Company NameDigital Cinema Media Limited
Company StatusActive
Company Number06497707
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Nigel Sharrocks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(5 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleAdvertising/Marketing Management
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Neil James Williams
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(6 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House Haymarket
London
SW1Y 4QX
Director NameMiss Renana Teperberg
Date of BirthMay 1977 (Born 46 years ago)
NationalityIsraeli
StatusCurrent
Appointed17 February 2015(7 years after company formation)
Appointment Duration9 years, 2 months
RoleBusiness Manager
Country of ResidenceIsrael
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Paul William Maloney
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed08 April 2015(7 years, 2 months after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMs Karen Hudson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2015(7 years, 2 months after company formation)
Appointment Duration9 years
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMs Donna Tsvetkova
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBulgarian
StatusCurrent
Appointed03 January 2017(8 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleVp Commercial And Ecommerce
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMrs Carol Ann Welch
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(9 years after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Roei Kaufman
Date of BirthApril 1985 (Born 39 years ago)
NationalityRomanian
StatusCurrent
Appointed08 August 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCineworld Vantage London
Great West Road
Brentford
London
TW8 9AG
Director NameMiss Sian Elizabeth Jenkins
Date of BirthJuly 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed12 September 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleHead Of Sales
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameAndrew Lewis
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 2
97 Savernake Road
London
NW3 2LG
Secretary NameHelen Christopherson
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 61
Kleine Wharf, 14 Orsman Road
London
N1 5QL
Director NameMr Roger John Harris
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(2 weeks, 4 days after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Director NameMr Alexander Rupert Gavin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(2 weeks, 4 days after company formation)
Appointment Duration6 days (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage The Street
Stour Provost
Gillingham
Dorset
SP8 5RZ
Director NameMr Jonathan Peter Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(2 weeks, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holst Mansion
96 Wyatt Drive Barnes
London
SW13 8AJ
Secretary NameMrs Kirsten Lawton
NationalityBritish
StatusResigned
Appointed26 February 2008(2 weeks, 4 days after company formation)
Appointment Duration9 years, 11 months (resigned 25 January 2018)
RoleCompany Director
Correspondence AddressSt Albans House Haymarket
London
SW1Y 4QX
Director NameCrispin Lilly
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(3 weeks, 3 days after company formation)
Appointment Duration6 years, 6 months (resigned 08 September 2014)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Medlar Drive
Blackwater
Camberley
Surrey
GU17 9EW
Director NameMr Richard David Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(3 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Burfield Road
Old Windsor
Berkshire
SL4 2LP
Director NameStephen Mark Wiener
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2008(3 weeks, 3 days after company formation)
Appointment Duration5 years, 11 months (resigned 19 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 5 Deanery Street
London
W1K 1AZ
Director NameMr Duncan Reynolds
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(3 weeks, 3 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cheriton Avenue
West Kirby
Merseyside
CH48 9XX
Wales
Director NameMr Luke Vetere
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed18 July 2008(5 months, 1 week after company formation)
Appointment Duration6 months (resigned 20 January 2009)
RoleMarketing & Sales Director
Country of ResidenceEngland
Correspondence Address8 Agua House
Bridge Wharf
Chertsey
Surrey
KT16 8JA
Director NameMr Marc Patrick Whitehead
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Denovo Place
Stanhope Road
St Albans
Herts
AL1 5BP
Director NameMr Martin Richard Bowley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerry House 38 Ferry Road
Barnes
London
SW13 9PW
Director NameMr Adrian Rowland Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameSukhrajit Singh Dhadwar
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12/12a Golden Square
London
W1F 9JE
Director NameMr Simon Rees
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameMr Philip Hedley Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(4 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Whitcomb Street
London
WC2H 7DN
Director NameMr Andrew Edge
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House Haymarket
London
SW1Y 4QX
Director NameMr Justin Skinner
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(4 years, 10 months after company formation)
Appointment Duration5 years (resigned 07 December 2017)
RoleVp Marketing
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Duncan Reynolds
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Nir Lion
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIsraeli
StatusResigned
Appointed07 December 2017(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX

Contact

Websitedcm.co.uk
Telephone020 75346363
Telephone regionLondon

Location

Registered Address350 Euston Road
London
NW1 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Cineworld Holdings LTD
50.00%
Ordinary B
10k at £1Odeon Cinemas Holdings LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£52,686,000
Gross Profit£8,651,000
Net Worth-£1,345,000
Cash£2,285,000
Current Liabilities£25,712,000

Accounts

Latest Accounts22 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

28 June 2011Delivered on: 6 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of amendment
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
15 December 2009Delivered on: 22 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 July 2008Delivered on: 8 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
27 December 2020Total exemption full accounts made up to 26 December 2019 (15 pages)
11 March 2020Second filing of Confirmation Statement dated 08/02/2019 (5 pages)
18 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
18 February 2020Director's details changed for Mr Nigel Sharrocks on 10 February 2020 (2 pages)
10 October 2019Full accounts made up to 27 December 2018 (26 pages)
4 September 2019Appointment of Roei Kaufman as a director on 8 August 2019 (2 pages)
4 September 2019Termination of appointment of Nir Lion as a director on 7 August 2019 (1 page)
11 July 2019Notification of Odeon Cinemas Limited as a person with significant control on 7 September 2018 (2 pages)
11 July 2019Cessation of Odeon Cinemas Holdings Limited as a person with significant control on 7 September 2018 (1 page)
7 May 2019Change of details for Odeon Cinemas Holdings Limited as a person with significant control on 7 May 2019 (2 pages)
24 March 2019Notification of Odeon Cinemas Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 March 2019Cessation of Odeon Cinemas Limited as a person with significant control on 6 April 2016 (1 page)
12 February 2019Confirmation statement made on 8 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 11/03/2020.
(5 pages)
1 October 2018Full accounts made up to 28 December 2017 (24 pages)
28 March 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
25 January 2018Termination of appointment of Kirsten Lawton as a secretary on 25 January 2018 (1 page)
14 December 2017Appointment of Mr Nir Lion as a director on 7 December 2017 (2 pages)
14 December 2017Termination of appointment of Justin Skinner as a director on 7 December 2017 (1 page)
14 December 2017Appointment of Mr Nir Lion as a director on 7 December 2017 (2 pages)
14 December 2017Termination of appointment of Justin Skinner as a director on 7 December 2017 (1 page)
2 October 2017Full accounts made up to 29 December 2016 (24 pages)
2 October 2017Full accounts made up to 29 December 2016 (24 pages)
22 September 2017Previous accounting period shortened from 31 December 2016 to 29 December 2016 (1 page)
22 September 2017Previous accounting period shortened from 31 December 2016 to 29 December 2016 (1 page)
18 April 2017Termination of appointment of Andrew Edge as a director on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Andrew Edge as a director on 31 March 2017 (1 page)
23 February 2017Termination of appointment of Duncan Reynolds as a director on 15 February 2017 (1 page)
23 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
23 February 2017Termination of appointment of Duncan Reynolds as a director on 15 February 2017 (1 page)
23 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
15 February 2017Appointment of Mrs Carol Ann Welch as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Mrs Carol Ann Welch as a director on 15 February 2017 (2 pages)
2 February 2017Director's details changed for Ms Donna Tserkova on 3 January 2017 (2 pages)
2 February 2017Director's details changed for Ms Donna Tserkova on 3 January 2017 (2 pages)
26 January 2017Director's details changed for Ms Donna Tserkova on 3 January 2017 (2 pages)
26 January 2017Director's details changed for Ms Donna Tserkova on 3 January 2017 (2 pages)
13 January 2017Appointment of Ms Donna Tserkova as a director on 3 January 2017 (2 pages)
13 January 2017Appointment of Ms Donna Tserkova as a director on 3 January 2017 (2 pages)
27 September 2016Full accounts made up to 31 December 2015 (23 pages)
27 September 2016Full accounts made up to 31 December 2015 (23 pages)
8 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 19,998
(10 pages)
8 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 19,998
(10 pages)
9 October 2015Full accounts made up to 25 December 2014 (21 pages)
9 October 2015Full accounts made up to 25 December 2014 (21 pages)
21 September 2015Appointment of Mr Duncan Reynolds as a director on 17 June 2015 (2 pages)
21 September 2015Appointment of Mr Duncan Reynolds as a director on 17 June 2015 (2 pages)
4 June 2015Appointment of Mrs Karen Hudson as a director on 8 April 2015 (2 pages)
4 June 2015Appointment of Mrs Karen Hudson as a director on 8 April 2015 (2 pages)
4 June 2015Appointment of Mr Paul William Maloney as a director on 8 April 2015 (2 pages)
4 June 2015Appointment of Mrs Karen Hudson as a director on 8 April 2015 (2 pages)
4 June 2015Appointment of Mr Paul William Maloney as a director on 8 April 2015 (2 pages)
4 June 2015Appointment of Mr Paul William Maloney as a director on 8 April 2015 (2 pages)
11 March 2015Director's details changed for Mr Nigel Sharrocks on 10 August 2014 (2 pages)
11 March 2015Director's details changed for Mr Nigel Sharrocks on 10 August 2014 (2 pages)
11 March 2015Director's details changed for Mr Andrew Edge on 10 August 2014 (2 pages)
11 March 2015Director's details changed for Mr Neil James Williams on 10 August 2014 (2 pages)
11 March 2015Secretary's details changed for Mrs Kirsten Lawton on 10 August 2014 (1 page)
11 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 19,998
(8 pages)
11 March 2015Director's details changed for Mr Neil James Williams on 10 August 2014 (2 pages)
11 March 2015Termination of appointment of Simon Rees as a director on 30 January 2015 (1 page)
11 March 2015Termination of appointment of Simon Rees as a director on 30 January 2015 (1 page)
11 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 19,998
(8 pages)
11 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 19,998
(8 pages)
11 March 2015Secretary's details changed for Mrs Kirsten Lawton on 10 August 2014 (1 page)
11 March 2015Director's details changed for Mr Andrew Edge on 10 August 2014 (2 pages)
10 March 2015Appointment of Miss Renana Teperberg as a director on 17 February 2015 (2 pages)
10 March 2015Appointment of Miss Renana Teperberg as a director on 17 February 2015 (2 pages)
22 October 2014Termination of appointment of Crispin Lilly as a director on 8 September 2014 (1 page)
22 October 2014Termination of appointment of Crispin Lilly as a director on 8 September 2014 (1 page)
22 October 2014Termination of appointment of Crispin Lilly as a director on 8 September 2014 (1 page)
8 October 2014Full accounts made up to 26 December 2013 (23 pages)
8 October 2014Full accounts made up to 26 December 2013 (23 pages)
9 September 2014Section 519 (2 pages)
9 September 2014Section 519 (2 pages)
5 September 2014Section 519 2006 (2 pages)
5 September 2014Section 519 2006 (2 pages)
18 June 2014Termination of appointment of Adrian Walker as a director (1 page)
18 June 2014Appointment of Mr Neil James Williams as a director (2 pages)
18 June 2014Appointment of Mr Neil James Williams as a director (2 pages)
18 June 2014Termination of appointment of Adrian Walker as a director (1 page)
11 June 2014Termination of appointment of Roger Harris as a director (1 page)
11 June 2014Termination of appointment of Roger Harris as a director (1 page)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 19,998
(11 pages)
6 March 2014Secretary's details changed for Mrs Kirsten Lawton on 1 January 2014 (1 page)
6 March 2014Termination of appointment of Stephen Wiener as a director (1 page)
6 March 2014Secretary's details changed for Mrs Kirsten Lawton on 1 January 2014 (1 page)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 19,998
(11 pages)
6 March 2014Secretary's details changed for Mrs Kirsten Lawton on 1 January 2014 (1 page)
6 March 2014Termination of appointment of Stephen Wiener as a director (1 page)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 19,998
(11 pages)
15 January 2014Registered office address changed from 12/12a Golden Square London W1F 9JE on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 12/12a Golden Square London W1F 9JE on 15 January 2014 (1 page)
30 August 2013Appointment of Mr Nigel Sharrocks as a director (2 pages)
30 August 2013Appointment of Mr Nigel Sharrocks as a director (2 pages)
22 July 2013Full accounts made up to 27 December 2012 (20 pages)
22 July 2013Full accounts made up to 27 December 2012 (20 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (10 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (10 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (10 pages)
26 February 2013Termination of appointment of Marc Whitehead as a director (1 page)
26 February 2013Termination of appointment of Marc Whitehead as a director (1 page)
5 February 2013Termination of appointment of Philip Bowcock as a director (1 page)
5 February 2013Termination of appointment of Philip Bowcock as a director (1 page)
6 December 2012Appointment of Mr Justin Skinner as a director (2 pages)
6 December 2012Appointment of Mr Justin Skinner as a director (2 pages)
4 December 2012Termination of appointment of Sukhrajit Dhadwar as a director (1 page)
4 December 2012Termination of appointment of Sukhrajit Dhadwar as a director (1 page)
18 October 2012Full accounts made up to 29 December 2011 (19 pages)
18 October 2012Full accounts made up to 29 December 2011 (19 pages)
8 May 2012Appointment of Mr Philip Hedley Bowcock as a director (2 pages)
8 May 2012Appointment of Mr Philip Hedley Bowcock as a director (2 pages)
2 May 2012Appointment of Mr Andrew Edge as a director (2 pages)
2 May 2012Termination of appointment of Luke Vetere as a director (1 page)
2 May 2012Termination of appointment of Luke Vetere as a director (1 page)
2 May 2012Appointment of Mr Andrew Edge as a director (2 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (10 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (10 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (10 pages)
5 October 2011Appointment of Mr Simon Rees as a director (2 pages)
5 October 2011Appointment of Mr Simon Rees as a director (2 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 July 2011Termination of appointment of Richard Jones as a director (1 page)
5 July 2011Appointment of Sukhrajit Singh Dhadwar as a director (2 pages)
5 July 2011Appointment of Sukhrajit Singh Dhadwar as a director (2 pages)
5 July 2011Termination of appointment of Richard Jones as a director (1 page)
22 June 2011Full accounts made up to 30 December 2010 (19 pages)
22 June 2011Full accounts made up to 30 December 2010 (19 pages)
9 February 2011Director's details changed for Crispin Lilly on 1 January 2010 (2 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (10 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (10 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (10 pages)
9 February 2011Director's details changed for Crispin Lilly on 1 January 2010 (2 pages)
9 February 2011Director's details changed for Crispin Lilly on 1 January 2010 (2 pages)
28 January 2011Termination of appointment of Martin Bowley as a director (1 page)
28 January 2011Termination of appointment of Martin Bowley as a director (1 page)
15 December 2010Termination of appointment of Jonathan Mason as a director (1 page)
15 December 2010Appointment of Mr Adrian Rowland Walker as a director (2 pages)
15 December 2010Appointment of Mr Adrian Rowland Walker as a director (2 pages)
15 December 2010Termination of appointment of Jonathan Mason as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (8 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (8 pages)
10 March 2010Director's details changed for Mr Marc Patrick Whitehead on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Mr Marc Patrick Whitehead on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Mr Marc Patrick Whitehead on 1 January 2010 (2 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (8 pages)
12 January 2010Appointment of Mr Luke Vetere as a director (2 pages)
12 January 2010Termination of appointment of Duncan Reynolds as a director (1 page)
12 January 2010Termination of appointment of Duncan Reynolds as a director (1 page)
12 January 2010Appointment of Mr Luke Vetere as a director (2 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 September 2009Full accounts made up to 25 December 2008 (20 pages)
25 September 2009Full accounts made up to 25 December 2008 (20 pages)
5 May 2009Director's change of particulars / richard jones / 01/05/2009 (1 page)
5 May 2009Director's change of particulars / richard jones / 01/05/2009 (1 page)
24 March 2009Director appointed mr marc patrick whitehead (1 page)
24 March 2009Director appointed mr marc patrick whitehead (1 page)
23 March 2009Director appointed mr martin bowley (1 page)
23 March 2009Director appointed mr martin bowley (1 page)
25 February 2009Return made up to 08/02/09; full list of members (5 pages)
25 February 2009Return made up to 08/02/09; full list of members (5 pages)
25 February 2009Location of debenture register (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Location of debenture register (1 page)
25 February 2009Location of register of members (1 page)
26 January 2009Appointment terminated director luke vetere (1 page)
26 January 2009Director appointed duncan reynolds (2 pages)
26 January 2009Appointment terminated director luke vetere (1 page)
26 January 2009Director appointed duncan reynolds (2 pages)
6 November 2008Director's change of particulars / richard jones / 22/10/2008 (1 page)
6 November 2008Director's change of particulars / richard jones / 22/10/2008 (1 page)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 August 2008Appointment terminated director duncan reynolds (1 page)
5 August 2008Director appointed luke vetere (2 pages)
5 August 2008Appointment terminated director duncan reynolds (1 page)
5 August 2008Director appointed luke vetere (2 pages)
22 July 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
22 July 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
15 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 July 2008Ad 10/07/08\gbp si 19998@1=19998\gbp ic 2/20000\ (2 pages)
15 July 2008Ad 10/07/08\gbp si 19998@1=19998\gbp ic 2/20000\ (2 pages)
15 July 2008Gbp nc 1000/50000\10/07/08 (1 page)
15 July 2008Registered office changed on 15/07/2008 from broadwalk house 5 appold street london EC2A 2HA (1 page)
15 July 2008Gbp nc 1000/50000\10/07/08 (1 page)
15 July 2008Registered office changed on 15/07/2008 from broadwalk house 5 appold street london EC2A 2HA (1 page)
31 March 2008Ad 03/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
31 March 2008Ad 03/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 March 2008Director appointed jonathan peter mason (5 pages)
29 March 2008Director appointed alexander rupert gavin (6 pages)
29 March 2008Appointment terminated director andrew lewis (1 page)
29 March 2008Director appointed alexander rupert gavin (6 pages)
29 March 2008Appointment terminated secretary helen christopherson (1 page)
29 March 2008Director appointed duncan reynolds (2 pages)
29 March 2008Appointment terminated director alexander gavin (1 page)
29 March 2008Director appointed roger john harris (2 pages)
29 March 2008Director appointed roger john harris (2 pages)
29 March 2008Director appointed duncan reynolds (2 pages)
29 March 2008Appointment terminated director alexander gavin (1 page)
29 March 2008Secretary appointed kirsten lawton (2 pages)
29 March 2008Appointment terminated secretary helen christopherson (1 page)
29 March 2008Director appointed jonathan peter mason (5 pages)
29 March 2008Secretary appointed kirsten lawton (2 pages)
29 March 2008Appointment terminated director andrew lewis (1 page)
18 March 2008Director appointed crispin lilly (2 pages)
18 March 2008Director appointed richard david jones (3 pages)
18 March 2008Director appointed stephen mark wiener (3 pages)
18 March 2008Director appointed crispin lilly (2 pages)
18 March 2008Director appointed richard david jones (3 pages)
18 March 2008Director appointed stephen mark wiener (3 pages)
8 February 2008Incorporation (17 pages)
8 February 2008Incorporation (17 pages)