Dewhirst as a director on 8 March 2020 (1 page) |
11 November 2019 | Resolutions
|
27 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
19 July 2019 | Registered office address changed from Aviation House 125 Kingsway London WC2B 6NH England to Manor House 21 Soho Square London W1D 3QP on 19 July 2019 (1 page) |
7 May 2019 | Registered office address changed from 10 Bloomsbury Way London WC1A 2SL England to Wework Aviation House 125 Kingsway London WC2B 6NH on 7 May 2019 (1 page) |
7 May 2019 | Registered office address changed from Wework Aviation House 125 Kingsway London WC2B 6NH England to Aviation House 125 Kingsway London WC2B 6NH on 7 May 2019 (1 page) |
23 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
9 April 2018 | Director's details changed for Mr Gregor Isbister on 9 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with updates (5 pages) |
21 November 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
21 November 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
7 November 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
7 November 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
22 August 2017 | Appointment of Mr Charles Philip Rothstein as a director on 8 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Charles Philip Rothstein as a director on 8 August 2017 (2 pages) |
14 August 2017 | Registration of charge 064557730006, created on 10 August 2017 (41 pages) |
14 August 2017 | Registration of charge 064557730006, created on 10 August 2017 (41 pages) |
8 August 2017 | Termination of appointment of Mark Patrick Donnelly as a director on 7 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Mark Patrick Donnelly as a director on 7 August 2017 (1 page) |
31 May 2017 | Registered office address changed from Mappin House Winsley Street London W1W 8HF England to 10 Bloomsbury Way London WC1A 2SL on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from Mappin House Winsley Street London W1W 8HF England to 10 Bloomsbury Way London WC1A 2SL on 31 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Robert John Hodgkinson as a director on 16 September 2016 (1 page) |
9 May 2017 | Appointment of Ms Karen Ann Mccormick as a director on 16 September 2016 (2 pages) |
9 May 2017 | Termination of appointment of Robert John Hodgkinson as a director on 16 September 2016 (1 page) |
9 May 2017 | Appointment of Ms Karen Ann Mccormick as a director on 16 September 2016 (2 pages) |
9 May 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
5 April 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (41 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (41 pages) |
7 October 2016 | Registered office address changed from Level 5, 85 Tottenham Court Road London W1T 4TQ England to Mappin House Winsley Street London W1W 8HF on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from Level 5, 85 Tottenham Court Road London W1T 4TQ England to Mappin House Winsley Street London W1W 8HF on 7 October 2016 (1 page) |
2 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
21 April 2016 | Appointment of Mr Mark Patrick Donnelly as a director on 22 March 2016 (2 pages) |
21 April 2016 | Appointment of Mr Mark Patrick Donnelly as a director on 22 March 2016 (2 pages) |
20 April 2016 | Appointment of Mr Martijn Maria Cornelis Hamann as a director on 22 March 2016 (2 pages) |
20 April 2016 | Appointment of Dr Ian Michael Lane as a director on 22 March 2016 (2 pages) |
20 April 2016 | Appointment of Dr Ian Michael Lane as a director on 22 March 2016 (2 pages) |
20 April 2016 | Appointment of Mr Martijn Maria Cornelis Hamann as a director on 22 March 2016 (2 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
13 April 2016 | Change of share class name or designation (2 pages) |
13 April 2016 | Change of share class name or designation (2 pages) |
7 April 2016 | Registered office address changed from 101 3rd Floor 101 New Cavendish Street London W1W 6XH to Level 5, 85 Tottenham Court Road London W1T 4TQ on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 101 3rd Floor 101 New Cavendish Street London W1W 6XH to Level 5, 85 Tottenham Court Road London W1T 4TQ on 7 April 2016 (1 page) |
24 March 2016 | Satisfaction of charge 064557730005 in full (1 page) |
24 March 2016 | Satisfaction of charge 064557730005 in full (1 page) |
21 February 2016 | Registration of charge 064557730005, created on 3 February 2016 (30 pages) |
21 February 2016 | Registration of charge 064557730005, created on 3 February 2016 (30 pages) |
23 November 2015 | Termination of appointment of Ballpark Ventures Llp as a director on 15 September 2015 (1 page) |
23 November 2015 | Appointment of Mr Harry Dewhirst as a director on 15 September 2015 (2 pages) |
23 November 2015 | Termination of appointment of Ballpark Ventures Llp as a director on 15 September 2015 (1 page) |
23 November 2015 | Appointment of Mr Harry Dewhirst as a director on 15 September 2015 (2 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
3 August 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
3 August 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 June 2015 | Termination of appointment of Karen Mccormick as a director on 1 May 2015 (1 page) |
23 June 2015 | Appointment of Mr Robert John Hodgkinson as a director on 1 May 2015 (2 pages) |
23 June 2015 | Appointment of Mr Robert John Hodgkinson as a director on 1 May 2015 (2 pages) |
23 June 2015 | Termination of appointment of Karen Mccormick as a director on 1 May 2015 (1 page) |
23 June 2015 | Appointment of Mr Robert John Hodgkinson as a director on 1 May 2015 (2 pages) |
23 June 2015 | Termination of appointment of Karen Mccormick as a director on 1 May 2015 (1 page) |
3 February 2015 | Purchase of own shares. (3 pages) |
3 February 2015 | Cancellation of shares. Statement of capital on 31 December 2014
|
3 February 2015 | Purchase of own shares. (3 pages) |
3 February 2015 | Cancellation of shares. Statement of capital on 31 December 2014
|
27 January 2015 | Termination of appointment of Kevin Allan Mcgovern as a director on 24 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Kevin Allan Mcgovern as a director on 24 December 2014 (1 page) |
22 January 2015 | Resolutions
|
19 January 2015 | Satisfaction of charge 1 in full (1 page) |
19 January 2015 | Satisfaction of charge 064557730003 in full (1 page) |
19 January 2015 | Satisfaction of charge 064557730003 in full (1 page) |
19 January 2015 | Satisfaction of charge 064557730002 in full (1 page) |
19 January 2015 | Satisfaction of charge 064557730002 in full (1 page) |
19 January 2015 | Satisfaction of charge 1 in full (1 page) |
13 November 2014 | Change of share class name or designation (2 pages) |
13 November 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
13 November 2014 | Change of share class name or designation (2 pages) |
13 November 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
31 October 2014 | Resolutions
|
31 October 2014 | Resolutions
|
3 October 2014 | Registration of charge 064557730004, created on 17 September 2014 (38 pages) |
3 October 2014 | Registration of charge 064557730004, created on 17 September 2014 (38 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
29 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
12 September 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
24 August 2013 | Registration of charge 064557730002 (24 pages) |
24 August 2013 | Registration of charge 064557730002 (24 pages) |
24 August 2013 | Registration of charge 064557730003 (40 pages) |
24 August 2013 | Registration of charge 064557730003 (40 pages) |
16 May 2013 | Sub-division of shares on 15 April 2013 (11 pages) |
16 May 2013 | Sub-division of shares on 15 April 2013 (11 pages) |
16 May 2013 | Sub-division of shares on 15 April 2013 (11 pages) |
16 May 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
16 May 2013 | Sub-division of shares on 15 April 2013 (11 pages) |
16 May 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (13 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (13 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (13 pages) |
5 April 2013 | Registered office address changed from Ground Floor 32 Percy Street London W1T 2DE on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from Ground Floor 32 Percy Street London W1T 2DE on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from Ground Floor 32 Percy Street London W1T 2DE on 5 April 2013 (1 page) |
18 March 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 March 2013 | Full accounts made up to 31 December 2012 (16 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (13 pages) |
28 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (13 pages) |
28 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (13 pages) |
3 May 2012 | Change of name notice (2 pages) |
3 May 2012 | Change of name notice (2 pages) |
3 May 2012 | Company name changed breeze tech (uk) LTD\certificate issued on 03/05/12
|
3 May 2012 | Company name changed breeze tech (uk) LTD\certificate issued on 03/05/12
|
24 April 2012 | Termination of appointment of Bearded Ventures Limited as a director (2 pages) |
24 April 2012 | Termination of appointment of Bearded Ventures Limited as a director (2 pages) |
27 March 2012 | Appointment of Ballpark Ventures Llp as a director (3 pages) |
27 March 2012 | Appointment of Ballpark Ventures Llp as a director (3 pages) |
27 March 2012 | Auditors resignation (1 page) |
27 March 2012 | Auditors resignation (1 page) |
15 March 2012 | Auditor's resignation (1 page) |
15 March 2012 | Auditor's resignation (1 page) |
18 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
18 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
6 January 2012 | Notice of Restriction on the Company's Articles (2 pages) |
6 January 2012 | Statement of company's objects (2 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Statement of company's objects (2 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Notice of Restriction on the Company's Articles (2 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 August 2011 | Director's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Ms Karen Mccormick on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Kevin Allan Mcgovern on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Kevin Allan Mcgovern on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Kevin Allan Mcgovern on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Ms Karen Mccormick on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Ms Karen Mccormick on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Ms Karen Mccormick on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Kevin Allan Mcgovern on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Ms Karen Mccormick on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Kevin Allan Mcgovern on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Kevin Allan Mcgovern on 4 August 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Kevin Allan Mcgovern on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Ms Karen Mccormick on 4 August 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Ms Karen Mccormick on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Kevin Allan Mcgovern on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Ms Karen Mccormick on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Ms Karen Mccormick on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Ms Karen Mccormick on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Ms Karen Mccormick on 4 August 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Ms Karen Mccormick on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Kevin Allan Mcgovern on 4 August 2011 (2 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (15 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (15 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (15 pages) |
31 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (16 pages) |
31 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (16 pages) |
30 March 2011 | Director's details changed for Mr Gregor Isbister on 16 March 2011 (3 pages) |
30 March 2011 | Termination of appointment of Shaun Gregory as a director (2 pages) |
30 March 2011 | Director's details changed for Mr Gregor Isbister on 16 March 2011 (3 pages) |
30 March 2011 | Termination of appointment of Shaun Gregory as a director (2 pages) |
24 February 2011 | Appointment of Bearded Ventures Limited as a director (2 pages) |
24 February 2011 | Appointment of Bearded Ventures Limited as a director (2 pages) |
14 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
3 December 2010 | Resolutions
|
3 December 2010 | Resolutions
|
28 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 April 2010 | Accounts for a small company made up to 31 December 2008 (9 pages) |
26 April 2010 | Accounts for a small company made up to 31 December 2008 (9 pages) |
26 March 2010 | Director's details changed for Mr Gregor Isbister on 19 March 2010 (3 pages) |
26 March 2010 | Director's details changed for Mr Gregor Isbister on 19 March 2010 (3 pages) |
2 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (8 pages) |
2 February 2010 | Director's details changed for Gregor Isbister on 19 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Gregor Isbister on 19 January 2010 (1 page) |
2 February 2010 | Director's details changed for Gregor Isbister on 19 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Karen Mccormick on 19 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Gregor Isbister on 19 January 2010 (1 page) |
2 February 2010 | Director's details changed for Karen Mccormick on 19 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (8 pages) |
13 January 2010 | Appointment of Shaun Gregory as a director (2 pages) |
13 January 2010 | Appointment of Shaun Gregory as a director (2 pages) |
17 November 2009 | Registered office address changed from 3Rd Floor 32-38 Saffron Hill London EC1N 8FH on 17 November 2009 (2 pages) |
17 November 2009 | Registered office address changed from 3Rd Floor 32-38 Saffron Hill London EC1N 8FH on 17 November 2009 (2 pages) |
27 March 2009 | Return made up to 18/12/08; full list of members (6 pages) |
27 March 2009 | Return made up to 18/12/08; full list of members (6 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 3RD floor 32-38 saffron hill london EC1N 8FH (1 page) |
13 March 2009 | Secretary appointed gregor isbister (1 page) |
13 March 2009 | Appointment terminated secretary john macgregor (1 page) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 3RD floor 32-38 saffron hill london EC1N 8FH (1 page) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Appointment terminated secretary john macgregor (1 page) |
13 March 2009 | Secretary appointed gregor isbister (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 19 cavendish square london W1A 2AW (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 19 cavendish square london W1A 2AW (1 page) |
8 December 2008 | Appointment terminated director michael de kare-silver (1 page) |
8 December 2008 | Appointment terminated director michael de kare-silver (1 page) |
18 March 2008 | Director appointed karen mccormick (2 pages) |
18 March 2008 | Director appointed karen mccormick (2 pages) |
17 March 2008 | Secretary appointed john macgregor (2 pages) |
17 March 2008 | Appointment terminated secretary gregor isbister (1 page) |
17 March 2008 | Secretary appointed john macgregor (2 pages) |
17 March 2008 | Appointment terminated secretary gregor isbister (1 page) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | New director appointed (3 pages) |
12 February 2008 | Resolutions
|
12 February 2008 | Nc inc already adjusted 25/01/08 (2 pages) |
12 February 2008 | Resolutions
|
12 February 2008 | Ad 25/01/08--------- £ si [email protected]=320 £ ic 680/1000 (2 pages) |
12 February 2008 | Nc inc already adjusted 25/01/08 (2 pages) |
12 February 2008 | S-div 25/01/08 (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | Ad 25/01/08--------- £ si [email protected]=679 £ ic 1/680 (2 pages) |
12 February 2008 | Resolutions
|
12 February 2008 | S-div 25/01/08 (1 page) |
12 February 2008 | Ad 25/01/08--------- £ si [email protected]=320 £ ic 680/1000 (2 pages) |
12 February 2008 | Ad 25/01/08--------- £ si [email protected]=679 £ ic 1/680 (2 pages) |
1 February 2008 | Particulars of mortgage/charge (8 pages) |
1 February 2008 | Particulars of mortgage/charge (8 pages) |
18 December 2007 | Incorporation (17 pages) |
18 December 2007 | Incorporation (17 pages) |