Company NameStratford Village Property Holdings 1 Limited
DirectorRick De Blaby
Company StatusActive
Company Number06582069
CategoryPrivate Limited Company
Incorporation Date1 May 2008(15 years, 11 months ago)
Previous NameRaisemedia Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rick De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameMr Dennis Vincent Hone
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23rd Floor One Churchill Place
London
E14 5LN
Director NameMr Ralph David Luck
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address23rd Floor One Churchill Place
London
E14 5LN
Secretary NameMs Celia Diana Carlisle
NationalityBritish
StatusResigned
Appointed18 June 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 04 November 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address163 Portland Road
London
W11 4LR
Secretary NameMr Pieter De Waal
StatusResigned
Appointed04 November 2011(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 August 2014)
RoleCompany Director
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Michael Winston Cornelius
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMs Geraldine Majella Mary Murphy
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2013(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Stephen James Pettit
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2014(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(6 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameSheikh Jassim Hamad Al-Thani
Date of BirthOctober 1985 (Born 38 years ago)
NationalityQatari
StatusResigned
Appointed12 January 2015(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2018)
RoleRegional Director, Europe, Qatari Diar Real Estate
Country of ResidenceQatar
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Jeremy Martin Holmes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(8 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 July 2019)
RoleChief Development Officer, Qatari Diar Uk Limited
Country of ResidenceUnited Kingdom
Correspondence Address77 Grosvenor Street
London
W1K 3JR
Director NameAbdulla Al-Ajail
Date of BirthNovember 1979 (Born 44 years ago)
NationalityQatari
StatusResigned
Appointed09 August 2018(10 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(10 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Stafford Murray Lancaster
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(10 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Gawain Sydney Edward Smart
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed30 August 2018(10 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 July 2019)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Properties Group The Leadenhall Building, 1
London
EC3V 4AB
Director NameMs Mabel Tan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(10 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 July 2019)
RoleDirector Of Asset Management
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Mashood Ashraf
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMs Ann Mary Hodgetts
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOxford Properties Group The Leadenhall
122 Leadenhall Street
London
EC3V 4AB
Director NameMr Gregory John Hyatt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2020(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 August 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameMrs Emma Parr
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2021(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 2022)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameDV4 Administration Limited (Corporation)
StatusResigned
Appointed12 January 2015(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 August 2018)
Correspondence AddressCraigmuir Chambers PO Box 71
Road Town
Tortola
Virgin Islands, British
Director NameDV4 Administration Limited (Corporation)
StatusResigned
Appointed18 July 2019(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2020)
Correspondence AddressCraigmuir Chambers P.O. Box 71
Road Town, Tortola
Virgin Islands, British

Contact

Websiteeastvillagelondon.co.uk
Email address[email protected]
Telephone07 812916878
Telephone regionMobile

Location

Registered Address1 East Park Walk
London
E20 1JL
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stratford Village Development (Gp) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 May 2023 (10 months, 4 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Charges

4 December 2015Delivered on: 14 December 2015
Persons entitled: Secretary of State for Culture Media and Sport

Classification: A registered charge
Particulars: Development plots N05, N06, N08, N16N N18 and N19 forming part of the land under title number EGL573474 please see instrument for further details.
Outstanding

Filing History

2 November 2023Change of details for Stratford Village Development (Gp) Limited as a person with significant control on 24 July 2023 (2 pages)
18 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
24 July 2023Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 1 East Park Walk London E20 1JL on 24 July 2023 (1 page)
9 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
21 September 2022Termination of appointment of Emma Parr as a director on 20 September 2022 (1 page)
17 August 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
10 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
24 September 2021Termination of appointment of Gregory John Hyatt as a director on 31 August 2021 (1 page)
30 July 2021Appointment of Mrs Emma Parr as a director on 27 July 2021 (2 pages)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
26 November 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
17 November 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
7 September 2020Director's details changed for Mr Rick De Blaby on 21 August 2020 (2 pages)
7 September 2020Director's details changed for Mr Gregory John Hyatt on 21 August 2020 (2 pages)
28 August 2020Termination of appointment of Dv4 Administration Limited as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Mashood Ashraf as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Ann Mary Hodgetts as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Mabel Tan as a director on 21 August 2020 (1 page)
27 August 2020Appointment of Mr Gregory John Hyatt as a director on 21 August 2020 (2 pages)
27 August 2020Appointment of Mr Rick De Blaby as a director on 21 August 2020 (2 pages)
7 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
15 January 2020Satisfaction of charge 065820690001 in full (4 pages)
11 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
14 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 August 2019Appointment of Dv4 Administration Limited as a director on 18 July 2019 (2 pages)
2 August 2019Appointment of Mabel Tan as a director on 18 July 2019 (2 pages)
31 July 2019Termination of appointment of Gawain Sydney Edward Smart as a director on 18 July 2019 (1 page)
30 July 2019Appointment of Mashood Ashraf as a director on 18 July 2019 (2 pages)
25 July 2019Termination of appointment of Abdulla Al-Ajail as a director on 18 July 2019 (1 page)
25 July 2019Appointment of Ann Hodgetts as a director on 18 July 2019 (2 pages)
25 July 2019Termination of appointment of Mabel Tan as a director on 18 July 2019 (1 page)
25 July 2019Termination of appointment of James William Jeremy Ritblat as a director on 18 July 2019 (1 page)
25 July 2019Termination of appointment of Jeremy Martin Holmes as a director on 18 July 2019 (1 page)
19 July 2019Termination of appointment of Stafford Murray Lancaster as a director on 19 July 2019 (1 page)
17 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
28 January 2019Appointment of Mabel Tan as a director on 1 January 2019 (2 pages)
28 January 2019Appointment of Stafford Lancaster as a director on 9 August 2018 (2 pages)
14 December 2018Part of the property or undertaking has been released from charge 065820690001 (5 pages)
10 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
4 September 2018Termination of appointment of Dv4 Administration Limited as a director on 30 August 2018 (1 page)
4 September 2018Appointment of Mr Gawain Sydney Edward Smart as a director on 30 August 2018 (2 pages)
13 August 2018Appointment of Mr James William Jeremy Ritblat as a director on 9 August 2018 (2 pages)
13 August 2018Appointment of Abdulla Al-Ajail as a director on 9 August 2018 (2 pages)
13 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
12 April 2018Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page)
22 March 2018Termination of appointment of Jassim Hamad Al-Thani as a director on 27 February 2018 (1 page)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
24 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
24 May 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
24 May 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
25 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
25 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 August 2016Termination of appointment of a director (1 page)
9 August 2016Appointment of Jeremy Martin Holmes as a director on 21 July 2016 (2 pages)
9 August 2016Appointment of Jeremy Martin Holmes as a director on 21 July 2016 (2 pages)
9 August 2016Termination of appointment of a director (1 page)
27 May 2016Register inspection address has been changed from Adelaide House London Bridge London EC4R 9HA England to 90 High Holborn London WC1V 6XX (1 page)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(6 pages)
27 May 2016Register inspection address has been changed from Adelaide House London Bridge London EC4R 9HA England to 90 High Holborn London WC1V 6XX (1 page)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(6 pages)
11 January 2016Amended accounts for a dormant company made up to 31 March 2015 (6 pages)
11 January 2016Amended accounts for a dormant company made up to 31 March 2015 (6 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 December 2015Registration of charge 065820690001, created on 4 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
14 December 2015Registration of charge 065820690001, created on 4 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
11 June 2015Annual return made up to 1 May 2015
Statement of capital on 2015-06-11
  • GBP 1
(15 pages)
11 June 2015Annual return made up to 1 May 2015
Statement of capital on 2015-06-11
  • GBP 1
(15 pages)
11 June 2015Annual return made up to 1 May 2015
Statement of capital on 2015-06-11
  • GBP 1
(15 pages)
30 January 2015Appointment of Sheikh Jassim Hamad Al-Thani as a director on 12 January 2015 (2 pages)
30 January 2015Appointment of Sheikh Jassim Hamad Al-Thani as a director on 12 January 2015 (2 pages)
28 January 2015Appointment of Dv4 Administration Limited as a director on 12 January 2015 (2 pages)
28 January 2015Appointment of Dv4 Administration Limited as a director on 12 January 2015 (2 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
30 August 2014Termination of appointment of Geraldine Majella Mary Murphy as a director on 6 August 2014 (2 pages)
30 August 2014Appointment of Colin Barry Wagman as a director on 6 August 2014 (3 pages)
30 August 2014Termination of appointment of Pieter De Waal as a secretary on 6 August 2014 (2 pages)
30 August 2014Appointment of Stephen James Pettit as a director on 6 August 2014 (3 pages)
30 August 2014Termination of appointment of Geraldine Majella Mary Murphy as a director on 6 August 2014 (2 pages)
30 August 2014Appointment of Stephen James Pettit as a director on 6 August 2014 (3 pages)
30 August 2014Termination of appointment of Pieter De Waal as a secretary on 6 August 2014 (2 pages)
30 August 2014Appointment of Colin Barry Wagman as a director on 6 August 2014 (3 pages)
30 August 2014Termination of appointment of Michael Winston Cornelius as a director on 6 August 2014 (2 pages)
30 August 2014Termination of appointment of Pieter De Waal as a secretary on 6 August 2014 (2 pages)
30 August 2014Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER England to 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 30 August 2014 (2 pages)
30 August 2014Appointment of Colin Barry Wagman as a director on 6 August 2014 (3 pages)
30 August 2014Termination of appointment of Michael Winston Cornelius as a director on 6 August 2014 (2 pages)
30 August 2014Termination of appointment of Geraldine Majella Mary Murphy as a director on 6 August 2014 (2 pages)
30 August 2014Termination of appointment of Michael Winston Cornelius as a director on 6 August 2014 (2 pages)
30 August 2014Appointment of Stephen James Pettit as a director on 6 August 2014 (3 pages)
30 August 2014Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER England to 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 30 August 2014 (2 pages)
14 August 2014Registered office address changed from 24Th Floor 25 Canada Square London E14 5LQ England to 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 24Th Floor 25 Canada Square London E14 5LQ England to 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 14 August 2014 (1 page)
11 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 July 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 July 2014Register(s) moved to registered inspection location (1 page)
8 July 2014Register inspection address has been changed (1 page)
8 July 2014Register inspection address has been changed (1 page)
8 July 2014Register(s) moved to registered inspection location (1 page)
13 June 2014Registered office address changed from 23Rd Floor One Churchill Place London E14 5LN on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 23Rd Floor One Churchill Place London E14 5LN on 13 June 2014 (1 page)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
8 April 2013Termination of appointment of Ralph Luck as a director (1 page)
8 April 2013Appointment of Ms Geraldine Majella Mary Murphy as a director (2 pages)
8 April 2013Termination of appointment of Dennis Hone as a director (1 page)
8 April 2013Appointment of Mr Michael Winston Cornelius as a director (2 pages)
8 April 2013Termination of appointment of Dennis Hone as a director (1 page)
8 April 2013Appointment of Mr Michael Winston Cornelius as a director (2 pages)
8 April 2013Appointment of Ms Geraldine Majella Mary Murphy as a director (2 pages)
8 April 2013Termination of appointment of Ralph Luck as a director (1 page)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
10 November 2011Director's details changed for Mr Dennis Vincent Hone on 10 November 2011 (2 pages)
10 November 2011Director's details changed for Mr Ralph David Luck on 10 November 2011 (2 pages)
10 November 2011Director's details changed for Mr Dennis Vincent Hone on 10 November 2011 (2 pages)
10 November 2011Director's details changed for Mr Ralph David Luck on 10 November 2011 (2 pages)
4 November 2011Termination of appointment of Celia Carlisle as a secretary (1 page)
4 November 2011Appointment of Mr Pieter De Waal as a secretary (1 page)
4 November 2011Termination of appointment of Celia Carlisle as a secretary (1 page)
4 November 2011Appointment of Mr Pieter De Waal as a secretary (1 page)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
14 December 2009Memorandum and Articles of Association (13 pages)
14 December 2009Memorandum and Articles of Association (13 pages)
15 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
15 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
28 May 2009Memorandum and Articles of Association (12 pages)
28 May 2009Memorandum and Articles of Association (12 pages)
27 May 2009Company name changed raisemedia LIMITED\certificate issued on 27/05/09 (3 pages)
27 May 2009Company name changed raisemedia LIMITED\certificate issued on 27/05/09 (3 pages)
13 May 2009Return made up to 01/05/09; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from 23RD floor one churchill place london E14 5UN (1 page)
13 May 2009Return made up to 01/05/09; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from 23RD floor one churchill place london E14 5UN (1 page)
14 November 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
14 November 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
30 June 2008Director appointed dennis vincent hone (2 pages)
30 June 2008Secretary appointed celia diana carlisle (2 pages)
30 June 2008Secretary appointed celia diana carlisle (2 pages)
30 June 2008Director appointed ralph david luck (2 pages)
30 June 2008Director appointed dennis vincent hone (2 pages)
30 June 2008Director appointed ralph david luck (2 pages)
27 June 2008Registered office changed on 27/06/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
27 June 2008Registered office changed on 27/06/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
26 June 2008Appointment terminated director instant companies LIMITED (1 page)
26 June 2008Appointment terminated director instant companies LIMITED (1 page)
1 May 2008Incorporation (18 pages)
1 May 2008Incorporation (18 pages)