Company NameAmobee Emea Limited
Company StatusActive
Company Number06514746
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Previous NameRingring Media Ltd

Business Activity

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

Directors

Director NameMs Amy Melissa Rothstein
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed12 September 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address711 Capital Way S, Suite 204
Olympia
Washington
98501
Director NameSagi Niri
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusCurrent
Appointed12 September 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address711 Capitol Way S, Suite 204
Olympia
Washington
98051
Director NameYaniv Carmi
Date of BirthApril 1981 (Born 43 years ago)
NationalityIsraeli
StatusCurrent
Appointed12 September 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address711 Capitol Way S, Suite 204
Olympia
Washington
98501
Director NameHarry Dewhirst
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Marney Road
Battersea
London
SW11 5EW
Director NameBen Robert Louis Tatton-Brown
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address76 Lavenham Road
London
SW18 5HE
Secretary NameBen Robert Louis Tatton-Brown
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address76 Lavenham Road
London
SW18 5HE
Director NameCharles Edward Canning-Smith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 2010)
RoleCompany Director
Correspondence AddressApartment 12, 28 Edward Street
Bondi Beach
Sydney
2026
Australia
Director NameZohar Levkovitz
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed09 February 2010(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2011)
RoleCEO
Country of ResidenceUnited States
Correspondence Address3 Twin Dolphin Drive Suite 260
Reswood City
California
94065
Director NameSteven Gary Hoffman
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2011(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 December 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCommonwealth House 3rd Floor
1-19 New Oxford Street
London
WC1A 1NU
Director NameMr Kenneth Wing-Cheung Cheung
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2013)
RoleCeo, Group Digital Life
Country of ResidenceSingapore
Correspondence AddressCommonwealth House 3rd Floor
1-19 New Oxford Street
London
WC1A 1NU
Director NameMr Yoong Keong Allen Lew
Date of BirthMay 1955 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed12 June 2012(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 2014)
RoleCeo, Group Digital Life
Country of ResidenceSingapore
Correspondence AddressCommonwealth House 3rd Floor
1-19 New Oxford Street
London
WC1A 1NU
Director NameJonathan Saul Auerbach
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2014(6 years, 9 months after company formation)
Appointment Duration5 months (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address950 Tower Lane
Suite 2000
Foster City
Ca 94404
Director NameMrs Kim Reed Perell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2014(6 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10201 Wateridge Circle #400
San Diego
Ca 92121
Director NameSambamurthy Natarajan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2015(7 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address10201 Wateridge Circle #400
San Diego
Ca 92121
Director NameMr Mark Liao
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2020(11 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10201 Wateridge Circle #400
San Diego
Ca 92121
Director NameMr Scott Hughes
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2021(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10201 Wateridge Cir
Suite 400
San Diego
California
92121
Director NameMr Nicolas Brien
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2021(13 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10201 Wateridge Cir
Suite 400
San Diego
California
92121
Director NameMr Sachin Gupta
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed23 November 2021(13 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address10201 Wateridge Cir
Suite 400
San Diego
California
92121
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteringringmedia.com

Location

Registered AddressLabs Hogarth House (1st Floor)
136 High Holborn
London
WC1V 6PX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.5m at £0.01Amobee Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£16,032,251
Gross Profit£3,196,509
Net Worth-£2,255,595
Cash£1,165,443
Current Liabilities£7,421,951

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

12 January 2012Delivered on: 20 January 2012
Satisfied on: 26 April 2012
Persons entitled: Bridge Bank, National Association

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the borrower and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See image for full details.
Fully Satisfied
20 October 2011Delivered on: 5 November 2011
Satisfied on: 25 February 2015
Persons entitled: Eagle Moss Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum from time to time standing to the credit of a deposit account, a/no 88655903 see image for full details.
Fully Satisfied
25 June 2010Delivered on: 1 July 2010
Satisfied on: 25 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 45155747 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

15 January 2021Appointment of Mr Scott Hughes as a director on 15 January 2021 (2 pages)
12 January 2021Resolutions
  • RES13 ‐ Director removed 24/12/2020
(1 page)
4 January 2021Termination of appointment of Mark Liao as a director on 24 December 2020 (1 page)
4 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
2 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
28 February 2020Termination of appointment of Kim Reed Perell as a director on 31 December 2019 (1 page)
28 February 2020Appointment of Mr Mark Liao as a director on 1 January 2020 (2 pages)
10 January 2020Full accounts made up to 31 March 2019 (24 pages)
28 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
28 March 2019Registered office address changed from The Place 175 High Holborn Second Floor London WC1V 7AA United Kingdom to Noah's Yard 10 York Way London N1 9AA on 28 March 2019 (1 page)
20 July 2018Full accounts made up to 31 March 2018 (21 pages)
14 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
13 March 2018Director's details changed for Mrs Kim Reed Perell on 25 February 2018 (2 pages)
13 March 2018Director's details changed for Sambamurthy Natarajan on 25 February 2018 (2 pages)
12 March 2018Director's details changed for Mrs Kim Reed Perell on 25 February 2018 (2 pages)
12 March 2018Director's details changed for Mrs Kim Reed Perell on 25 February 2018 (2 pages)
11 September 2017Full accounts made up to 31 March 2017 (19 pages)
11 September 2017Full accounts made up to 31 March 2017 (19 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
10 November 2016Full accounts made up to 31 March 2016 (23 pages)
10 November 2016Full accounts made up to 31 March 2016 (23 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 25,199.92
(6 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 25,199.92
(6 pages)
21 December 2015Full accounts made up to 31 March 2015 (20 pages)
21 December 2015Full accounts made up to 31 March 2015 (20 pages)
12 August 2015Registered office address changed from Commonwealth House 3rd Floor 1-19 New Oxford Street London WC1A 1NU to The Place 175 High Holborn Second Floor London WC1V 7AA on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Commonwealth House 3rd Floor 1-19 New Oxford Street London WC1A 1NU to The Place 175 High Holborn Second Floor London WC1V 7AA on 12 August 2015 (1 page)
9 July 2015Termination of appointment of Jonathan Saul Auerbach as a director on 12 May 2015 (1 page)
9 July 2015Appointment of Sambamurthy Natarajan as a director on 11 May 2015 (2 pages)
9 July 2015Appointment of Sambamurthy Natarajan as a director on 11 May 2015 (2 pages)
9 July 2015Termination of appointment of Jonathan Saul Auerbach as a director on 12 May 2015 (1 page)
16 April 2015Full accounts made up to 31 March 2014 (20 pages)
16 April 2015Full accounts made up to 31 March 2014 (20 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 25,199.92
(6 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 25,199.92
(6 pages)
25 February 2015Satisfaction of charge 2 in full (1 page)
25 February 2015Satisfaction of charge 1 in full (1 page)
25 February 2015Satisfaction of charge 1 in full (1 page)
25 February 2015Satisfaction of charge 2 in full (1 page)
23 December 2014Appointment of Jonathan Saul Auerbach as a director on 9 December 2014 (2 pages)
23 December 2014Appointment of Jonathan Saul Auerbach as a director on 9 December 2014 (2 pages)
23 December 2014Appointment of Jonathan Saul Auerbach as a director on 9 December 2014 (2 pages)
23 December 2014Appointment of Mrs Kim Reed Perell as a director on 9 December 2014 (2 pages)
23 December 2014Appointment of Mrs Kim Reed Perell as a director on 9 December 2014 (2 pages)
23 December 2014Appointment of Mrs Kim Reed Perell as a director on 9 December 2014 (2 pages)
22 December 2014Termination of appointment of Yoong Keong Allen Lew as a director on 9 December 2014 (1 page)
22 December 2014Termination of appointment of Yoong Keong Allen Lew as a director on 9 December 2014 (1 page)
22 December 2014Termination of appointment of Steven Gary Hoffman as a director on 9 December 2014 (1 page)
22 December 2014Termination of appointment of Steven Gary Hoffman as a director on 9 December 2014 (1 page)
22 December 2014Termination of appointment of Steven Gary Hoffman as a director on 9 December 2014 (1 page)
22 December 2014Termination of appointment of Yoong Keong Allen Lew as a director on 9 December 2014 (1 page)
5 August 2014Auditor's resignation (1 page)
5 August 2014Auditor's resignation (1 page)
8 April 2014Full accounts made up to 31 March 2013 (23 pages)
8 April 2014Full accounts made up to 31 March 2013 (23 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 25,199.92
(5 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 25,199.92
(5 pages)
27 February 2014Termination of appointment of Kenneth Cheung as a director (1 page)
27 February 2014Termination of appointment of Kenneth Cheung as a director (1 page)
25 July 2013Registered office address changed from 7Th Floor Communications House 48 Leicester Square London WC2H 7LT United Kingdom on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 7Th Floor Communications House 48 Leicester Square London WC2H 7LT United Kingdom on 25 July 2013 (1 page)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
4 March 2013Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page)
4 March 2013Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page)
1 March 2013Company name changed ringring media LTD\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
1 March 2013Company name changed ringring media LTD\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
5 November 2012Full accounts made up to 31 December 2011 (24 pages)
5 November 2012Full accounts made up to 31 December 2011 (24 pages)
24 July 2012Appointment of Mr Yoong Keong Allen Lew as a director (2 pages)
24 July 2012Appointment of Mr Yoong Keong Allen Lew as a director (2 pages)
24 July 2012Appointment of Mr Kenneth Wing-Cheung Cheung as a director (2 pages)
24 July 2012Appointment of Mr Kenneth Wing-Cheung Cheung as a director (2 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 05/01/2012
(2 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 05/01/2012
(2 pages)
23 January 2012Memorandum and Articles of Association (37 pages)
23 January 2012Memorandum and Articles of Association (37 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 3 (43 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 3 (43 pages)
25 November 2011Registered office address changed from 79 New Cavendish Street London W1W 6XB England on 25 November 2011 (1 page)
25 November 2011Registered office address changed from 79 New Cavendish Street London W1W 6XB England on 25 November 2011 (1 page)
5 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 September 2011Termination of appointment of Ben Tatton-Brown as a secretary (1 page)
14 September 2011Termination of appointment of Ben Tatton-Brown as a secretary (1 page)
13 September 2011Termination of appointment of Zohar Levkovitz as a director (1 page)
13 September 2011Appointment of Steven Gary Hoffman as a director (2 pages)
13 September 2011Termination of appointment of Zohar Levkovitz as a director (1 page)
13 September 2011Appointment of Steven Gary Hoffman as a director (2 pages)
26 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
26 May 2011Register inspection address has been changed from C/O Taylor Wessing Llp 5 New Street Square London EC4A 3TW United Kingdom (1 page)
26 May 2011Register(s) moved to registered inspection location (1 page)
26 May 2011Register(s) moved to registered inspection location (1 page)
26 May 2011Register inspection address has been changed from C/O Taylor Wessing Llp 5 New Street Square London EC4A 3TW United Kingdom (1 page)
1 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2010Registered office address changed from 8 Marylebone Passage London W1W 8EX on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 8 Marylebone Passage London W1W 8EX on 25 June 2010 (1 page)
24 June 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
24 June 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 companies act 2006 13/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 companies act 2006 13/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (10 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (10 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Appointment of Zohar Levkovitz as a director (3 pages)
5 March 2010Termination of appointment of Harry Dewhirst as a director (2 pages)
5 March 2010Termination of appointment of Ben Tatton-Brown as a director (2 pages)
5 March 2010Termination of appointment of Ben Tatton-Brown as a director (2 pages)
5 March 2010Termination of appointment of Harry Dewhirst as a director (2 pages)
5 March 2010Appointment of Zohar Levkovitz as a director (3 pages)
5 March 2010Termination of appointment of Charles Canning-Smith as a director (2 pages)
5 March 2010Termination of appointment of Charles Canning-Smith as a director (2 pages)
8 December 2009Accounts for a small company made up to 31 July 2009 (6 pages)
8 December 2009Accounts for a small company made up to 31 July 2009 (6 pages)
9 July 2009Registered office changed on 09/07/2009 from 5TH floor tennyson house 159/165 great portland street london W1W 5PA (1 page)
9 July 2009Registered office changed on 09/07/2009 from 5TH floor tennyson house 159/165 great portland street london W1W 5PA (1 page)
9 April 2009Return made up to 26/02/09; full list of members (9 pages)
9 April 2009Return made up to 26/02/09; full list of members (9 pages)
9 April 2009Location of register of members (1 page)
9 April 2009Location of register of members (1 page)
2 April 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
2 April 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
23 September 2008Director appointed charles edward canning-smith (2 pages)
23 September 2008Director appointed charles edward canning-smith (2 pages)
2 July 2008Ad 16/05/08\gbp si [email protected]=257.14\gbp ic 24942.78/25199.92\ (2 pages)
2 July 2008Ad 16/05/08\gbp si [email protected]=257.14\gbp ic 24942.78/25199.92\ (2 pages)
23 June 2008Ad 16/05/08\gbp si [email protected]=6942.78\gbp ic 18000/24942.78\ (4 pages)
23 June 2008Ad 16/05/08\gbp si [email protected]=6942.78\gbp ic 18000/24942.78\ (4 pages)
22 May 2008Ad 15/04/08\gbp si 1800@1=1800\gbp ic 16200/18000\ (2 pages)
22 May 2008Ad 15/04/08\gbp si 1800@1=1800\gbp ic 16200/18000\ (2 pages)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 April 2008Ad 15/04/08\gbp si 10799@1=10799\gbp ic 5401/16200\ (2 pages)
30 April 2008Nc inc already adjusted 15/04/08 (1 page)
30 April 2008Nc inc already adjusted 15/04/08 (1 page)
30 April 2008Nc inc already adjusted 15/04/08 (1 page)
30 April 2008Nc inc already adjusted 15/04/08 (1 page)
30 April 2008Ad 15/04/08\gbp si 10799@1=10799\gbp ic 5401/16200\ (2 pages)
30 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2008Ad 15/04/08\gbp si 5400@1=5400\gbp ic 1/5401\ (2 pages)
21 April 2008Ad 15/04/08\gbp si 5400@1=5400\gbp ic 1/5401\ (2 pages)
7 April 2008Director and secretary appointed ben robert louis tatton-brown (2 pages)
7 April 2008Director and secretary appointed ben robert louis tatton-brown (2 pages)
31 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
31 March 2008Director appointed harry dewhirst (2 pages)
31 March 2008Appointment terminated director company directors LIMITED (1 page)
31 March 2008Appointment terminated director company directors LIMITED (1 page)
31 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
31 March 2008Director appointed harry dewhirst (2 pages)
26 February 2008Incorporation (16 pages)
26 February 2008Incorporation (16 pages)