Company NameBLIS Global Ltd
DirectorsGregor Isbister and Parmpreet Singh Dhami
Company StatusActive
Company Number06455773
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 4 months ago)
Previous NamesBreeze Tech (UK) Ltd and BLIS Media Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Gregor Isbister
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Secretary NameMr Gregor Isbister
NationalityBritish
StatusCurrent
Appointed18 February 2009(1 year, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleManaging Director
Correspondence AddressBuckingham House Myrtle Lane
Billingshurst
London
RH14 9SG
Director NameMr Parmpreet Singh Dhami
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Kevin Allan McGovern
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuckingham House Myrtle Lane
Billingshurst
West Sussex
RH14 9SG
Secretary NameMr Gregor Isbister
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grove Mansions
110 Clapham Common North Side
London
SW4 9SL
Director NameMiss Karen McCormick
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2008(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Earlham Street
London
WC2H 9CT
Director NameMr Michael Phillip De Kare Silver
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Wilton Street
London
SW1X 7AF
Secretary NameJohn Douglas Macgregor
NationalityBritish
StatusResigned
Appointed19 February 2008(2 months after company formation)
Appointment Duration1 year (resigned 18 February 2009)
RoleCompany Director
Correspondence Address2 Herne Road
Surbiton
Surrey
KT6 5BP
Director NameMr Shaun Gregory
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2010)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWarren Wood 2 Horsham Road
Handcross
Sussex
RH17 6DX
Director NameMr Robert John Hodgkinson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2016)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address39 Earlham Street
London
WC2H 9LT
Director NameMr Harry Dewhirst
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(7 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 March 2020)
RolePresident
Country of ResidenceSingapore
Correspondence AddressManor House 21 Soho Square
London
W1D 3QP
Director NameMr Mark Patrick Donnelly
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2016(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2017)
RolePrincipal
Country of ResidenceUnited States
Correspondence Address32330 W 12 Mile Road
Farmington Hills
Michigan
48334
Director NameMr Martijn Maria Cornelis Hamann
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed22 March 2016(8 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 June 2022)
RolePartner
Country of ResidenceNetherlands
Correspondence Address23 Johannes Vermeerstraat
1071 Dk
Amsterdam
Netherlands
Director NameDr Ian Michael Lane
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(8 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 June 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMs Karen Ann McCormick
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2016(8 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 June 2022)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address39 Earlham Street
Covent Garden
London
WC2H 9LT
Director NameMr Charles Philip Rothstein
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2017(9 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 June 2022)
RoleVenture Capital
Country of ResidenceUnited States
Correspondence Address32330 West 12 Mile Road
Farmington Hills
Michigan 48334
United States
Director NameBearded Ventures Limited (Corporation)
StatusResigned
Appointed30 November 2010(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 December 2011)
Correspondence Address5th Floor Tennyson House 159/165
Great Portland Street
London
W1W 5PA
Director NameBallpark Ventures Llp (Corporation)
StatusResigned
Appointed24 February 2012(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 September 2015)
Correspondence AddressTennyson House 159-165 Great Portland Street
London
W1W 5PA

Contact

Websiteblismedia.com
Email address[email protected]
Telephone020 34519820
Telephone regionLondon

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

18.5m at £0.00001Ballpark Ventures LLP
9.99%
Ordinary
14.7m at £0.00001Proven Growth & Income Vct PLC
7.93%
Ordinary Preferred
11.5m at £0.00001Meridian Growth Capital LLP
6.19%
Ordinary B
11.5m at £0.00001Proven Vct PLC
6.17%
Ordinary Preferred
11.3m at £0.00001Kevin Mcgoven
6.06%
Ordinary B
10.2m at £0.00001Proven Growth & Income PLC
5.49%
Ordinary C
9.8m at £0.00001Proven Growth & Income Vct PLC
5.29%
Ordinary A
7.9m at £0.00001Red Dot Blis Limited
4.27%
Ordinary B
7.9m at £0.00001Proven Vct PLC
4.26%
Ordinary C
7.6m at £0.00001Proven Vct PLC
4.11%
Ordinary A
29m at £0.00001Ann Isbister
15.63%
Ordinary B
29m at £0.00001Gregor Isbister
15.63%
Ordinary B
3.3m at £0.00001Proven Growth & Income Vct PLC
1.76%
Ordinary
2.7m at £0.00001In The Loop LTD
1.46%
Ordinary B
2.7m at £0.00001Jonathan Lewis
1.46%
Ordinary B
2.5m at £0.00001Proven Vct PLC
1.37%
Ordinary
1.5m at £0.00001C. First Investments Pty Limited
0.83%
Ordinary B
1.5m at £0.00001Toby James Baynham
0.83%
Ordinary B
1.2m at £0.00001Dave King
0.67%
Ordinary B
1m at £0.00001Beringea LLP
0.55%
Ordinary
-OTHER
0.04%
-

Financials

Year2014
Turnover£7,962,039
Gross Profit£4,394,418
Net Worth£946,132
Cash£1,194,094
Current Liabilities£3,724,683

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return7 April 2024 (2 weeks, 5 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Charges

23 June 2022Delivered on: 24 June 2022
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
16 June 2022Delivered on: 20 June 2022
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
16 June 2022Delivered 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 2017Delivered 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 2016Delivered 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 2014Delivered 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 2022Delivered on: 8 November 2022
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding
29 September 2022Delivered 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 2022Delivered on: 7 October 2022
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding
29 September 2022Delivered on: 7 October 2022
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding
21 September 2022Delivered on: 11 October 2022
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 September 2022Delivered 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 2022Delivered 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 2022Delivered on: 28 September 2022
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding
22 August 2013Delivered 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 2013Delivered 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 2008Delivered 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

Filing History

19 October 2023Satisfaction of charge 064557730009 in full (1 page)
16 October 2023Registration of charge 064557730018, created on 9 October 2023 (6 pages)
1 June 2023Registered 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 2023Confirmation statement made on 7 April 2023 with updates (6 pages)
31 March 2023Group of companies' accounts made up to 30 June 2022 (39 pages)
17 March 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 March 2023Solvency Statement dated 17/03/23 (1 page)
17 March 2023Statement of capital on 17 March 2023
  • GBP 0.00001
(5 pages)
17 March 2023Statement by Directors (1 page)
15 March 2023Notification of Blis Group Limited as a person with significant control on 12 September 2021 (2 pages)
15 March 2023Withdrawal of a person with significant control statement on 15 March 2023 (2 pages)
8 November 2022Registration of charge 064557730017, created on 4 November 2022 (34 pages)
17 October 2022Registration of charge 064557730016, created on 29 September 2022 (51 pages)
11 October 2022Registration of charge 064557730013, created on 21 September 2022 (52 pages)
7 October 2022Registration of charge 064557730015, created on 29 September 2022 (25 pages)
7 October 2022Registration of charge 064557730014, created on 29 September 2022 (24 pages)
30 September 2022Registration of charge 064557730012, created on 29 September 2022 (32 pages)
30 September 2022Registration of charge 064557730011, created on 29 September 2022 (24 pages)
28 September 2022Registration of charge 064557730010, created on 13 September 2022 (87 pages)
20 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 July 2022Change of share class name or designation (2 pages)
20 July 2022Memorandum and Articles of Association (11 pages)
15 July 2022Particulars of variation of rights attached to shares (2 pages)
14 July 2022Termination of appointment of Martijn Maria Cornelis Hamann as a director on 16 June 2022 (1 page)
14 July 2022Termination of appointment of Karen Ann Mccormick as a director on 16 June 2022 (1 page)
14 July 2022Termination of appointment of Ian Michael Lane as a director on 16 June 2022 (1 page)
14 July 2022Appointment of Mr Parmpreet Singh Dhami as a director on 16 June 2022 (2 pages)
14 July 2022Termination of appointment of Charles Philip Rothstein as a director on 16 June 2022 (1 page)
24 June 2022Registration of charge 064557730009, created on 23 June 2022 (6 pages)
20 June 2022Registration of charge 064557730008, created on 16 June 2022 (9 pages)
17 June 2022Registration of charge 064557730007, created on 16 June 2022 (14 pages)
1 June 2022Satisfaction of charge 064557730006 in full (1 page)
1 June 2022Satisfaction of charge 064557730004 in full (1 page)
20 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
14 October 2021Group of companies' accounts made up to 30 June 2021 (38 pages)
11 June 2021Group of companies' accounts made up to 30 June 2020 (46 pages)
28 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
4 November 2020Group of companies' accounts made up to 30 June 2019 (44 pages)
6 October 2020Registered 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 2020Registered 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 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
20 March 2020Termination of appointment of Harry Dewhirst as a director on 8 March 2020 (1 page)
11 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-08
(3 pages)
27 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
19 July 2019Registered 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 2019Registered 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 2019Registered 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 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
9 April 2018Director's details changed for Mr Gregor Isbister on 9 April 2018 (2 pages)
9 April 2018Confirmation statement made on 7 April 2018 with updates (5 pages)
21 November 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
21 November 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
7 November 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 3,090.75688
(6 pages)
7 November 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 3,090.75688
(6 pages)
22 August 2017Appointment of Mr Charles Philip Rothstein as a director on 8 August 2017 (2 pages)
22 August 2017Appointment of Mr Charles Philip Rothstein as a director on 8 August 2017 (2 pages)
14 August 2017Registration of charge 064557730006, created on 10 August 2017 (41 pages)
14 August 2017Registration of charge 064557730006, created on 10 August 2017 (41 pages)
8 August 2017Termination of appointment of Mark Patrick Donnelly as a director on 7 August 2017 (1 page)
8 August 2017Termination of appointment of Mark Patrick Donnelly as a director on 7 August 2017 (1 page)
31 May 2017Registered 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 2017Registered 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 2017Termination of appointment of Robert John Hodgkinson as a director on 16 September 2016 (1 page)
9 May 2017Appointment of Ms Karen Ann Mccormick as a director on 16 September 2016 (2 pages)
9 May 2017Termination of appointment of Robert John Hodgkinson as a director on 16 September 2016 (1 page)
9 May 2017Appointment of Ms Karen Ann Mccormick as a director on 16 September 2016 (2 pages)
9 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
5 April 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 2,863.75645
(6 pages)
5 April 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 2,863.75645
(6 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (41 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (41 pages)
7 October 2016Registered 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 2016Registered 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 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2,771.75823
(13 pages)
2 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2,771.75823
(13 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conversion of shares 22/03/2016
(60 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conversion of shares 22/03/2016
(60 pages)
21 April 2016Appointment of Mr Mark Patrick Donnelly as a director on 22 March 2016 (2 pages)
21 April 2016Appointment of Mr Mark Patrick Donnelly as a director on 22 March 2016 (2 pages)
20 April 2016Appointment of Mr Martijn Maria Cornelis Hamann as a director on 22 March 2016 (2 pages)
20 April 2016Appointment of Dr Ian Michael Lane as a director on 22 March 2016 (2 pages)
20 April 2016Appointment of Dr Ian Michael Lane as a director on 22 March 2016 (2 pages)
20 April 2016Appointment of Mr Martijn Maria Cornelis Hamann as a director on 22 March 2016 (2 pages)
18 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 2,771.75823
(7 pages)
18 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 2,771.75823
(7 pages)
13 April 2016Change of share class name or designation (2 pages)
13 April 2016Change of share class name or designation (2 pages)
7 April 2016Registered 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 2016Registered 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 2016Satisfaction of charge 064557730005 in full (1 page)
24 March 2016Satisfaction of charge 064557730005 in full (1 page)
21 February 2016Registration of charge 064557730005, created on 3 February 2016 (30 pages)
21 February 2016Registration of charge 064557730005, created on 3 February 2016 (30 pages)
23 November 2015Termination of appointment of Ballpark Ventures Llp as a director on 15 September 2015 (1 page)
23 November 2015Appointment of Mr Harry Dewhirst as a director on 15 September 2015 (2 pages)
23 November 2015Termination of appointment of Ballpark Ventures Llp as a director on 15 September 2015 (1 page)
23 November 2015Appointment of Mr Harry Dewhirst as a director on 15 September 2015 (2 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
3 August 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,857.03004
(23 pages)
3 August 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,857.03004
(23 pages)
3 August 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 1,857.03004
(13 pages)
3 August 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 1,857.03004
(13 pages)
3 August 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,857.03004
(23 pages)
23 June 2015Termination of appointment of Karen Mccormick as a director on 1 May 2015 (1 page)
23 June 2015Appointment of Mr Robert John Hodgkinson as a director on 1 May 2015 (2 pages)
23 June 2015Appointment of Mr Robert John Hodgkinson as a director on 1 May 2015 (2 pages)
23 June 2015Termination of appointment of Karen Mccormick as a director on 1 May 2015 (1 page)
23 June 2015Appointment of Mr Robert John Hodgkinson as a director on 1 May 2015 (2 pages)
23 June 2015Termination of appointment of Karen Mccormick as a director on 1 May 2015 (1 page)
3 February 2015Purchase of own shares. (3 pages)
3 February 2015Cancellation of shares. Statement of capital on 31 December 2014
  • GBP 1,732.71004
(12 pages)
3 February 2015Purchase of own shares. (3 pages)
3 February 2015Cancellation of shares. Statement of capital on 31 December 2014
  • GBP 1,732.71004
(12 pages)
27 January 2015Termination of appointment of Kevin Allan Mcgovern as a director on 24 December 2014 (1 page)
27 January 2015Termination of appointment of Kevin Allan Mcgovern as a director on 24 December 2014 (1 page)
22 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
19 January 2015Satisfaction of charge 1 in full (1 page)
19 January 2015Satisfaction of charge 064557730003 in full (1 page)
19 January 2015Satisfaction of charge 064557730003 in full (1 page)
19 January 2015Satisfaction of charge 064557730002 in full (1 page)
19 January 2015Satisfaction of charge 064557730002 in full (1 page)
19 January 2015Satisfaction of charge 1 in full (1 page)
13 November 2014Change of share class name or designation (2 pages)
13 November 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 1,734.21004
(13 pages)
13 November 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 1,734.21004
(13 pages)
13 November 2014Change of share class name or designation (2 pages)
13 November 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 1,734.21004
(13 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
3 October 2014Registration of charge 064557730004, created on 17 September 2014 (38 pages)
3 October 2014Registration of charge 064557730004, created on 17 September 2014 (38 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,734.21
(15 pages)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,734.21
(15 pages)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,734.21
(15 pages)
12 September 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 1,734.21
(12 pages)
12 September 2013Statement of capital following an allotment of shares on 22 August 2013
  • GBP 1,734.21
(12 pages)
30 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
30 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
24 August 2013Registration of charge 064557730002 (24 pages)
24 August 2013Registration of charge 064557730002 (24 pages)
24 August 2013Registration of charge 064557730003 (40 pages)
24 August 2013Registration of charge 064557730003 (40 pages)
16 May 2013Sub-division of shares on 15 April 2013 (11 pages)
16 May 2013Sub-division of shares on 15 April 2013 (11 pages)
16 May 2013Sub-division of shares on 15 April 2013 (11 pages)
16 May 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 1,731.95738
(10 pages)
16 May 2013Sub-division of shares on 15 April 2013 (11 pages)
16 May 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 1,731.95738
(10 pages)
15 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 15/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
15 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 15/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (13 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (13 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (13 pages)
5 April 2013Registered office address changed from Ground Floor 32 Percy Street London W1T 2DE on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Ground Floor 32 Percy Street London W1T 2DE on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Ground Floor 32 Percy Street London W1T 2DE on 5 April 2013 (1 page)
18 March 2013Full accounts made up to 31 December 2012 (16 pages)
18 March 2013Full accounts made up to 31 December 2012 (16 pages)
15 June 2012Full accounts made up to 31 December 2011 (17 pages)
15 June 2012Full accounts made up to 31 December 2011 (17 pages)
28 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (13 pages)
28 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (13 pages)
28 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (13 pages)
3 May 2012Change of name notice (2 pages)
3 May 2012Change of name notice (2 pages)
3 May 2012Company name changed breeze tech (uk) LTD\certificate issued on 03/05/12
  • RES15 ‐ Change company name resolution on 2012-04-05
(3 pages)
3 May 2012Company name changed breeze tech (uk) LTD\certificate issued on 03/05/12
  • RES15 ‐ Change company name resolution on 2012-04-05
(3 pages)
24 April 2012Termination of appointment of Bearded Ventures Limited as a director (2 pages)
24 April 2012Termination of appointment of Bearded Ventures Limited as a director (2 pages)
27 March 2012Appointment of Ballpark Ventures Llp as a director (3 pages)
27 March 2012Appointment of Ballpark Ventures Llp as a director (3 pages)
27 March 2012Auditors resignation (1 page)
27 March 2012Auditors resignation (1 page)
15 March 2012Auditor's resignation (1 page)
15 March 2012Auditor's resignation (1 page)
18 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,624.30
(11 pages)
18 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,624.30
(11 pages)
6 January 2012Notice of Restriction on the Company's Articles (2 pages)
6 January 2012Statement of company's objects (2 pages)
6 January 2012Resolutions
  • RES13 ‐ New ord c shrs of £0.01 and new d ord shrs @£1.00 each have rights set out in articles of association dirs authorised matters regarding actual or potential conflict section 175 CA2006 shareholders ratify the issue of shares 20/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
6 January 2012Statement of company's objects (2 pages)
6 January 2012Resolutions
  • RES13 ‐ New ord c shrs of £0.01 and new d ord shrs @£1.00 each have rights set out in articles of association dirs authorised matters regarding actual or potential conflict section 175 CA2006 shareholders ratify the issue of shares 20/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
6 January 2012Notice of Restriction on the Company's Articles (2 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 August 2011Director's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages)
4 August 2011Secretary's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Ms Karen Mccormick on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Kevin Allan Mcgovern on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Kevin Allan Mcgovern on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Kevin Allan Mcgovern on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Ms Karen Mccormick on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Ms Karen Mccormick on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Ms Karen Mccormick on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Kevin Allan Mcgovern on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Ms Karen Mccormick on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Kevin Allan Mcgovern on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Kevin Allan Mcgovern on 4 August 2011 (2 pages)
4 August 2011Secretary's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Kevin Allan Mcgovern on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Ms Karen Mccormick on 4 August 2011 (2 pages)
4 August 2011Secretary's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Ms Karen Mccormick on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Kevin Allan Mcgovern on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Ms Karen Mccormick on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Ms Karen Mccormick on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Ms Karen Mccormick on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Ms Karen Mccormick on 4 August 2011 (2 pages)
4 August 2011Secretary's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages)
4 August 2011Secretary's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Ms Karen Mccormick on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages)
4 August 2011Secretary's details changed for Mr Gregor Isbister on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Kevin Allan Mcgovern on 4 August 2011 (2 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (15 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (15 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (15 pages)
31 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (16 pages)
31 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (16 pages)
30 March 2011Director's details changed for Mr Gregor Isbister on 16 March 2011 (3 pages)
30 March 2011Termination of appointment of Shaun Gregory as a director (2 pages)
30 March 2011Director's details changed for Mr Gregor Isbister on 16 March 2011 (3 pages)
30 March 2011Termination of appointment of Shaun Gregory as a director (2 pages)
24 February 2011Appointment of Bearded Ventures Limited as a director (2 pages)
24 February 2011Appointment of Bearded Ventures Limited as a director (2 pages)
14 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,000.06
(5 pages)
14 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,236.43
(5 pages)
14 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,000.06
(5 pages)
14 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,236.43
(5 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 30/11/2010
(39 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 30/11/2010
(39 pages)
28 September 2010Full accounts made up to 31 December 2009 (16 pages)
28 September 2010Full accounts made up to 31 December 2009 (16 pages)
26 April 2010Accounts for a small company made up to 31 December 2008 (9 pages)
26 April 2010Accounts for a small company made up to 31 December 2008 (9 pages)
26 March 2010Director's details changed for Mr Gregor Isbister on 19 March 2010 (3 pages)
26 March 2010Director's details changed for Mr Gregor Isbister on 19 March 2010 (3 pages)
2 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (8 pages)
2 February 2010Director's details changed for Gregor Isbister on 19 January 2010 (2 pages)
2 February 2010Secretary's details changed for Gregor Isbister on 19 January 2010 (1 page)
2 February 2010Director's details changed for Gregor Isbister on 19 January 2010 (2 pages)
2 February 2010Director's details changed for Karen Mccormick on 19 January 2010 (2 pages)
2 February 2010Secretary's details changed for Gregor Isbister on 19 January 2010 (1 page)
2 February 2010Director's details changed for Karen Mccormick on 19 January 2010 (2 pages)
2 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (8 pages)
13 January 2010Appointment of Shaun Gregory as a director (2 pages)
13 January 2010Appointment of Shaun Gregory as a director (2 pages)
17 November 2009Registered office address changed from 3Rd Floor 32-38 Saffron Hill London EC1N 8FH on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from 3Rd Floor 32-38 Saffron Hill London EC1N 8FH on 17 November 2009 (2 pages)
27 March 2009Return made up to 18/12/08; full list of members (6 pages)
27 March 2009Return made up to 18/12/08; full list of members (6 pages)
13 March 2009Registered office changed on 13/03/2009 from 3RD floor 32-38 saffron hill london EC1N 8FH (1 page)
13 March 2009Secretary appointed gregor isbister (1 page)
13 March 2009Appointment terminated secretary john macgregor (1 page)
13 March 2009Location of register of members (1 page)
13 March 2009Registered office changed on 13/03/2009 from 3RD floor 32-38 saffron hill london EC1N 8FH (1 page)
13 March 2009Location of register of members (1 page)
13 March 2009Appointment terminated secretary john macgregor (1 page)
13 March 2009Secretary appointed gregor isbister (1 page)
6 March 2009Registered office changed on 06/03/2009 from 19 cavendish square london W1A 2AW (1 page)
6 March 2009Registered office changed on 06/03/2009 from 19 cavendish square london W1A 2AW (1 page)
8 December 2008Appointment terminated director michael de kare-silver (1 page)
8 December 2008Appointment terminated director michael de kare-silver (1 page)
18 March 2008Director appointed karen mccormick (2 pages)
18 March 2008Director appointed karen mccormick (2 pages)
17 March 2008Secretary appointed john macgregor (2 pages)
17 March 2008Appointment terminated secretary gregor isbister (1 page)
17 March 2008Secretary appointed john macgregor (2 pages)
17 March 2008Appointment terminated secretary gregor isbister (1 page)
21 February 2008New director appointed (3 pages)
21 February 2008New director appointed (3 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 25/01/08
(36 pages)
12 February 2008Nc inc already adjusted 25/01/08 (2 pages)
12 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2008Ad 25/01/08--------- £ si [email protected]=320 £ ic 680/1000 (2 pages)
12 February 2008Nc inc already adjusted 25/01/08 (2 pages)
12 February 2008S-div 25/01/08 (1 page)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 25/01/08
(36 pages)
12 February 2008Ad 25/01/08--------- £ si [email protected]=679 £ ic 1/680 (2 pages)
12 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2008S-div 25/01/08 (1 page)
12 February 2008Ad 25/01/08--------- £ si [email protected]=320 £ ic 680/1000 (2 pages)
12 February 2008Ad 25/01/08--------- £ si [email protected]=679 £ ic 1/680 (2 pages)
1 February 2008Particulars of mortgage/charge (8 pages)
1 February 2008Particulars of mortgage/charge (8 pages)
18 December 2007Incorporation (17 pages)
18 December 2007Incorporation (17 pages)