Olympia
Washington
98501
Director Name | Sagi Niri |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 12 September 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 711 Capitol Way S, Suite 204 Olympia Washington 98051 |
Director Name | Yaniv Carmi |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 12 September 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 711 Capitol Way S, Suite 204 Olympia Washington 98501 |
Director Name | Harry Dewhirst |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Marney Road Battersea London SW11 5EW |
Director Name | Ben Robert Louis Tatton-Brown |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Lavenham Road London SW18 5HE |
Secretary Name | Ben Robert Louis Tatton-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Lavenham Road London SW18 5HE |
Director Name | Charles Edward Canning-Smith |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 February 2010) |
Role | Company Director |
Correspondence Address | Apartment 12, 28 Edward Street Bondi Beach Sydney 2026 Australia |
Director Name | Zohar Levkovitz |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 09 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2011) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 3 Twin Dolphin Drive Suite 260 Reswood City California 94065 |
Director Name | Steven Gary Hoffman |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2011(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 December 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Commonwealth House 3rd Floor 1-19 New Oxford Street London WC1A 1NU |
Director Name | Mr Kenneth Wing-Cheung Cheung |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2013) |
Role | Ceo, Group Digital Life |
Country of Residence | Singapore |
Correspondence Address | Commonwealth House 3rd Floor 1-19 New Oxford Street London WC1A 1NU |
Director Name | Mr Yoong Keong Allen Lew |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 12 June 2012(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 December 2014) |
Role | Ceo, Group Digital Life |
Country of Residence | Singapore |
Correspondence Address | Commonwealth House 3rd Floor 1-19 New Oxford Street London WC1A 1NU |
Director Name | Jonathan Saul Auerbach |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2014(6 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 12 May 2015) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 950 Tower Lane Suite 2000 Foster City Ca 94404 |
Director Name | Mrs Kim Reed Perell |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2014(6 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10201 Wateridge Circle #400 San Diego Ca 92121 |
Director Name | Sambamurthy Natarajan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2015(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 10201 Wateridge Circle #400 San Diego Ca 92121 |
Director Name | Mr Mark Liao |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2020(11 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10201 Wateridge Circle #400 San Diego Ca 92121 |
Director Name | Mr Scott Hughes |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2021(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10201 Wateridge Cir Suite 400 San Diego California 92121 |
Director Name | Mr Nicolas Brien |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2021(13 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10201 Wateridge Cir Suite 400 San Diego California 92121 |
Director Name | Mr Sachin Gupta |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 November 2021(13 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 10201 Wateridge Cir Suite 400 San Diego California 92121 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ringringmedia.com |
---|
Registered Address | Labs Hogarth House (1st Floor) 136 High Holborn London WC1V 6PX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.5m at £0.01 | Amobee Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,032,251 |
Gross Profit | £3,196,509 |
Net Worth | -£2,255,595 |
Cash | £1,165,443 |
Current Liabilities | £7,421,951 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
12 January 2012 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 |
15 January 2021 | Appointment of Mr Scott Hughes as a director on 15 January 2021 (2 pages) |
---|---|
12 January 2021 | Resolutions
|
4 January 2021 | Termination of appointment of Mark Liao as a director on 24 December 2020 (1 page) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
2 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
28 February 2020 | Termination of appointment of Kim Reed Perell as a director on 31 December 2019 (1 page) |
28 February 2020 | Appointment of Mr Mark Liao as a director on 1 January 2020 (2 pages) |
10 January 2020 | Full accounts made up to 31 March 2019 (24 pages) |
28 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
28 March 2019 | Registered 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 2018 | Full accounts made up to 31 March 2018 (21 pages) |
14 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
13 March 2018 | Director's details changed for Mrs Kim Reed Perell on 25 February 2018 (2 pages) |
13 March 2018 | Director's details changed for Sambamurthy Natarajan on 25 February 2018 (2 pages) |
12 March 2018 | Director's details changed for Mrs Kim Reed Perell on 25 February 2018 (2 pages) |
12 March 2018 | Director's details changed for Mrs Kim Reed Perell on 25 February 2018 (2 pages) |
11 September 2017 | Full accounts made up to 31 March 2017 (19 pages) |
11 September 2017 | Full accounts made up to 31 March 2017 (19 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
10 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
10 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
21 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
12 August 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Jonathan Saul Auerbach as a director on 12 May 2015 (1 page) |
9 July 2015 | Appointment of Sambamurthy Natarajan as a director on 11 May 2015 (2 pages) |
9 July 2015 | Appointment of Sambamurthy Natarajan as a director on 11 May 2015 (2 pages) |
9 July 2015 | Termination of appointment of Jonathan Saul Auerbach as a director on 12 May 2015 (1 page) |
16 April 2015 | Full accounts made up to 31 March 2014 (20 pages) |
16 April 2015 | Full accounts made up to 31 March 2014 (20 pages) |
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
25 February 2015 | Satisfaction of charge 2 in full (1 page) |
25 February 2015 | Satisfaction of charge 1 in full (1 page) |
25 February 2015 | Satisfaction of charge 1 in full (1 page) |
25 February 2015 | Satisfaction of charge 2 in full (1 page) |
23 December 2014 | Appointment of Jonathan Saul Auerbach as a director on 9 December 2014 (2 pages) |
23 December 2014 | Appointment of Jonathan Saul Auerbach as a director on 9 December 2014 (2 pages) |
23 December 2014 | Appointment of Jonathan Saul Auerbach as a director on 9 December 2014 (2 pages) |
23 December 2014 | Appointment of Mrs Kim Reed Perell as a director on 9 December 2014 (2 pages) |
23 December 2014 | Appointment of Mrs Kim Reed Perell as a director on 9 December 2014 (2 pages) |
23 December 2014 | Appointment of Mrs Kim Reed Perell as a director on 9 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Yoong Keong Allen Lew as a director on 9 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Yoong Keong Allen Lew as a director on 9 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Steven Gary Hoffman as a director on 9 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Steven Gary Hoffman as a director on 9 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Steven Gary Hoffman as a director on 9 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Yoong Keong Allen Lew as a director on 9 December 2014 (1 page) |
5 August 2014 | Auditor's resignation (1 page) |
5 August 2014 | Auditor's resignation (1 page) |
8 April 2014 | Full accounts made up to 31 March 2013 (23 pages) |
8 April 2014 | Full accounts made up to 31 March 2013 (23 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
27 February 2014 | Termination of appointment of Kenneth Cheung as a director (1 page) |
27 February 2014 | Termination of appointment of Kenneth Cheung as a director (1 page) |
25 July 2013 | Registered office address changed from 7Th Floor Communications House 48 Leicester Square London WC2H 7LT United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 7Th Floor Communications House 48 Leicester Square London WC2H 7LT United Kingdom on 25 July 2013 (1 page) |
6 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page) |
4 March 2013 | Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page) |
1 March 2013 | Company name changed ringring media LTD\certificate issued on 01/03/13
|
1 March 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
1 March 2013 | Company name changed ringring media LTD\certificate issued on 01/03/13
|
1 March 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
5 November 2012 | Full accounts made up to 31 December 2011 (24 pages) |
5 November 2012 | Full accounts made up to 31 December 2011 (24 pages) |
24 July 2012 | Appointment of Mr Yoong Keong Allen Lew as a director (2 pages) |
24 July 2012 | Appointment of Mr Yoong Keong Allen Lew as a director (2 pages) |
24 July 2012 | Appointment of Mr Kenneth Wing-Cheung Cheung as a director (2 pages) |
24 July 2012 | Appointment of Mr Kenneth Wing-Cheung Cheung as a director (2 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Resolutions
|
23 January 2012 | Memorandum and Articles of Association (37 pages) |
23 January 2012 | Memorandum and Articles of Association (37 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 3 (43 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 3 (43 pages) |
25 November 2011 | Registered office address changed from 79 New Cavendish Street London W1W 6XB England on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from 79 New Cavendish Street London W1W 6XB England on 25 November 2011 (1 page) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 September 2011 | Termination of appointment of Ben Tatton-Brown as a secretary (1 page) |
14 September 2011 | Termination of appointment of Ben Tatton-Brown as a secretary (1 page) |
13 September 2011 | Termination of appointment of Zohar Levkovitz as a director (1 page) |
13 September 2011 | Appointment of Steven Gary Hoffman as a director (2 pages) |
13 September 2011 | Termination of appointment of Zohar Levkovitz as a director (1 page) |
13 September 2011 | Appointment of Steven Gary Hoffman as a director (2 pages) |
26 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Register inspection address has been changed from C/O Taylor Wessing Llp 5 New Street Square London EC4A 3TW United Kingdom (1 page) |
26 May 2011 | Register(s) moved to registered inspection location (1 page) |
26 May 2011 | Register(s) moved to registered inspection location (1 page) |
26 May 2011 | Register inspection address has been changed from C/O Taylor Wessing Llp 5 New Street Square London EC4A 3TW United Kingdom (1 page) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 June 2010 | Registered office address changed from 8 Marylebone Passage London W1W 8EX on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from 8 Marylebone Passage London W1W 8EX on 25 June 2010 (1 page) |
24 June 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
24 June 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (10 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (10 pages) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Appointment of Zohar Levkovitz as a director (3 pages) |
5 March 2010 | Termination of appointment of Harry Dewhirst as a director (2 pages) |
5 March 2010 | Termination of appointment of Ben Tatton-Brown as a director (2 pages) |
5 March 2010 | Termination of appointment of Ben Tatton-Brown as a director (2 pages) |
5 March 2010 | Termination of appointment of Harry Dewhirst as a director (2 pages) |
5 March 2010 | Appointment of Zohar Levkovitz as a director (3 pages) |
5 March 2010 | Termination of appointment of Charles Canning-Smith as a director (2 pages) |
5 March 2010 | Termination of appointment of Charles Canning-Smith as a director (2 pages) |
8 December 2009 | Accounts for a small company made up to 31 July 2009 (6 pages) |
8 December 2009 | Accounts for a small company made up to 31 July 2009 (6 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 5TH floor tennyson house 159/165 great portland street london W1W 5PA (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 5TH floor tennyson house 159/165 great portland street london W1W 5PA (1 page) |
9 April 2009 | Return made up to 26/02/09; full list of members (9 pages) |
9 April 2009 | Return made up to 26/02/09; full list of members (9 pages) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Location of register of members (1 page) |
2 April 2009 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
2 April 2009 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
23 September 2008 | Director appointed charles edward canning-smith (2 pages) |
23 September 2008 | Director appointed charles edward canning-smith (2 pages) |
2 July 2008 | Ad 16/05/08\gbp si [email protected]=257.14\gbp ic 24942.78/25199.92\ (2 pages) |
2 July 2008 | Ad 16/05/08\gbp si [email protected]=257.14\gbp ic 24942.78/25199.92\ (2 pages) |
23 June 2008 | Ad 16/05/08\gbp si [email protected]=6942.78\gbp ic 18000/24942.78\ (4 pages) |
23 June 2008 | Ad 16/05/08\gbp si [email protected]=6942.78\gbp ic 18000/24942.78\ (4 pages) |
22 May 2008 | Ad 15/04/08\gbp si 1800@1=1800\gbp ic 16200/18000\ (2 pages) |
22 May 2008 | Ad 15/04/08\gbp si 1800@1=1800\gbp ic 16200/18000\ (2 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Resolutions
|
30 April 2008 | Ad 15/04/08\gbp si 10799@1=10799\gbp ic 5401/16200\ (2 pages) |
30 April 2008 | Nc inc already adjusted 15/04/08 (1 page) |
30 April 2008 | Nc inc already adjusted 15/04/08 (1 page) |
30 April 2008 | Nc inc already adjusted 15/04/08 (1 page) |
30 April 2008 | Nc inc already adjusted 15/04/08 (1 page) |
30 April 2008 | Ad 15/04/08\gbp si 10799@1=10799\gbp ic 5401/16200\ (2 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
21 April 2008 | Ad 15/04/08\gbp si 5400@1=5400\gbp ic 1/5401\ (2 pages) |
21 April 2008 | Ad 15/04/08\gbp si 5400@1=5400\gbp ic 1/5401\ (2 pages) |
7 April 2008 | Director and secretary appointed ben robert louis tatton-brown (2 pages) |
7 April 2008 | Director and secretary appointed ben robert louis tatton-brown (2 pages) |
31 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
31 March 2008 | Director appointed harry dewhirst (2 pages) |
31 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
31 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
31 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
31 March 2008 | Director appointed harry dewhirst (2 pages) |
26 February 2008 | Incorporation (16 pages) |
26 February 2008 | Incorporation (16 pages) |