London
EC2M 3AN
Director Name | Matthew Richard Neale |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2016(8 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | President Intl Golin Harris |
Country of Residence | United States |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Secretary Name | Louise Bean |
---|---|
Status | Current |
Appointed | 05 February 2016(8 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Simon Topping |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3AN |
Director Name | Karen Elizabeth Brighton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Artist |
Correspondence Address | 60 Melcombe Regis Court 59 Weymouth Street London W1G 8NT |
Secretary Name | Kevin Andrew Hadley Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Birmingham Street Oldbury West Midlands B69 4EZ |
Director Name | Jason Alexander Fretwell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 06 May 2010) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | Tillys Haven Station Hill, Itchen Abbas Winchester Hampshire SO21 1BD |
Director Name | Ms Jacqueline Sara Stevenson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 October 2022) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 16 Evelyn Mansions Carlisle Place London SW1P 1NH |
Director Name | Mr George Bryant |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 February 2016) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 76 Paxton Road London W12 9PX |
Secretary Name | Andrew Mark Forsythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 January 2009) |
Role | Company Director |
Correspondence Address | Pine Lodge 2b Coral Close Burbage Hinckley Leicestershire LE10 2HB |
Director Name | Mr Robin Kerith Mitchell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 February 2016) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | The Old Hall Cressage Shrewsbury Salop SY5 6AD Wales |
Director Name | David Cyril Watson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 February 2016) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | The Thatched Cottage Newnham Henley In Arden Warwickshire B95 3DU |
Director Name | Mr Graham Hampson Silk |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(1 year after company formation) |
Appointment Duration | 7 years (resigned 05 February 2016) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | The Old Rectory Rushock Nr Droitwich Worcestershire WR9 0NR |
Director Name | Mr Philip John Hampson Silk |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(1 year after company formation) |
Appointment Duration | 7 years (resigned 05 February 2016) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | The Leasowes Church Avenue Clent Stourbridge West Midlands DY9 9PL |
Director Name | Alison Michelle Alvarez |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2010(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 September 2014) |
Role | Creative |
Country of Residence | United Kingdom |
Correspondence Address | 11-29 Smiths Court Soho London W1D 7DP |
Director Name | Laura Jane Wood |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 February 2016) |
Role | PR Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-29 Smiths Court London W1D 7DP |
Director Name | Martin Philip Franken |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2016(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2017) |
Role | Worldwide Cfo |
Country of Residence | United States |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr Mohamed Arif Hamid |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Debra Susan Nichols |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2017(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr Jonathan Hughes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(10 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 09 December 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Website | thebrooklynbrothers.com |
---|
Registered Address | 135 Bishopsgate London EC2M 3AN |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
7.9k at £0.01 | Jacqueline Sara Stevenson & George Bryant & David Cyril Watson & Robin Mitchell 7.92% Deferred |
---|---|
75 at £1 | Mr Robin Kerith Mitchell 7.50% Ordinary B |
60 at £1 | Graham Hampson Silk 6.00% Ordinary B |
60 at £1 | Philip John Hampson Silk 6.00% Ordinary B |
50 at £1 | George Bryant & David Cyril Watson & Jacqueline Sara Stevenson & Robin Mitchell 5.00% Ordinary B |
50 at £1 | Islenska Auglysingastofan Ehf 5.00% Ordinary B |
200 at £1 | Brooklyn Brothers New York Llc 20.00% Ordinary B |
150 at £1 | George Bryant 15.00% Ordinary A |
150 at £1 | Jacqueline Sara Stevenson 15.00% Ordinary A |
125 at £1 | David Cyril Watson 12.50% Ordinary A |
80 at £0.01 | Jacqueline Sara Stevenson & George Bryant & David Cyril Watson & Robin Mitchell 0.08% Ordinary C |
Year | 2014 |
---|---|
Turnover | £15,310,107 |
Net Worth | £1,742,215 |
Cash | £1,294,400 |
Current Liabilities | £2,902,234 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
25 January 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
---|---|
14 January 2021 | Change of details for Ipg Dxtra Group Holdings Limited as a person with significant control on 14 January 2021 (2 pages) |
4 November 2020 | Change of details for Cmgrp Holdings Limited as a person with significant control on 29 October 2020 (2 pages) |
13 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages) |
13 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages) |
13 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
13 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
2 October 2020 | Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP on 2 October 2020 (1 page) |
2 October 2020 | Change of details for Cmgrp Holdings Limited as a person with significant control on 2 October 2020 (2 pages) |
3 February 2020 | Director's details changed for Matthew Richard Neale on 31 January 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
20 January 2020 | Termination of appointment of Jonathan Paul Ashley Hughes as a director on 9 December 2019 (1 page) |
20 January 2020 | Termination of appointment of Debra Susan Nichols as a director on 16 January 2020 (1 page) |
20 January 2020 | Appointment of Simon Topping as a director on 16 January 2020 (2 pages) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages) |
18 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages) |
17 April 2019 | Resolutions
|
9 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
9 April 2019 | Change of share class name or designation (2 pages) |
30 January 2019 | Appointment of Mr Jonathan Paul Ashley Hughes as a director on 11 December 2018 (2 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
14 December 2018 | Termination of appointment of Mohamed Arif Hamid as a director on 11 December 2018 (1 page) |
26 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages) |
26 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
26 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages) |
26 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
16 March 2018 | Director's details changed for Matthew Richard Neale on 16 March 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
26 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
26 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
30 June 2017 | Consolidation of shares on 24 May 2017 (4 pages) |
30 June 2017 | Consolidation of shares on 24 May 2017 (4 pages) |
22 June 2017 | Resolutions
|
22 June 2017 | Resolutions
|
14 June 2017 | Change of share class name or designation (2 pages) |
14 June 2017 | Change of share class name or designation (2 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
5 April 2017 | Appointment of Debra Susan Nichols as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Debra Susan Nichols as a director on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Martin Philip Franken as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Martin Philip Franken as a director on 31 March 2017 (1 page) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (11 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (11 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
29 February 2016 | Registered office address changed from 3 Grosvenor Street London SW1W 0BD to 3 Grosvenor Gardens London SW1W 0BD on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 3 Grosvenor Street London SW1W 0BD to 3 Grosvenor Gardens London SW1W 0BD on 29 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Kevin Andrew Hadley Jones as a secretary on 5 February 2016 (2 pages) |
18 February 2016 | Appointment of Mohamed Arif Hamid as a director on 5 February 2016 (3 pages) |
18 February 2016 | Registered office address changed from 11-29 Smiths Court Soho London W1D 7DP to 3 Grosvenor Street London SW1W 0BD on 18 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of David Cyril Watson as a director on 5 February 2016 (2 pages) |
18 February 2016 | Appointment of Louise Bean as a secretary on 5 February 2016 (3 pages) |
18 February 2016 | Appointment of Matthew Richard Neale as a director on 5 February 2016 (3 pages) |
18 February 2016 | Registered office address changed from 11-29 Smiths Court Soho London W1D 7DP to 3 Grosvenor Street London SW1W 0BD on 18 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Robin Kerith Mitchell as a director on 5 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Kevin Andrew Hadley Jones as a secretary on 5 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Robin Kerith Mitchell as a director on 5 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Philip John Hampson Silk as a director on 5 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Graham Hampson Silk as a director on 5 February 2016 (2 pages) |
18 February 2016 | Appointment of Martin Franken as a director on 5 February 2016 (3 pages) |
18 February 2016 | Termination of appointment of Graham Hampson Silk as a director on 5 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of David Cyril Watson as a director on 5 February 2016 (2 pages) |
18 February 2016 | Appointment of Martin Franken as a director on 5 February 2016 (3 pages) |
18 February 2016 | Termination of appointment of George Bryant as a director on 5 February 2016 (2 pages) |
18 February 2016 | Appointment of Brian Beck as a director on 5 February 2016 (3 pages) |
18 February 2016 | Termination of appointment of Laura Jane Wood as a director on 5 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Laura Jane Wood as a director on 5 February 2016 (2 pages) |
18 February 2016 | Appointment of Brian Beck as a director on 5 February 2016 (3 pages) |
18 February 2016 | Termination of appointment of George Bryant as a director on 5 February 2016 (2 pages) |
18 February 2016 | Appointment of Mohamed Arif Hamid as a director on 5 February 2016 (3 pages) |
18 February 2016 | Appointment of Matthew Richard Neale as a director on 5 February 2016 (3 pages) |
18 February 2016 | Termination of appointment of Philip John Hampson Silk as a director on 5 February 2016 (2 pages) |
18 February 2016 | Appointment of Louise Bean as a secretary on 5 February 2016 (3 pages) |
17 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
10 February 2016 | Auditor's resignation (1 page) |
10 February 2016 | Auditor's resignation (1 page) |
4 December 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
4 December 2015 | Cancellation of shares. Statement of capital on 17 November 2015
|
4 December 2015 | Purchase of own shares. (3 pages) |
4 December 2015 | Purchase of own shares. (3 pages) |
4 December 2015 | Cancellation of shares. Statement of capital on 17 November 2015
|
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
4 December 2015 | Statement of company's objects (2 pages) |
4 December 2015 | Sub-division of shares on 17 November 2015 (5 pages) |
4 December 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
4 December 2015 | Statement of company's objects (2 pages) |
4 December 2015 | Sub-division of shares on 17 November 2015 (5 pages) |
18 September 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
18 September 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
20 February 2015 | Register(s) moved to registered office address 11-29 Smiths Court Soho London W1D 7DP (1 page) |
20 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Register(s) moved to registered office address 11-29 Smiths Court Soho London W1D 7DP (1 page) |
20 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
18 November 2014 | Appointment of Laura Wood as a director on 15 September 2014 (3 pages) |
18 November 2014 | Appointment of Laura Wood as a director on 15 September 2014 (3 pages) |
4 November 2014 | Resolutions
|
4 November 2014 | Change of share class name or designation (2 pages) |
4 November 2014 | Sub-division of shares on 29 August 2014 (5 pages) |
4 November 2014 | Sub-division of shares on 29 August 2014 (5 pages) |
4 November 2014 | Resolutions
|
4 November 2014 | Change of share class name or designation (2 pages) |
25 September 2014 | Termination of appointment of Alison Michelle Alvarez as a director on 2 September 2014 (3 pages) |
25 September 2014 | Termination of appointment of Alison Michelle Alvarez as a director on 2 September 2014 (3 pages) |
25 September 2014 | Termination of appointment of Alison Michelle Alvarez as a director on 2 September 2014 (3 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
24 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
9 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
9 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
21 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (11 pages) |
21 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (11 pages) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (11 pages) |
21 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (11 pages) |
11 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
11 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
12 July 2011 | Director's details changed for Mr Graham Hampson Silk on 6 July 2011 (3 pages) |
12 July 2011 | Director's details changed for Mr Graham Hampson Silk on 6 July 2011 (3 pages) |
12 July 2011 | Director's details changed for Mr Graham Hampson Silk on 6 July 2011 (3 pages) |
15 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (11 pages) |
15 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (11 pages) |
14 March 2011 | Register inspection address has been changed (1 page) |
14 March 2011 | Register(s) moved to registered inspection location (1 page) |
14 March 2011 | Register inspection address has been changed (1 page) |
14 March 2011 | Register(s) moved to registered inspection location (1 page) |
18 August 2010 | Appointment of Ali Alvarez as a director (2 pages) |
18 August 2010 | Appointment of Ali Alvarez as a director (2 pages) |
11 August 2010 | Termination of appointment of Jason Fretwell as a director (2 pages) |
11 August 2010 | Termination of appointment of Jason Fretwell as a director (2 pages) |
29 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
20 February 2010 | Director's details changed for Mr Robin Kerith Mitchell on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Mr Robin Kerith Mitchell on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for David Cyril Watson on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Jason Alexander Fretwell on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Jason Alexander Fretwell on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for George Bryant on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Jason Alexander Fretwell on 1 October 2009 (2 pages) |
20 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (9 pages) |
20 February 2010 | Director's details changed for David Cyril Watson on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for George Bryant on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Philip John Hampson Silk on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for David Cyril Watson on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Mr Robin Kerith Mitchell on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Philip John Hampson Silk on 1 October 2009 (2 pages) |
20 February 2010 | Director's details changed for George Bryant on 1 October 2009 (2 pages) |
20 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (9 pages) |
20 February 2010 | Director's details changed for Philip John Hampson Silk on 1 October 2009 (2 pages) |
16 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
16 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 March 2009 | Appointment terminated secretary andrew forsythe (1 page) |
4 March 2009 | Appointment terminated secretary andrew forsythe (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o j w hinks 19 highfield road edgbaston birmingham west midlands B15 3BH (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o j w hinks 19 highfield road edgbaston birmingham west midlands B15 3BH (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Return made up to 24/01/09; full list of members (6 pages) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Return made up to 24/01/09; full list of members (6 pages) |
23 February 2009 | Location of register of members (1 page) |
18 February 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
18 February 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
30 January 2009 | Director appointed graham hampson silk (3 pages) |
30 January 2009 | Director appointed graham hampson silk (3 pages) |
30 January 2009 | Director appointed philip john hampson silk (3 pages) |
30 January 2009 | Director appointed philip john hampson silk (3 pages) |
16 January 2009 | Ad 27/06/08\gbp si 150@1=150\gbp ic 850/1000\ (2 pages) |
16 January 2009 | Ad 27/06/08\gbp si 150@1=150\gbp ic 850/1000\ (2 pages) |
23 December 2008 | Amending 88(2) (2 pages) |
23 December 2008 | Amending 88(2) (2 pages) |
1 October 2008 | Appointment terminated director karen brighton (1 page) |
1 October 2008 | Appointment terminated director karen brighton (1 page) |
23 September 2008 | Director appointed robin mitchell (2 pages) |
23 September 2008 | Director appointed robin mitchell (2 pages) |
23 September 2008 | Director appointed david cyril watson (2 pages) |
23 September 2008 | Director appointed david cyril watson (2 pages) |
11 September 2008 | Ad 13/06/08\gbp si 195@1=195\gbp ic 730/925\ (2 pages) |
11 September 2008 | Ad 13/06/08\gbp si 195@1=195\gbp ic 730/925\ (2 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
12 August 2008 | Ad 06/06/08-06/06/08\gbp si 200@1=200\gbp ic 530/730\ (2 pages) |
12 August 2008 | Ad 06/06/08-06/06/08\gbp si 200@1=200\gbp ic 530/730\ (2 pages) |
12 August 2008 | Memorandum and Articles of Association (22 pages) |
12 August 2008 | Memorandum and Articles of Association (22 pages) |
8 July 2008 | Secretary appointed andrew mark forsythe (2 pages) |
8 July 2008 | Secretary appointed andrew mark forsythe (2 pages) |
5 July 2008 | Company name changed spiike LIMITED\certificate issued on 08/07/08 (2 pages) |
5 July 2008 | Company name changed spiike LIMITED\certificate issued on 08/07/08 (2 pages) |
1 July 2008 | Director appointed jacqueline sara stevenson (1 page) |
1 July 2008 | Director appointed jacqueline sara stevenson (1 page) |
16 June 2008 | Director appointed george bryant (1 page) |
16 June 2008 | Director appointed george bryant (1 page) |
12 May 2008 | Director appointed jason alexander fretwell (2 pages) |
12 May 2008 | Director appointed jason alexander fretwell (2 pages) |
17 April 2008 | Ad 04/04/08\gbp si 529@1=529\gbp ic 1/530\ (2 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Resolutions
|
17 April 2008 | Ad 04/04/08\gbp si 529@1=529\gbp ic 1/530\ (2 pages) |
24 January 2008 | Incorporation (14 pages) |
24 January 2008 | Incorporation (14 pages) |