East Village
London
E20 1DB
Director Name | Mr Dennis Vincent Hone |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23rd Floor One Churchill Place London E14 5LN |
Director Name | Mr Ralph David Luck |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 23rd Floor One Churchill Place London E14 5LN |
Secretary Name | Ms Celia Diana Carlisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 November 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 163 Portland Road London W11 4LR |
Secretary Name | Mr Pieter De Waal |
---|---|
Status | Resigned |
Appointed | 04 November 2011(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 August 2014) |
Role | Company Director |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Michael Winston Cornelius |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Ms Geraldine Majella Mary Murphy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2013(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Stephen James Pettit |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2014(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Sheikh Jassim Hamad Al-Thani |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 12 January 2015(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 2018) |
Role | Regional Director, Europe, Qatari Diar Real Estate |
Country of Residence | Qatar |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Jeremy Martin Holmes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 July 2019) |
Role | Chief Development Officer, Qatari Diar Uk Limited |
Country of Residence | United Kingdom |
Correspondence Address | 77 Grosvenor Street London W1K 3JR |
Director Name | Abdulla Al-Ajail |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 09 August 2018(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Stafford Murray Lancaster |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Gawain Sydney Edward Smart |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 2018(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 July 2019) |
Role | Head Of Legal |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Properties Group The Leadenhall Building, 1 London EC3V 4AB |
Director Name | Ms Mabel Tan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(10 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 July 2019) |
Role | Director Of Asset Management |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Mashood Ashraf |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Ms Ann Mary Hodgetts |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oxford Properties Group The Leadenhall 122 Leadenhall Street London EC3V 4AB |
Director Name | Mr Gregory John Hyatt |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2020(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue East Village London E20 1DB |
Director Name | Mrs Emma Parr |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2021(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 September 2022) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue East Village London E20 1DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2015(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 2018) |
Correspondence Address | Craigmuir Chambers PO Box 71 Road Town Tortola Virgin Islands, British |
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2019(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2020) |
Correspondence Address | Craigmuir Chambers P.O. Box 71 Road Town, Tortola Virgin Islands, British |
Website | eastvillagelondon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 812916878 |
Telephone region | Mobile |
Registered Address | 1 East Park Walk London E20 1JL |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Stratford Village Development (Gp) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
4 December 2015 | Delivered 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 |
---|
2 November 2023 | Change of details for Stratford Village Development (Gp) Limited as a person with significant control on 24 July 2023 (2 pages) |
---|---|
18 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
24 July 2023 | Registered 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 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
21 September 2022 | Termination of appointment of Emma Parr as a director on 20 September 2022 (1 page) |
17 August 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
10 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
24 September 2021 | Termination of appointment of Gregory John Hyatt as a director on 31 August 2021 (1 page) |
30 July 2021 | Appointment of Mrs Emma Parr as a director on 27 July 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
26 November 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
17 November 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
7 September 2020 | Director's details changed for Mr Rick De Blaby on 21 August 2020 (2 pages) |
7 September 2020 | Director's details changed for Mr Gregory John Hyatt on 21 August 2020 (2 pages) |
28 August 2020 | Termination of appointment of Dv4 Administration Limited as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Mashood Ashraf as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Ann Mary Hodgetts as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Mabel Tan as a director on 21 August 2020 (1 page) |
27 August 2020 | Appointment of Mr Gregory John Hyatt as a director on 21 August 2020 (2 pages) |
27 August 2020 | Appointment of Mr Rick De Blaby as a director on 21 August 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
15 January 2020 | Satisfaction of charge 065820690001 in full (4 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
14 August 2019 | Resolutions
|
8 August 2019 | Appointment of Dv4 Administration Limited as a director on 18 July 2019 (2 pages) |
2 August 2019 | Appointment of Mabel Tan as a director on 18 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Gawain Sydney Edward Smart as a director on 18 July 2019 (1 page) |
30 July 2019 | Appointment of Mashood Ashraf as a director on 18 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Abdulla Al-Ajail as a director on 18 July 2019 (1 page) |
25 July 2019 | Appointment of Ann Hodgetts as a director on 18 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Mabel Tan as a director on 18 July 2019 (1 page) |
25 July 2019 | Termination of appointment of James William Jeremy Ritblat as a director on 18 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Jeremy Martin Holmes as a director on 18 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Stafford Murray Lancaster as a director on 19 July 2019 (1 page) |
17 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mabel Tan as a director on 1 January 2019 (2 pages) |
28 January 2019 | Appointment of Stafford Lancaster as a director on 9 August 2018 (2 pages) |
14 December 2018 | Part of the property or undertaking has been released from charge 065820690001 (5 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
4 September 2018 | Termination of appointment of Dv4 Administration Limited as a director on 30 August 2018 (1 page) |
4 September 2018 | Appointment of Mr Gawain Sydney Edward Smart as a director on 30 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr James William Jeremy Ritblat as a director on 9 August 2018 (2 pages) |
13 August 2018 | Appointment of Abdulla Al-Ajail as a director on 9 August 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
12 April 2018 | Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page) |
22 March 2018 | Termination of appointment of Jassim Hamad Al-Thani as a director on 27 February 2018 (1 page) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
24 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
24 May 2017 | Register 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 2017 | Register 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 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
9 August 2016 | Termination of appointment of a director (1 page) |
9 August 2016 | Appointment of Jeremy Martin Holmes as a director on 21 July 2016 (2 pages) |
9 August 2016 | Appointment of Jeremy Martin Holmes as a director on 21 July 2016 (2 pages) |
9 August 2016 | Termination of appointment of a director (1 page) |
27 May 2016 | Register 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 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Register 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 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
11 January 2016 | Amended accounts for a dormant company made up to 31 March 2015 (6 pages) |
11 January 2016 | Amended accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
14 December 2015 | Registration of charge 065820690001, created on 4 December 2015
|
14 December 2015 | Registration of charge 065820690001, created on 4 December 2015
|
11 June 2015 | Annual return made up to 1 May 2015 Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 May 2015 Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 May 2015 Statement of capital on 2015-06-11
|
30 January 2015 | Appointment of Sheikh Jassim Hamad Al-Thani as a director on 12 January 2015 (2 pages) |
30 January 2015 | Appointment of Sheikh Jassim Hamad Al-Thani as a director on 12 January 2015 (2 pages) |
28 January 2015 | Appointment of Dv4 Administration Limited as a director on 12 January 2015 (2 pages) |
28 January 2015 | Appointment of Dv4 Administration Limited as a director on 12 January 2015 (2 pages) |
27 January 2015 | Resolutions
|
27 January 2015 | Resolutions
|
30 August 2014 | Termination of appointment of Geraldine Majella Mary Murphy as a director on 6 August 2014 (2 pages) |
30 August 2014 | Appointment of Colin Barry Wagman as a director on 6 August 2014 (3 pages) |
30 August 2014 | Termination of appointment of Pieter De Waal as a secretary on 6 August 2014 (2 pages) |
30 August 2014 | Appointment of Stephen James Pettit as a director on 6 August 2014 (3 pages) |
30 August 2014 | Termination of appointment of Geraldine Majella Mary Murphy as a director on 6 August 2014 (2 pages) |
30 August 2014 | Appointment of Stephen James Pettit as a director on 6 August 2014 (3 pages) |
30 August 2014 | Termination of appointment of Pieter De Waal as a secretary on 6 August 2014 (2 pages) |
30 August 2014 | Appointment of Colin Barry Wagman as a director on 6 August 2014 (3 pages) |
30 August 2014 | Termination of appointment of Michael Winston Cornelius as a director on 6 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of Pieter De Waal as a secretary on 6 August 2014 (2 pages) |
30 August 2014 | Registered 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 2014 | Appointment of Colin Barry Wagman as a director on 6 August 2014 (3 pages) |
30 August 2014 | Termination of appointment of Michael Winston Cornelius as a director on 6 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of Geraldine Majella Mary Murphy as a director on 6 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of Michael Winston Cornelius as a director on 6 August 2014 (2 pages) |
30 August 2014 | Appointment of Stephen James Pettit as a director on 6 August 2014 (3 pages) |
30 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
8 July 2014 | Register(s) moved to registered inspection location (1 page) |
8 July 2014 | Register inspection address has been changed (1 page) |
8 July 2014 | Register inspection address has been changed (1 page) |
8 July 2014 | Register(s) moved to registered inspection location (1 page) |
13 June 2014 | Registered office address changed from 23Rd Floor One Churchill Place London E14 5LN on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 23Rd Floor One Churchill Place London E14 5LN on 13 June 2014 (1 page) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Termination of appointment of Ralph Luck as a director (1 page) |
8 April 2013 | Appointment of Ms Geraldine Majella Mary Murphy as a director (2 pages) |
8 April 2013 | Termination of appointment of Dennis Hone as a director (1 page) |
8 April 2013 | Appointment of Mr Michael Winston Cornelius as a director (2 pages) |
8 April 2013 | Termination of appointment of Dennis Hone as a director (1 page) |
8 April 2013 | Appointment of Mr Michael Winston Cornelius as a director (2 pages) |
8 April 2013 | Appointment of Ms Geraldine Majella Mary Murphy as a director (2 pages) |
8 April 2013 | Termination of appointment of Ralph Luck as a director (1 page) |
17 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Director's details changed for Mr Dennis Vincent Hone on 10 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Ralph David Luck on 10 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Dennis Vincent Hone on 10 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Ralph David Luck on 10 November 2011 (2 pages) |
4 November 2011 | Termination of appointment of Celia Carlisle as a secretary (1 page) |
4 November 2011 | Appointment of Mr Pieter De Waal as a secretary (1 page) |
4 November 2011 | Termination of appointment of Celia Carlisle as a secretary (1 page) |
4 November 2011 | Appointment of Mr Pieter De Waal as a secretary (1 page) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
14 December 2009 | Memorandum and Articles of Association (13 pages) |
14 December 2009 | Memorandum and Articles of Association (13 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 May 2009 | Memorandum and Articles of Association (12 pages) |
28 May 2009 | Memorandum and Articles of Association (12 pages) |
27 May 2009 | Company name changed raisemedia LIMITED\certificate issued on 27/05/09 (3 pages) |
27 May 2009 | Company name changed raisemedia LIMITED\certificate issued on 27/05/09 (3 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 23RD floor one churchill place london E14 5UN (1 page) |
13 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 23RD floor one churchill place london E14 5UN (1 page) |
14 November 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
14 November 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
30 June 2008 | Director appointed dennis vincent hone (2 pages) |
30 June 2008 | Secretary appointed celia diana carlisle (2 pages) |
30 June 2008 | Secretary appointed celia diana carlisle (2 pages) |
30 June 2008 | Director appointed ralph david luck (2 pages) |
30 June 2008 | Director appointed dennis vincent hone (2 pages) |
30 June 2008 | Director appointed ralph david luck (2 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
26 June 2008 | Appointment terminated director instant companies LIMITED (1 page) |
26 June 2008 | Appointment terminated director instant companies LIMITED (1 page) |
1 May 2008 | Incorporation (18 pages) |
1 May 2008 | Incorporation (18 pages) |