Company NameBroadridge Analytics Solutions Limited
Company StatusActive
Company Number06482147
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Previous NameSpence Johnson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Thomas Patrick Carey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(9 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address193 Marsh Wall
London
E14 9SG
Director NameLaura Perz Matlin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed13 July 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Broadridge 193 Marsh Wall
London
E14 9SG
Director NameMr Justin William Erskine Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address193 Marsh Wall
London
E14 9SG
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed14 May 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 11 months
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Nils Johnson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Chartered Accountants Gloucester
72 London Road
St Albans
Hertfordshire
AL1 1NS
Director NameMr Magnus Andrew Spence
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole Chartered Accountants Gloucester
72 London Road
St Albans
Hertfordshire
AL1 1NS
Secretary NameJoanne Cotterell
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleSecretary
Correspondence Address2 Preston Road
Upper Norwood
London
SE19 3HG
Director NameMr Nigel Birch
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(3 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole Chartered Accountants Gloucester
72 London Road
St Albans
Hertfordshire
AL1 1NS
Director NameMr Philip William Robinson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mercer & Hole Chartered Accountants Gloucester
72 London Road
St Albans
Hertfordshire
AL1 1NS
Director NameChristopher William Mayne
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mercer & Hole Chartered Accountants Gloucester
72 London Road
St Albans
Hertfordshire
AL1 1NS
Director NameMr Adam David Amsterdam
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2017(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2021)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address193 Marsh Wall
London
E14 9SG
Director NameMr David John Kelly
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(9 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Marsh Wall
London
E14 9SG
Secretary NameResource Finance Solutions Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address2 Preston Road, Upper Norwood
London
SE19 3HG
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed16 April 2014(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 2017)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Contact

Websitespencejohnson.com
Telephone020 34117311
Telephone regionLondon

Location

Registered Address193 Marsh Wall
London
E14 9SG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Magnus Andrew Spence
7.14%
Ordinary A
1 at £1Nigel Birch
7.14%
Ordinary C
1 at £1Nils Johnson
7.14%
Ordinary B
1 at £1Philip William Robinson
7.14%
Ordinary D
4 at £1Magnus Andrew Spence
28.57%
Ordinary
4 at £1Nils Johnson
28.57%
Ordinary
2 at £1Nigel Birch
14.29%
Ordinary

Financials

Year2014
Net Worth£58,239
Cash£129,277
Current Liabilities£370,042

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

14 December 2012Delivered on: 19 December 2012
Persons entitled: Mref Ii Salisbury Property Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance being the balance from time to time standing to the credit of the account being an interest-bearing account.
Outstanding

Filing History

4 February 2021Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 20/01/2021
(1 page)
4 February 2021Solvency Statement dated 20/01/21 (2 pages)
4 February 2021Statement by Directors (2 pages)
5 September 2020Confirmation statement made on 5 September 2020 with updates (6 pages)
16 June 2020Accounts for a small company made up to 30 June 2019 (22 pages)
17 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 March 2020Statement of capital following an allotment of shares on 26 February 2020
  • GBP 25.18
(4 pages)
19 February 2020Director's details changed for Mr Adam David Amsterdam on 18 February 2020 (2 pages)
18 September 2019Confirmation statement made on 5 September 2019 with updates (6 pages)
12 September 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 25.17
(4 pages)
9 September 2019Registered office address changed from Suite 501, Salisbury House London Wall London EC2M 5QQ United Kingdom to 193 Marsh Wall London E14 9SG on 9 September 2019 (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
8 August 2019Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
2 April 2019Accounts for a small company made up to 30 June 2018 (22 pages)
13 September 2018Confirmation statement made on 5 September 2018 with updates (5 pages)
23 July 2018Resolutions
  • RES13 ‐ Change company name 11/07/2018
(1 page)
19 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-11
(3 pages)
2 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 25.16
(4 pages)
15 May 2018Statement of capital following an allotment of shares on 2 May 2018
  • GBP 25.15
(4 pages)
15 May 2018Appointment of Tmf Corporate Administration Services Limited as a secretary on 14 May 2018 (2 pages)
15 May 2018Registered office address changed from C/O Mercer & Hole Chartered Accountants Gloucester House 72 London Road St Albans Hertfordshire AL1 1NS United Kingdom to Suite 501, Salisbury House London Wall London EC2M 5QQ on 15 May 2018 (1 page)
10 January 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
10 January 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
17 November 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 25.14
(4 pages)
17 November 2017Statement of capital following an allotment of shares on 25 October 2017
  • GBP 25.14
(4 pages)
10 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 September 2017Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
6 September 2017Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
6 September 2017Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
6 September 2017Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
5 September 2017Confirmation statement made on 5 September 2017 with updates (8 pages)
5 September 2017Notification of Broadridge Financial Solutions Inc as a person with significant control on 11 July 2017 (1 page)
5 September 2017Cessation of Magnus Andrew Spence as a person with significant control on 11 July 2017 (1 page)
5 September 2017Notification of Broadridge Financial Solutions Inc as a person with significant control on 5 September 2017 (1 page)
5 September 2017Notification of Broadridge Financial Solutions Inc as a person with significant control on 11 July 2017 (1 page)
5 September 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 25.13
(4 pages)
5 September 2017Cessation of Magnus Andrew Spence as a person with significant control on 11 July 2017 (1 page)
5 September 2017Confirmation statement made on 5 September 2017 with updates (8 pages)
5 September 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 25.13
(4 pages)
5 September 2017Cessation of Magnus Andrew Spence as a person with significant control on 5 September 2017 (1 page)
18 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
14 August 2017Previous accounting period shortened from 30 June 2018 to 30 June 2017 (1 page)
14 August 2017Previous accounting period shortened from 30 June 2018 to 30 June 2017 (1 page)
18 July 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
17 July 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
17 July 2017Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
17 July 2017Appointment of Mr Adam David Amsterdam as a director on 11 July 2017 (2 pages)
17 July 2017Appointment of Mr Adam David Amsterdam as a director on 11 July 2017 (2 pages)
16 July 2017Termination of appointment of Christopher William Mayne as a director on 11 July 2017 (1 page)
16 July 2017Appointment of Mr David John Kelly as a director on 11 July 2017 (2 pages)
16 July 2017Termination of appointment of Nigel Birch as a director on 11 July 2017 (1 page)
16 July 2017Termination of appointment of Nigel Birch as a director on 11 July 2017 (1 page)
16 July 2017Termination of appointment of Magnus Andrew Spence as a director on 11 July 2017 (1 page)
16 July 2017Termination of appointment of Philip William Robinson as a director on 11 July 2017 (1 page)
16 July 2017Termination of appointment of Christopher William Mayne as a director on 11 July 2017 (1 page)
16 July 2017Termination of appointment of Nils Johnson as a director on 11 July 2017 (1 page)
16 July 2017Termination of appointment of Nils Johnson as a director on 11 July 2017 (1 page)
16 July 2017Appointment of Mr Thomas Patrick Carey as a director on 11 July 2017 (2 pages)
16 July 2017Appointment of Mr David John Kelly as a director on 11 July 2017 (2 pages)
16 July 2017Termination of appointment of Magnus Andrew Spence as a director on 11 July 2017 (1 page)
16 July 2017Appointment of Mr Thomas Patrick Carey as a director on 11 July 2017 (2 pages)
16 July 2017Termination of appointment of Philip William Robinson as a director on 11 July 2017 (1 page)
17 March 2017Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to C/O Mercer & Hole Chartered Accountants Gloucester House 72 London Road St Albans Hertfordshire AL1 1NS on 17 March 2017 (1 page)
17 March 2017Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to C/O Mercer & Hole Chartered Accountants Gloucester House 72 London Road St Albans Hertfordshire AL1 1NS on 17 March 2017 (1 page)
23 February 2017Termination of appointment of Cargil Management Services Limited as a secretary on 22 February 2017 (1 page)
23 February 2017Termination of appointment of Cargil Management Services Limited as a secretary on 22 February 2017 (1 page)
7 February 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (8 pages)
9 January 2017Statement of capital following an allotment of shares on 2 December 2016
  • GBP 25.12
(4 pages)
9 January 2017Statement of capital following an allotment of shares on 2 December 2016
  • GBP 25.12
(4 pages)
5 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
5 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
30 November 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 14.56
(4 pages)
30 November 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 14.56
(4 pages)
29 November 2016Director's details changed for Mr Nils Johnson on 20 November 2016 (2 pages)
29 November 2016Director's details changed for Mr Nigel Birch on 20 November 2016 (2 pages)
29 November 2016Director's details changed for Mr Nigel Birch on 20 November 2016 (2 pages)
29 November 2016Director's details changed for Mr Nils Johnson on 20 November 2016 (2 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 14
(7 pages)
25 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 14
(7 pages)
2 February 2016Appointment of Christopher William Mayne as a director on 22 December 2015 (3 pages)
2 February 2016Appointment of Christopher William Mayne as a director on 22 December 2015 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 14
(7 pages)
23 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 14
(7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 July 2014Resolutions
  • RES13 ‐ Sub division 18/06/2014
(1 page)
22 July 2014Resolutions
  • RES13 ‐ Sub division 18/06/2014
(1 page)
22 July 2014Sub-division of shares on 18 June 2014 (6 pages)
22 July 2014Sub-division of shares on 18 June 2014 (6 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
9 May 2014Appointment of Cargil Management Services Limited as a secretary (2 pages)
9 May 2014Annual return made up to 24 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-09
(6 pages)
9 May 2014Appointment of Cargil Management Services Limited as a secretary (2 pages)
9 May 2014Annual return made up to 24 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-09
(6 pages)
9 May 2014Registered office address changed from 47 Lower Brook Street Ipswich IP4 1AQ England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 47 Lower Brook Street Ipswich IP4 1AQ England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 47 Lower Brook Street Ipswich IP4 1AQ England on 9 May 2014 (1 page)
28 April 2014Statement of capital following an allotment of shares on 10 July 2013
  • GBP 13
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 10 July 2013
  • GBP 12
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 10 July 2013
  • GBP 14
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 10 July 2013
  • GBP 12
(3 pages)
28 April 2014Director's details changed for Mr Nigel Birch on 1 January 2014 (2 pages)
28 April 2014Statement of capital following an allotment of shares on 10 July 2013
  • GBP 11
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 10 July 2013
  • GBP 11
(3 pages)
28 April 2014Director's details changed for Mr Nigel Birch on 1 January 2014 (2 pages)
28 April 2014Statement of capital following an allotment of shares on 10 July 2013
  • GBP 13
(4 pages)
28 April 2014Director's details changed for Mr Nigel Birch on 1 January 2014 (2 pages)
28 April 2014Statement of capital following an allotment of shares on 10 July 2013
  • GBP 14
(4 pages)
25 April 2014Director's details changed for Mr Nils Johnson on 1 January 2014 (2 pages)
25 April 2014Director's details changed for Mr Nils Johnson on 1 January 2014 (2 pages)
25 April 2014Director's details changed for Mr Magnus Andrew Spence on 1 January 2014 (2 pages)
25 April 2014Statement of capital following an allotment of shares on 10 July 2013
  • GBP 10
(3 pages)
25 April 2014Director's details changed for Mr Magnus Andrew Spence on 1 January 2014 (2 pages)
25 April 2014Director's details changed for Mr Nils Johnson on 1 January 2014 (2 pages)
25 April 2014Director's details changed for Mr Nigel Birch on 1 January 2014 (2 pages)
25 April 2014Director's details changed for Mr Philip William Robinson on 1 January 2014 (2 pages)
25 April 2014Director's details changed for Mr Magnus Andrew Spence on 1 January 2014 (2 pages)
25 April 2014Director's details changed for Mr Philip William Robinson on 1 January 2014 (2 pages)
25 April 2014Director's details changed for Mr Nigel Birch on 1 January 2014 (2 pages)
25 April 2014Director's details changed for Mr Magnus Andrew Spence on 1 January 2014 (2 pages)
25 April 2014Statement of capital following an allotment of shares on 20 September 2012
  • GBP 8
(3 pages)
25 April 2014Director's details changed for Mr Nigel Birch on 1 January 2014 (2 pages)
25 April 2014Director's details changed for Mr Philip William Robinson on 1 January 2014 (2 pages)
25 April 2014Director's details changed for Mr Nils Johnson on 1 January 2014 (2 pages)
25 April 2014Director's details changed for Mr Nils Johnson on 1 January 2014 (2 pages)
25 April 2014Statement of capital following an allotment of shares on 18 August 2011
  • GBP 5
(3 pages)
25 April 2014Director's details changed for Mr Philip William Robinson on 1 January 2014 (2 pages)
25 April 2014Statement of capital following an allotment of shares on 18 August 2011
  • GBP 5
(3 pages)
25 April 2014Director's details changed for Mr Magnus Andrew Spence on 1 January 2014 (2 pages)
25 April 2014Statement of capital following an allotment of shares on 10 July 2013
  • GBP 10
(3 pages)
25 April 2014Director's details changed for Mr Nils Johnson on 1 January 2014 (2 pages)
25 April 2014Director's details changed for Mr Philip William Robinson on 1 January 2014 (2 pages)
25 April 2014Statement of capital following an allotment of shares on 20 September 2012
  • GBP 8
(3 pages)
25 April 2014Director's details changed for Mr Philip William Robinson on 1 January 2014 (2 pages)
25 April 2014Director's details changed for Mr Magnus Andrew Spence on 1 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Nigel Birch on 15 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Nigel Birch on 15 December 2013 (2 pages)
3 January 2014Director's details changed for Mr Nigel Birch on 15 December 2013 (2 pages)
3 January 2014Director's details changed for Mr Nigel Birch on 15 December 2013 (2 pages)
3 January 2014Director's details changed for Mr Nigel Birch on 15 December 2013 (2 pages)
3 January 2014Director's details changed for Mr Nigel Birch on 15 December 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 March 2013Appointment of Mr Philip William Robinson as a director (2 pages)
21 March 2013Appointment of Mr Philip William Robinson as a director (2 pages)
13 March 2013Director's details changed for Mr Nils Johnson on 1 January 2013 (2 pages)
13 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
13 March 2013Director's details changed for Mr Nils Johnson on 1 January 2013 (2 pages)
13 March 2013Director's details changed for Mr Nils Johnson on 1 January 2013 (2 pages)
13 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 April 2012Director's details changed for Mr Nigel Birch on 23 April 2012 (2 pages)
25 April 2012Director's details changed for Mr Nigel Birch on 23 April 2012 (2 pages)
14 March 2012Director's details changed for Mr Nigel Birch on 24 January 2012 (2 pages)
14 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
14 March 2012Director's details changed for Mr Nigel Birch on 24 January 2012 (2 pages)
14 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
13 January 2012Director's details changed for Mr Nigel Birch on 13 January 2012 (2 pages)
13 January 2012Director's details changed for Mr Nigel Birch on 13 January 2012 (2 pages)
5 October 2011Appointment of Mr Nigel Birch as a director (2 pages)
5 October 2011Appointment of Mr Nigel Birch as a director (2 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 May 2011Registered office address changed from 2 Preston Road, Upper Norwood London SE19 3HG on 9 May 2011 (1 page)
9 May 2011Termination of appointment of Joanne Cotterell as a secretary (1 page)
9 May 2011Registered office address changed from 2 Preston Road, Upper Norwood London SE19 3HG on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 2 Preston Road, Upper Norwood London SE19 3HG on 9 May 2011 (1 page)
9 May 2011Termination of appointment of Joanne Cotterell as a secretary (1 page)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mr Nils Johnson on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Magnus Andrew Spence on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Magnus Andrew Spence on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Nils Johnson on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 February 2009Return made up to 24/01/09; full list of members (4 pages)
20 February 2009Return made up to 24/01/09; full list of members (4 pages)
18 December 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
18 December 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
24 January 2008Ad 24/01/08--------- £ si 1@1=1 £ ic 1/2 (1 page)
24 January 2008New director appointed (1 page)
24 January 2008Ad 24/01/08--------- £ si 1@1=1 £ ic 1/2 (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Incorporation (8 pages)
24 January 2008New secretary appointed (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008New director appointed (1 page)
24 January 2008Incorporation (8 pages)