London
WC1V 7AA
Director Name | Mrs Victoria Jane Turton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2010(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Ms Sara Kate Geater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Ms Angela McMullen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2015(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Ms Angela McMullen |
---|---|
Status | Current |
Appointed | 12 November 2015(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Stephen Roger Morrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 September 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Julian Delisle Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Mr John Christopher Pfeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Adam Maxwell Jones |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Mr Adam Maxwell Jones |
---|---|
Status | Resigned |
Appointed | 10 January 2011(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Neil Irvine Bright |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Neil Irvine Bright |
---|---|
Status | Resigned |
Appointed | 31 August 2013(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Robert John Johnston Brown |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 November 2015) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Robert John Johnston Brown |
---|---|
Status | Resigned |
Appointed | 30 April 2015(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 November 2015) |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Dr Mimi Ajibade |
---|---|
Status | Resigned |
Appointed | 19 September 2019(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2022) |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | www.studiolambert.com |
---|---|
Email address | [email protected] |
Registered Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,754,365 |
Gross Profit | £4,487,386 |
Net Worth | £2,062,281 |
Cash | £492,910 |
Current Liabilities | £4,398,064 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
16 July 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
30 November 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
10 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
10 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages) |
10 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages) |
5 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
26 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (75 pages) |
26 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (25 pages) |
26 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
26 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 February 2022 | Termination of appointment of Mimi Ajibade as a secretary on 7 February 2022 (1 page) |
21 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
27 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
13 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
19 September 2019 | Appointment of Dr Mimi Ajibade as a secretary on 19 September 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 27 November 2018 with updates (5 pages) |
31 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (5 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (5 pages) |
12 September 2017 | Amended full accounts made up to 31 December 2016 (22 pages) |
12 September 2017 | Amended full accounts made up to 31 December 2016 (22 pages) |
12 September 2017 | Amended full accounts made up to 31 December 2016 (22 pages) |
12 September 2017 | Amended full accounts made up to 31 December 2016 (22 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages) |
25 August 2015 | Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page) |
18 May 2015 | Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
2 October 2014 | Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page) |
27 September 2014 | Satisfaction of charge 064610040006 in full (4 pages) |
27 September 2014 | Satisfaction of charge 064610040006 in full (4 pages) |
18 August 2014 | Satisfaction of charge 064610040004 in full (4 pages) |
18 August 2014 | Satisfaction of charge 064610040005 in full (4 pages) |
18 August 2014 | Satisfaction of charge 064610040004 in full (4 pages) |
18 August 2014 | Satisfaction of charge 064610040005 in full (4 pages) |
28 July 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
28 July 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
21 July 2014 | Registration of charge 064610040006, created on 16 July 2014 (24 pages) |
21 July 2014 | Registration of charge 064610040006, created on 16 July 2014 (24 pages) |
20 June 2014 | Satisfaction of charge 3 in full (4 pages) |
20 June 2014 | Satisfaction of charge 3 in full (4 pages) |
28 May 2014 | Full accounts made up to 31 August 2013 (18 pages) |
28 May 2014 | Full accounts made up to 31 August 2013 (18 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 September 2013 | Appointment of Neil Irvine Bright as a director (2 pages) |
3 September 2013 | Termination of appointment of Adam Jones as a director (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a secretary (1 page) |
3 September 2013 | Termination of appointment of Adam Jones as a director (1 page) |
3 September 2013 | Termination of appointment of Adam Jones as a secretary (1 page) |
3 September 2013 | Termination of appointment of Adam Jones as a secretary (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a director (2 pages) |
3 September 2013 | Appointment of Neil Irvine Bright as a secretary (1 page) |
9 August 2013 | Registration of charge 064610040005 (15 pages) |
9 August 2013 | Registration of charge 064610040004 (14 pages) |
9 August 2013 | Registration of charge 064610040005 (15 pages) |
9 August 2013 | Registration of charge 064610040004 (14 pages) |
29 July 2013 | Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages) |
3 May 2013 | Full accounts made up to 31 August 2012 (20 pages) |
3 May 2013 | Full accounts made up to 31 August 2012 (20 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
24 December 2012 | Resolutions
|
24 December 2012 | Memorandum and Articles of Association (29 pages) |
24 December 2012 | Resolutions
|
24 December 2012 | Memorandum and Articles of Association (29 pages) |
29 August 2012 | Resolutions
|
29 August 2012 | Resolutions
|
29 August 2012 | Memorandum and Articles of Association (35 pages) |
29 August 2012 | Memorandum and Articles of Association (35 pages) |
26 July 2012 | Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages) |
28 March 2012 | Full accounts made up to 31 August 2011 (23 pages) |
28 March 2012 | Full accounts made up to 31 August 2011 (23 pages) |
27 March 2012 | Termination of appointment of Julian Burns as a director (1 page) |
27 March 2012 | Termination of appointment of Julian Burns as a director (1 page) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 November 2011 | Director's details changed for Mr Stephen Lambert on 22 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Adam Maxwell Jones on 22 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Stephen Lambert on 22 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Adam Maxwell Jones on 22 November 2011 (2 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (17 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (17 pages) |
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
10 January 2011 | Termination of appointment of John Pfeil as a secretary (1 page) |
10 January 2011 | Appointment of Mr Adam Maxwell Jones as a director (2 pages) |
10 January 2011 | Appointment of Mr Adam Maxwell Jones as a secretary (1 page) |
10 January 2011 | Termination of appointment of John Pfeil as a director (1 page) |
10 January 2011 | Termination of appointment of John Pfeil as a secretary (1 page) |
10 January 2011 | Termination of appointment of John Pfeil as a director (1 page) |
10 January 2011 | Appointment of Mr Adam Maxwell Jones as a secretary (1 page) |
10 January 2011 | Appointment of Mr Adam Maxwell Jones as a director (2 pages) |
28 September 2010 | Appointment of Ms Victoria Jane Turton as a director (2 pages) |
28 September 2010 | Appointment of Ms Victoria Jane Turton as a director (2 pages) |
5 August 2010 | Consolidation of shares on 29 July 2010 (7 pages) |
5 August 2010 | Statement of capital on 5 August 2010
|
5 August 2010 | Resolutions
|
5 August 2010 | Statement of capital on 5 August 2010
|
5 August 2010 | Statement by directors (1 page) |
5 August 2010 | Solvency statement dated 29/07/10 (1 page) |
5 August 2010 | Statement of capital on 5 August 2010
|
5 August 2010 | Solvency statement dated 29/07/10 (1 page) |
5 August 2010 | Resolutions
|
5 August 2010 | Statement of company's objects (2 pages) |
5 August 2010 | Statement of company's objects (2 pages) |
5 August 2010 | Consolidation of shares on 29 July 2010 (7 pages) |
5 August 2010 | Statement by directors (1 page) |
28 May 2010 | Full accounts made up to 31 August 2009 (17 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (17 pages) |
16 February 2010 | Memorandum and Articles of Association (46 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
16 February 2010 | Memorandum and Articles of Association (46 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
5 November 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen Lambert on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen Lambert on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Stephen Lambert on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
11 July 2009 | Resolutions
|
11 July 2009 | Resolutions
|
6 July 2009 | Ad 01/07/09\gbp si 300000@1=300000\gbp ic 243.96/300243.96\ (2 pages) |
6 July 2009 | Gbp nc 1000/301000\01/07/09 (1 page) |
6 July 2009 | Ad 01/07/09\gbp si 300000@1=300000\gbp ic 243.96/300243.96\ (2 pages) |
6 July 2009 | Resolutions
|
6 July 2009 | Gbp nc 1000/301000\01/07/09 (1 page) |
6 July 2009 | Resolutions
|
26 June 2009 | Full accounts made up to 31 August 2008 (15 pages) |
26 June 2009 | Full accounts made up to 31 August 2008 (15 pages) |
18 May 2009 | Notice of assignment of name or new name to shares (2 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Resolutions
|
18 May 2009 | Notice of assignment of name or new name to shares (2 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
10 December 2008 | Ad 10/11/08\gbp si [email protected]=2.44\gbp ic 241.52/243.96\ (2 pages) |
10 December 2008 | Notice of assignment of name or new name to shares (1 page) |
10 December 2008 | Resolutions
|
10 December 2008 | Ad 10/11/08\gbp si [email protected]=2.44\gbp ic 241.52/243.96\ (2 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Notice of assignment of name or new name to shares (1 page) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 September 2008 | Ad 29/04/08\gbp si [email protected]=2.44\gbp ic 239.08/241.52\ (2 pages) |
29 September 2008 | Ad 11/09/08\gbp si [email protected]=4.88\gbp ic 234.2/239.08\ (2 pages) |
29 September 2008 | Ad 29/04/08\gbp si [email protected]=2.44\gbp ic 239.08/241.52\ (2 pages) |
29 September 2008 | Ad 11/09/08\gbp si [email protected]=4.88\gbp ic 234.2/239.08\ (2 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 April 2008 | Ad 27/03/08\gbp si [email protected]=3.66\gbp ic 230.54/234.2\ (2 pages) |
16 April 2008 | Ad 27/03/08\gbp si [email protected]=3.66\gbp ic 230.54/234.2\ (2 pages) |
7 April 2008 | S-div (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
7 April 2008 | S-div (1 page) |
7 April 2008 | Ad 17/03/08-17/03/08\gbp si [email protected]=18.3\gbp ic 100/118.3\ (2 pages) |
7 April 2008 | Ad 19/03/08\gbp si [email protected]=112.24\gbp ic 118.3/230.54\ (2 pages) |
7 April 2008 | Ad 17/03/08-17/03/08\gbp si [email protected]=18.3\gbp ic 100/118.3\ (2 pages) |
7 April 2008 | Ad 19/03/08\gbp si [email protected]=112.24\gbp ic 118.3/230.54\ (2 pages) |
4 April 2008 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
4 April 2008 | Director appointed stephen roger morrison (7 pages) |
4 April 2008 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
4 April 2008 | Curr sho from 31/12/2008 to 31/08/2008 (1 page) |
4 April 2008 | Director appointed stephen lambert (4 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
4 April 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
4 April 2008 | Director and secretary appointed john christopher pfeil (8 pages) |
4 April 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
4 April 2008 | Appointment terminated director olswang directors 2 LIMITED (1 page) |
4 April 2008 | Director appointed stephen roger morrison (7 pages) |
4 April 2008 | Director appointed stephen lambert (4 pages) |
4 April 2008 | Director appointed julian delisle burns (8 pages) |
4 April 2008 | Director and secretary appointed john christopher pfeil (8 pages) |
4 April 2008 | Curr sho from 31/12/2008 to 31/08/2008 (1 page) |
4 April 2008 | Appointment terminated director olswang directors 1 LIMITED (1 page) |
4 April 2008 | Director appointed julian delisle burns (8 pages) |
26 February 2008 | Company name changed newincco 794 LIMITED\certificate issued on 26/02/08 (2 pages) |
26 February 2008 | Company name changed newincco 794 LIMITED\certificate issued on 26/02/08 (2 pages) |
4 February 2008 | Ad 28/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 2008 | Ad 28/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 December 2007 | Incorporation (23 pages) |
31 December 2007 | Incorporation (23 pages) |