Company NameStudio Lambert Limited
Company StatusActive
Company Number06461004
CategoryPrivate Limited Company
Incorporation Date31 December 2007(16 years, 4 months ago)
Previous NameNewincco 794 Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Stephen Lambert
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2008(2 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(2 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMs Sara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(7 years, 4 months after company formation)
Appointment Duration8 years, 12 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMs Angela McMullen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(7 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameMs Angela McMullen
StatusCurrent
Appointed12 November 2015(7 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Stephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 24 September 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Julian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(2 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 14 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameMr John Christopher Pfeil
NationalityBritish
StatusResigned
Appointed19 March 2008(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameMr Adam Maxwell Jones
StatusResigned
Appointed10 January 2011(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameNeil Irvine Bright
StatusResigned
Appointed31 August 2013(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameMr Robert John Johnston Brown
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(7 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameRobert John Johnston Brown
StatusResigned
Appointed30 April 2015(7 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2015)
RoleCompany Director
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameDr Mimi Ajibade
StatusResigned
Appointed19 September 2019(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed31 December 2007(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed31 December 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed31 December 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitewww.studiolambert.com
Email address[email protected]

Location

Registered AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£12,754,365
Gross Profit£4,487,386
Net Worth£2,062,281
Cash£492,910
Current Liabilities£4,398,064

Accounts

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

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

16 July 2014Delivered on: 21 July 2014
Satisfied on: 27 September 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Fully Satisfied
5 August 2013Delivered on: 9 August 2013
Satisfied on: 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
5 August 2013Delivered on: 9 August 2013
Satisfied on: 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
1 January 2012Delivered on: 17 January 2012
Satisfied on: 20 June 2014
Persons entitled: Rsa Films Limited

Classification: Rent deposit deed
Secured details: £23,516 due or to become due from the company to the chargee.
Particulars: £23,515 and accruing interest.
Fully Satisfied
30 September 2008Delivered on: 7 October 2008
Satisfied on: 26 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 46091424 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
11 April 2008Delivered on: 19 April 2008
Satisfied on: 20 September 2011
Persons entitled: Rsa Films Limited

Classification: Rent deposit deed
Secured details: £23,516 due or to become due from the company to the chargee.
Particulars: The said deposit of £23,516 and accruing interest from time to time.
Fully Satisfied

Filing History

30 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
10 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
10 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages)
10 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages)
5 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
26 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (75 pages)
26 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (25 pages)
26 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 February 2022Termination of appointment of Mimi Ajibade as a secretary on 7 February 2022 (1 page)
21 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (26 pages)
27 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (23 pages)
13 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (20 pages)
19 September 2019Appointment of Dr Mimi Ajibade as a secretary on 19 September 2019 (2 pages)
10 December 2018Confirmation statement made on 27 November 2018 with updates (5 pages)
31 July 2018Full accounts made up to 31 December 2017 (20 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (5 pages)
12 September 2017Amended full accounts made up to 31 December 2016 (22 pages)
12 September 2017Amended full accounts made up to 31 December 2016 (22 pages)
12 September 2017Amended full accounts made up to 31 December 2016 (22 pages)
12 September 2017Amended full accounts made up to 31 December 2016 (22 pages)
19 June 2017Full accounts made up to 31 December 2016 (21 pages)
19 June 2017Full accounts made up to 31 December 2016 (21 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 July 2016Full accounts made up to 31 December 2015 (22 pages)
6 July 2016Full accounts made up to 31 December 2015 (22 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 252.5
(7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 252.5
(7 pages)
12 November 2015Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page)
12 November 2015Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages)
12 November 2015Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page)
12 November 2015Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages)
12 November 2015Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages)
12 November 2015Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page)
12 November 2015Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages)
25 August 2015Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page)
18 May 2015Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page)
18 May 2015Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages)
18 May 2015Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page)
18 May 2015Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages)
29 April 2015Full accounts made up to 31 December 2014 (19 pages)
29 April 2015Full accounts made up to 31 December 2014 (19 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 252.5
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 252.5
(6 pages)
2 October 2014Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page)
2 October 2014Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page)
27 September 2014Satisfaction of charge 064610040006 in full (4 pages)
27 September 2014Satisfaction of charge 064610040006 in full (4 pages)
18 August 2014Satisfaction of charge 064610040004 in full (4 pages)
18 August 2014Satisfaction of charge 064610040005 in full (4 pages)
18 August 2014Satisfaction of charge 064610040004 in full (4 pages)
18 August 2014Satisfaction of charge 064610040005 in full (4 pages)
28 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
28 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
21 July 2014Registration of charge 064610040006, created on 16 July 2014 (24 pages)
21 July 2014Registration of charge 064610040006, created on 16 July 2014 (24 pages)
20 June 2014Satisfaction of charge 3 in full (4 pages)
20 June 2014Satisfaction of charge 3 in full (4 pages)
28 May 2014Full accounts made up to 31 August 2013 (18 pages)
28 May 2014Full accounts made up to 31 August 2013 (18 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 252.5
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 252.5
(7 pages)
3 September 2013Appointment of Neil Irvine Bright as a director (2 pages)
3 September 2013Termination of appointment of Adam Jones as a director (1 page)
3 September 2013Appointment of Neil Irvine Bright as a secretary (1 page)
3 September 2013Termination of appointment of Adam Jones as a director (1 page)
3 September 2013Termination of appointment of Adam Jones as a secretary (1 page)
3 September 2013Termination of appointment of Adam Jones as a secretary (1 page)
3 September 2013Appointment of Neil Irvine Bright as a director (2 pages)
3 September 2013Appointment of Neil Irvine Bright as a secretary (1 page)
9 August 2013Registration of charge 064610040005 (15 pages)
9 August 2013Registration of charge 064610040004 (14 pages)
9 August 2013Registration of charge 064610040005 (15 pages)
9 August 2013Registration of charge 064610040004 (14 pages)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
3 May 2013Full accounts made up to 31 August 2012 (20 pages)
3 May 2013Full accounts made up to 31 August 2012 (20 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
24 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2012Memorandum and Articles of Association (29 pages)
24 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 December 2012Memorandum and Articles of Association (29 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 August 2012Memorandum and Articles of Association (35 pages)
29 August 2012Memorandum and Articles of Association (35 pages)
26 July 2012Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages)
28 March 2012Full accounts made up to 31 August 2011 (23 pages)
28 March 2012Full accounts made up to 31 August 2011 (23 pages)
27 March 2012Termination of appointment of Julian Burns as a director (1 page)
27 March 2012Termination of appointment of Julian Burns as a director (1 page)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 November 2011Director's details changed for Mr Stephen Lambert on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Adam Maxwell Jones on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Stephen Lambert on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Adam Maxwell Jones on 22 November 2011 (2 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 June 2011Full accounts made up to 31 August 2010 (17 pages)
3 June 2011Full accounts made up to 31 August 2010 (17 pages)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
10 January 2011Termination of appointment of John Pfeil as a secretary (1 page)
10 January 2011Appointment of Mr Adam Maxwell Jones as a director (2 pages)
10 January 2011Appointment of Mr Adam Maxwell Jones as a secretary (1 page)
10 January 2011Termination of appointment of John Pfeil as a director (1 page)
10 January 2011Termination of appointment of John Pfeil as a secretary (1 page)
10 January 2011Termination of appointment of John Pfeil as a director (1 page)
10 January 2011Appointment of Mr Adam Maxwell Jones as a secretary (1 page)
10 January 2011Appointment of Mr Adam Maxwell Jones as a director (2 pages)
28 September 2010Appointment of Ms Victoria Jane Turton as a director (2 pages)
28 September 2010Appointment of Ms Victoria Jane Turton as a director (2 pages)
5 August 2010Consolidation of shares on 29 July 2010 (7 pages)
5 August 2010Statement of capital on 5 August 2010
  • GBP 252.50
(6 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
5 August 2010Statement of capital on 5 August 2010
  • GBP 252.50
(6 pages)
5 August 2010Statement by directors (1 page)
5 August 2010Solvency statement dated 29/07/10 (1 page)
5 August 2010Statement of capital on 5 August 2010
  • GBP 252.50
(6 pages)
5 August 2010Solvency statement dated 29/07/10 (1 page)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
5 August 2010Statement of company's objects (2 pages)
5 August 2010Statement of company's objects (2 pages)
5 August 2010Consolidation of shares on 29 July 2010 (7 pages)
5 August 2010Statement by directors (1 page)
28 May 2010Full accounts made up to 31 August 2009 (17 pages)
28 May 2010Full accounts made up to 31 August 2009 (17 pages)
16 February 2010Memorandum and Articles of Association (46 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 February 2010Memorandum and Articles of Association (46 pages)
12 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 300,252.5
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 300,252.5
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 300,252.5
(4 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
5 November 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Stephen Lambert on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Stephen Lambert on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Stephen Lambert on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
11 July 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 2006 05/06/2009
(6 pages)
11 July 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 2006 05/06/2009
(6 pages)
6 July 2009Ad 01/07/09\gbp si 300000@1=300000\gbp ic 243.96/300243.96\ (2 pages)
6 July 2009Gbp nc 1000/301000\01/07/09 (1 page)
6 July 2009Ad 01/07/09\gbp si 300000@1=300000\gbp ic 243.96/300243.96\ (2 pages)
6 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
6 July 2009Gbp nc 1000/301000\01/07/09 (1 page)
6 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
26 June 2009Full accounts made up to 31 August 2008 (15 pages)
26 June 2009Full accounts made up to 31 August 2008 (15 pages)
18 May 2009Notice of assignment of name or new name to shares (2 pages)
18 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 May 2009Notice of assignment of name or new name to shares (2 pages)
10 February 2009Return made up to 31/12/08; full list of members (7 pages)
10 February 2009Return made up to 31/12/08; full list of members (7 pages)
10 December 2008Ad 10/11/08\gbp si [email protected]=2.44\gbp ic 241.52/243.96\ (2 pages)
10 December 2008Notice of assignment of name or new name to shares (1 page)
10 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 December 2008Ad 10/11/08\gbp si [email protected]=2.44\gbp ic 241.52/243.96\ (2 pages)
10 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 December 2008Notice of assignment of name or new name to shares (1 page)
7 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 September 2008Ad 29/04/08\gbp si [email protected]=2.44\gbp ic 239.08/241.52\ (2 pages)
29 September 2008Ad 11/09/08\gbp si [email protected]=4.88\gbp ic 234.2/239.08\ (2 pages)
29 September 2008Ad 29/04/08\gbp si [email protected]=2.44\gbp ic 239.08/241.52\ (2 pages)
29 September 2008Ad 11/09/08\gbp si [email protected]=4.88\gbp ic 234.2/239.08\ (2 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 April 2008Ad 27/03/08\gbp si [email protected]=3.66\gbp ic 230.54/234.2\ (2 pages)
16 April 2008Ad 27/03/08\gbp si [email protected]=3.66\gbp ic 230.54/234.2\ (2 pages)
7 April 2008S-div (1 page)
7 April 2008Resolutions
  • RES13 ‐ Subdivision 17/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
7 April 2008Resolutions
  • RES13 ‐ Subdivision 17/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2008S-div (1 page)
7 April 2008Ad 17/03/08-17/03/08\gbp si [email protected]=18.3\gbp ic 100/118.3\ (2 pages)
7 April 2008Ad 19/03/08\gbp si [email protected]=112.24\gbp ic 118.3/230.54\ (2 pages)
7 April 2008Ad 17/03/08-17/03/08\gbp si [email protected]=18.3\gbp ic 100/118.3\ (2 pages)
7 April 2008Ad 19/03/08\gbp si [email protected]=112.24\gbp ic 118.3/230.54\ (2 pages)
4 April 2008Appointment terminated secretary olswang cosec LIMITED (1 page)
4 April 2008Registered office changed on 04/04/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page)
4 April 2008Director appointed stephen roger morrison (7 pages)
4 April 2008Appointment terminated secretary olswang cosec LIMITED (1 page)
4 April 2008Curr sho from 31/12/2008 to 31/08/2008 (1 page)
4 April 2008Director appointed stephen lambert (4 pages)
4 April 2008Registered office changed on 04/04/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page)
4 April 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
4 April 2008Director and secretary appointed john christopher pfeil (8 pages)
4 April 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
4 April 2008Appointment terminated director olswang directors 2 LIMITED (1 page)
4 April 2008Director appointed stephen roger morrison (7 pages)
4 April 2008Director appointed stephen lambert (4 pages)
4 April 2008Director appointed julian delisle burns (8 pages)
4 April 2008Director and secretary appointed john christopher pfeil (8 pages)
4 April 2008Curr sho from 31/12/2008 to 31/08/2008 (1 page)
4 April 2008Appointment terminated director olswang directors 1 LIMITED (1 page)
4 April 2008Director appointed julian delisle burns (8 pages)
26 February 2008Company name changed newincco 794 LIMITED\certificate issued on 26/02/08 (2 pages)
26 February 2008Company name changed newincco 794 LIMITED\certificate issued on 26/02/08 (2 pages)
4 February 2008Ad 28/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2008Ad 28/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 December 2007Incorporation (23 pages)
31 December 2007Incorporation (23 pages)