London
NW1 3AX
Director Name | Mr Neil James Williams |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2014(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Albans House Haymarket London SW1Y 4QX |
Director Name | Miss Renana Teperberg |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 17 February 2015(7 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Business Manager |
Country of Residence | Israel |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Paul William Maloney |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 April 2015(7 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Ms Karen Hudson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2015(7 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Ms Donna Tsvetkova |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 03 January 2017(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Vp Commercial And Ecommerce |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mrs Carol Ann Welch |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2017(9 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Roei Kaufman |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 08 August 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cineworld Vantage London Great West Road Brentford London TW8 9AG |
Director Name | Miss Sian Elizabeth Jenkins |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 September 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Head Of Sales |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Andrew Lewis |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 2 97 Savernake Road London NW3 2LG |
Secretary Name | Helen Christopherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 61 Kleine Wharf, 14 Orsman Road London N1 5QL |
Director Name | Mr Roger John Harris |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Green Villa Park Wilmslow Cheshire SK9 6EJ |
Director Name | Mr Alexander Rupert Gavin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 6 days (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage The Street Stour Provost Gillingham Dorset SP8 5RZ |
Director Name | Mr Jonathan Peter Mason |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holst Mansion 96 Wyatt Drive Barnes London SW13 8AJ |
Secretary Name | Mrs Kirsten Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 January 2018) |
Role | Company Director |
Correspondence Address | St Albans House Haymarket London SW1Y 4QX |
Director Name | Crispin Lilly |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 September 2014) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Medlar Drive Blackwater Camberley Surrey GU17 9EW |
Director Name | Mr Richard David Jones |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Burfield Road Old Windsor Berkshire SL4 2LP |
Director Name | Stephen Mark Wiener |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 5 Deanery Street London W1K 1AZ |
Director Name | Mr Duncan Reynolds |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cheriton Avenue West Kirby Merseyside CH48 9XX Wales |
Director Name | Mr Luke Vetere |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 July 2008(5 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 20 January 2009) |
Role | Marketing & Sales Director |
Country of Residence | England |
Correspondence Address | 8 Agua House Bridge Wharf Chertsey Surrey KT16 8JA |
Director Name | Mr Marc Patrick Whitehead |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Denovo Place Stanhope Road St Albans Herts AL1 5BP |
Director Name | Mr Martin Richard Bowley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferry House 38 Ferry Road Barnes London SW13 9PW |
Director Name | Mr Adrian Rowland Walker |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Sukhrajit Singh Dhadwar |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12/12a Golden Square London W1F 9JE |
Director Name | Mr Simon Rees |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Whitcomb Street London WC2H 7DN |
Director Name | Mr Philip Hedley Bowcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 December 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Whitcomb Street London WC2H 7DN |
Director Name | Mr Andrew Edge |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | St Albans House Haymarket London SW1Y 4QX |
Director Name | Mr Justin Skinner |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(4 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 07 December 2017) |
Role | Vp Marketing |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Duncan Reynolds |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Nir Lion |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 07 December 2017(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Website | dcm.co.uk |
---|---|
Telephone | 020 75346363 |
Telephone region | London |
Registered Address | 350 Euston Road London NW1 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Cineworld Holdings LTD 50.00% Ordinary B |
---|---|
10k at £1 | Odeon Cinemas Holdings LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £52,686,000 |
Gross Profit | £8,651,000 |
Net Worth | -£1,345,000 |
Cash | £2,285,000 |
Current Liabilities | £25,712,000 |
Latest Accounts | 22 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
28 June 2011 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 |
12 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
27 December 2020 | Total exemption full accounts made up to 26 December 2019 (15 pages) |
11 March 2020 | Second filing of Confirmation Statement dated 08/02/2019 (5 pages) |
18 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
18 February 2020 | Director's details changed for Mr Nigel Sharrocks on 10 February 2020 (2 pages) |
10 October 2019 | Full accounts made up to 27 December 2018 (26 pages) |
4 September 2019 | Appointment of Roei Kaufman as a director on 8 August 2019 (2 pages) |
4 September 2019 | Termination of appointment of Nir Lion as a director on 7 August 2019 (1 page) |
11 July 2019 | Notification of Odeon Cinemas Limited as a person with significant control on 7 September 2018 (2 pages) |
11 July 2019 | Cessation of Odeon Cinemas Holdings Limited as a person with significant control on 7 September 2018 (1 page) |
7 May 2019 | Change of details for Odeon Cinemas Holdings Limited as a person with significant control on 7 May 2019 (2 pages) |
24 March 2019 | Notification of Odeon Cinemas Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
24 March 2019 | Cessation of Odeon Cinemas Limited as a person with significant control on 6 April 2016 (1 page) |
12 February 2019 | Confirmation statement made on 8 February 2019 with updates
|
1 October 2018 | Full accounts made up to 28 December 2017 (24 pages) |
28 March 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
25 January 2018 | Termination of appointment of Kirsten Lawton as a secretary on 25 January 2018 (1 page) |
14 December 2017 | Appointment of Mr Nir Lion as a director on 7 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Justin Skinner as a director on 7 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Nir Lion as a director on 7 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Justin Skinner as a director on 7 December 2017 (1 page) |
2 October 2017 | Full accounts made up to 29 December 2016 (24 pages) |
2 October 2017 | Full accounts made up to 29 December 2016 (24 pages) |
22 September 2017 | Previous accounting period shortened from 31 December 2016 to 29 December 2016 (1 page) |
22 September 2017 | Previous accounting period shortened from 31 December 2016 to 29 December 2016 (1 page) |
18 April 2017 | Termination of appointment of Andrew Edge as a director on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Andrew Edge as a director on 31 March 2017 (1 page) |
23 February 2017 | Termination of appointment of Duncan Reynolds as a director on 15 February 2017 (1 page) |
23 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
23 February 2017 | Termination of appointment of Duncan Reynolds as a director on 15 February 2017 (1 page) |
23 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
15 February 2017 | Appointment of Mrs Carol Ann Welch as a director on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Mrs Carol Ann Welch as a director on 15 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Ms Donna Tserkova on 3 January 2017 (2 pages) |
2 February 2017 | Director's details changed for Ms Donna Tserkova on 3 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Ms Donna Tserkova on 3 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Ms Donna Tserkova on 3 January 2017 (2 pages) |
13 January 2017 | Appointment of Ms Donna Tserkova as a director on 3 January 2017 (2 pages) |
13 January 2017 | Appointment of Ms Donna Tserkova as a director on 3 January 2017 (2 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
9 October 2015 | Full accounts made up to 25 December 2014 (21 pages) |
9 October 2015 | Full accounts made up to 25 December 2014 (21 pages) |
21 September 2015 | Appointment of Mr Duncan Reynolds as a director on 17 June 2015 (2 pages) |
21 September 2015 | Appointment of Mr Duncan Reynolds as a director on 17 June 2015 (2 pages) |
4 June 2015 | Appointment of Mrs Karen Hudson as a director on 8 April 2015 (2 pages) |
4 June 2015 | Appointment of Mrs Karen Hudson as a director on 8 April 2015 (2 pages) |
4 June 2015 | Appointment of Mr Paul William Maloney as a director on 8 April 2015 (2 pages) |
4 June 2015 | Appointment of Mrs Karen Hudson as a director on 8 April 2015 (2 pages) |
4 June 2015 | Appointment of Mr Paul William Maloney as a director on 8 April 2015 (2 pages) |
4 June 2015 | Appointment of Mr Paul William Maloney as a director on 8 April 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Nigel Sharrocks on 10 August 2014 (2 pages) |
11 March 2015 | Director's details changed for Mr Nigel Sharrocks on 10 August 2014 (2 pages) |
11 March 2015 | Director's details changed for Mr Andrew Edge on 10 August 2014 (2 pages) |
11 March 2015 | Director's details changed for Mr Neil James Williams on 10 August 2014 (2 pages) |
11 March 2015 | Secretary's details changed for Mrs Kirsten Lawton on 10 August 2014 (1 page) |
11 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Neil James Williams on 10 August 2014 (2 pages) |
11 March 2015 | Termination of appointment of Simon Rees as a director on 30 January 2015 (1 page) |
11 March 2015 | Termination of appointment of Simon Rees as a director on 30 January 2015 (1 page) |
11 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Secretary's details changed for Mrs Kirsten Lawton on 10 August 2014 (1 page) |
11 March 2015 | Director's details changed for Mr Andrew Edge on 10 August 2014 (2 pages) |
10 March 2015 | Appointment of Miss Renana Teperberg as a director on 17 February 2015 (2 pages) |
10 March 2015 | Appointment of Miss Renana Teperberg as a director on 17 February 2015 (2 pages) |
22 October 2014 | Termination of appointment of Crispin Lilly as a director on 8 September 2014 (1 page) |
22 October 2014 | Termination of appointment of Crispin Lilly as a director on 8 September 2014 (1 page) |
22 October 2014 | Termination of appointment of Crispin Lilly as a director on 8 September 2014 (1 page) |
8 October 2014 | Full accounts made up to 26 December 2013 (23 pages) |
8 October 2014 | Full accounts made up to 26 December 2013 (23 pages) |
9 September 2014 | Section 519 (2 pages) |
9 September 2014 | Section 519 (2 pages) |
5 September 2014 | Section 519 2006 (2 pages) |
5 September 2014 | Section 519 2006 (2 pages) |
18 June 2014 | Termination of appointment of Adrian Walker as a director (1 page) |
18 June 2014 | Appointment of Mr Neil James Williams as a director (2 pages) |
18 June 2014 | Appointment of Mr Neil James Williams as a director (2 pages) |
18 June 2014 | Termination of appointment of Adrian Walker as a director (1 page) |
11 June 2014 | Termination of appointment of Roger Harris as a director (1 page) |
11 June 2014 | Termination of appointment of Roger Harris as a director (1 page) |
6 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Secretary's details changed for Mrs Kirsten Lawton on 1 January 2014 (1 page) |
6 March 2014 | Termination of appointment of Stephen Wiener as a director (1 page) |
6 March 2014 | Secretary's details changed for Mrs Kirsten Lawton on 1 January 2014 (1 page) |
6 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Secretary's details changed for Mrs Kirsten Lawton on 1 January 2014 (1 page) |
6 March 2014 | Termination of appointment of Stephen Wiener as a director (1 page) |
6 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
15 January 2014 | Registered office address changed from 12/12a Golden Square London W1F 9JE on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 12/12a Golden Square London W1F 9JE on 15 January 2014 (1 page) |
30 August 2013 | Appointment of Mr Nigel Sharrocks as a director (2 pages) |
30 August 2013 | Appointment of Mr Nigel Sharrocks as a director (2 pages) |
22 July 2013 | Full accounts made up to 27 December 2012 (20 pages) |
22 July 2013 | Full accounts made up to 27 December 2012 (20 pages) |
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (10 pages) |
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (10 pages) |
26 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (10 pages) |
26 February 2013 | Termination of appointment of Marc Whitehead as a director (1 page) |
26 February 2013 | Termination of appointment of Marc Whitehead as a director (1 page) |
5 February 2013 | Termination of appointment of Philip Bowcock as a director (1 page) |
5 February 2013 | Termination of appointment of Philip Bowcock as a director (1 page) |
6 December 2012 | Appointment of Mr Justin Skinner as a director (2 pages) |
6 December 2012 | Appointment of Mr Justin Skinner as a director (2 pages) |
4 December 2012 | Termination of appointment of Sukhrajit Dhadwar as a director (1 page) |
4 December 2012 | Termination of appointment of Sukhrajit Dhadwar as a director (1 page) |
18 October 2012 | Full accounts made up to 29 December 2011 (19 pages) |
18 October 2012 | Full accounts made up to 29 December 2011 (19 pages) |
8 May 2012 | Appointment of Mr Philip Hedley Bowcock as a director (2 pages) |
8 May 2012 | Appointment of Mr Philip Hedley Bowcock as a director (2 pages) |
2 May 2012 | Appointment of Mr Andrew Edge as a director (2 pages) |
2 May 2012 | Termination of appointment of Luke Vetere as a director (1 page) |
2 May 2012 | Termination of appointment of Luke Vetere as a director (1 page) |
2 May 2012 | Appointment of Mr Andrew Edge as a director (2 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (10 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (10 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (10 pages) |
5 October 2011 | Appointment of Mr Simon Rees as a director (2 pages) |
5 October 2011 | Appointment of Mr Simon Rees as a director (2 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 July 2011 | Termination of appointment of Richard Jones as a director (1 page) |
5 July 2011 | Appointment of Sukhrajit Singh Dhadwar as a director (2 pages) |
5 July 2011 | Appointment of Sukhrajit Singh Dhadwar as a director (2 pages) |
5 July 2011 | Termination of appointment of Richard Jones as a director (1 page) |
22 June 2011 | Full accounts made up to 30 December 2010 (19 pages) |
22 June 2011 | Full accounts made up to 30 December 2010 (19 pages) |
9 February 2011 | Director's details changed for Crispin Lilly on 1 January 2010 (2 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (10 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (10 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (10 pages) |
9 February 2011 | Director's details changed for Crispin Lilly on 1 January 2010 (2 pages) |
9 February 2011 | Director's details changed for Crispin Lilly on 1 January 2010 (2 pages) |
28 January 2011 | Termination of appointment of Martin Bowley as a director (1 page) |
28 January 2011 | Termination of appointment of Martin Bowley as a director (1 page) |
15 December 2010 | Termination of appointment of Jonathan Mason as a director (1 page) |
15 December 2010 | Appointment of Mr Adrian Rowland Walker as a director (2 pages) |
15 December 2010 | Appointment of Mr Adrian Rowland Walker as a director (2 pages) |
15 December 2010 | Termination of appointment of Jonathan Mason as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (8 pages) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (8 pages) |
10 March 2010 | Director's details changed for Mr Marc Patrick Whitehead on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Marc Patrick Whitehead on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Marc Patrick Whitehead on 1 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (8 pages) |
12 January 2010 | Appointment of Mr Luke Vetere as a director (2 pages) |
12 January 2010 | Termination of appointment of Duncan Reynolds as a director (1 page) |
12 January 2010 | Termination of appointment of Duncan Reynolds as a director (1 page) |
12 January 2010 | Appointment of Mr Luke Vetere as a director (2 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 September 2009 | Full accounts made up to 25 December 2008 (20 pages) |
25 September 2009 | Full accounts made up to 25 December 2008 (20 pages) |
5 May 2009 | Director's change of particulars / richard jones / 01/05/2009 (1 page) |
5 May 2009 | Director's change of particulars / richard jones / 01/05/2009 (1 page) |
24 March 2009 | Director appointed mr marc patrick whitehead (1 page) |
24 March 2009 | Director appointed mr marc patrick whitehead (1 page) |
23 March 2009 | Director appointed mr martin bowley (1 page) |
23 March 2009 | Director appointed mr martin bowley (1 page) |
25 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
25 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Location of register of members (1 page) |
26 January 2009 | Appointment terminated director luke vetere (1 page) |
26 January 2009 | Director appointed duncan reynolds (2 pages) |
26 January 2009 | Appointment terminated director luke vetere (1 page) |
26 January 2009 | Director appointed duncan reynolds (2 pages) |
6 November 2008 | Director's change of particulars / richard jones / 22/10/2008 (1 page) |
6 November 2008 | Director's change of particulars / richard jones / 22/10/2008 (1 page) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 August 2008 | Appointment terminated director duncan reynolds (1 page) |
5 August 2008 | Director appointed luke vetere (2 pages) |
5 August 2008 | Appointment terminated director duncan reynolds (1 page) |
5 August 2008 | Director appointed luke vetere (2 pages) |
22 July 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
22 July 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
15 July 2008 | Ad 10/07/08\gbp si 19998@1=19998\gbp ic 2/20000\ (2 pages) |
15 July 2008 | Ad 10/07/08\gbp si 19998@1=19998\gbp ic 2/20000\ (2 pages) |
15 July 2008 | Gbp nc 1000/50000\10/07/08 (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from broadwalk house 5 appold street london EC2A 2HA (1 page) |
15 July 2008 | Gbp nc 1000/50000\10/07/08 (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from broadwalk house 5 appold street london EC2A 2HA (1 page) |
31 March 2008 | Ad 03/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
31 March 2008 | Ad 03/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 March 2008 | Director appointed jonathan peter mason (5 pages) |
29 March 2008 | Director appointed alexander rupert gavin (6 pages) |
29 March 2008 | Appointment terminated director andrew lewis (1 page) |
29 March 2008 | Director appointed alexander rupert gavin (6 pages) |
29 March 2008 | Appointment terminated secretary helen christopherson (1 page) |
29 March 2008 | Director appointed duncan reynolds (2 pages) |
29 March 2008 | Appointment terminated director alexander gavin (1 page) |
29 March 2008 | Director appointed roger john harris (2 pages) |
29 March 2008 | Director appointed roger john harris (2 pages) |
29 March 2008 | Director appointed duncan reynolds (2 pages) |
29 March 2008 | Appointment terminated director alexander gavin (1 page) |
29 March 2008 | Secretary appointed kirsten lawton (2 pages) |
29 March 2008 | Appointment terminated secretary helen christopherson (1 page) |
29 March 2008 | Director appointed jonathan peter mason (5 pages) |
29 March 2008 | Secretary appointed kirsten lawton (2 pages) |
29 March 2008 | Appointment terminated director andrew lewis (1 page) |
18 March 2008 | Director appointed crispin lilly (2 pages) |
18 March 2008 | Director appointed richard david jones (3 pages) |
18 March 2008 | Director appointed stephen mark wiener (3 pages) |
18 March 2008 | Director appointed crispin lilly (2 pages) |
18 March 2008 | Director appointed richard david jones (3 pages) |
18 March 2008 | Director appointed stephen mark wiener (3 pages) |
8 February 2008 | Incorporation (17 pages) |
8 February 2008 | Incorporation (17 pages) |