London
W2 1AS
Director Name | Mr Alistair Mark Norbury |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Jonathan Michael Baker |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr David John D'Urbano |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 May 2019(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Thomas Coesfeld |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 February 2021(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Deputy Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Udo Schoenwald |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 September 2008(6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 December 2008) |
Role | Graduate Business Economist |
Correspondence Address | Brenzelpatt 5 33334 Gutersloh Germany |
Director Name | Mr Mark William Gardiner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 June 2010) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Saint Albans Avenue London W4 5JU |
Secretary Name | Mr Mark David Ranyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 2010) |
Role | Accountant |
Correspondence Address | 20 Mead Walk Hull North Humberside HU4 6XE |
Director Name | Mr Tony Moss |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34a Foxley Road London SW9 6ES |
Director Name | Dr Maximilian Dressendoerfer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 January 2010(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2021) |
Role | Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Dr Maximilian Dressendoerfer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 January 2010(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 January 2010) |
Role | Chief Finance Officer |
Country of Residence | Germany |
Correspondence Address | 49 - 50 Great Marlborough Street London W1F 7JS |
Director Name | Mr John Leslie Dobinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 June 2015) |
Role | Chief Operating Officer - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Dr Goetz Von Einem |
---|---|
Status | Resigned |
Appointed | 10 June 2010(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | 50 Great Marlborough Street London W1F 7JS |
Director Name | Mr Mark David Ranyard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Ms Oyinwale Adeola Onile-Ere |
---|---|
Status | Resigned |
Appointed | 01 October 2010(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 May 2011) |
Role | Company Director |
Correspondence Address | 50 Great Marlborough Street London W1F 7JS |
Director Name | Ms Alexi Cory-Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 December 2017) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Simon Harvey |
---|---|
Status | Resigned |
Appointed | 13 May 2011(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Julian French |
---|---|
Status | Resigned |
Appointed | 01 September 2013(4 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Paul Jonathan Wilson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mrs Erika Brennan |
---|---|
Status | Resigned |
Appointed | 01 November 2015(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Benjamin Jerome Katovsky |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | sanctuaryrecords.co.uk |
---|
Registered Address | 8th Floor 5 Merchant Square London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
5 at £1 | Bertelsmann Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,154,000 |
Gross Profit | £12,351,000 |
Net Worth | -£74,829,000 |
Current Liabilities | £376,391,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
24 October 2014 | Delivered on: 3 November 2014 Persons entitled: Fuji Entertainment America, Inc. Classification: A registered charge Particulars: None. Outstanding |
---|---|
16 December 2011 | Delivered on: 20 December 2011 Persons entitled: Lazari Investments Limited Classification: Rent and service charge deposit deed Secured details: £180,000.00 due or to become due from the company to the chargee. Particulars: £180,000.00 together with all interest accrued thereto. Outstanding |
11 January 2010 | Delivered on: 26 January 2010 Satisfied on: 5 April 2013 Persons entitled: Jpmorgan Chase Bank National Association Classification: Debenture Secured details: All monies due or to become due from the company to any of the secured parties 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, any accounts, any intellectual property, tangible moveable property, assignments see image for full details. Fully Satisfied |
3 February 2021 | Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages) |
---|---|
29 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
23 March 2020 | Full accounts made up to 31 December 2019 (41 pages) |
2 October 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
20 May 2019 | Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page) |
3 May 2019 | Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages) |
22 March 2019 | Full accounts made up to 31 December 2018 (44 pages) |
7 January 2019 | Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages) |
7 January 2019 | Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages) |
7 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
7 July 2018 | Register inspection address has been changed from Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB England to 87-91 Newman Street London W1T 3EY (1 page) |
12 April 2018 | Full accounts made up to 31 December 2017 (40 pages) |
26 February 2018 | Appointment of Alistair Mark Norbury as a director on 26 February 2018 (2 pages) |
2 January 2018 | Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page) |
27 December 2017 | Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages) |
28 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
5 April 2017 | Full accounts made up to 31 December 2016 (37 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (37 pages) |
10 March 2017 | Satisfaction of charge 067051010003 in full (4 pages) |
10 March 2017 | Satisfaction of charge 067051010003 in full (4 pages) |
17 February 2017 | Satisfaction of charge 2 in full (4 pages) |
17 February 2017 | Satisfaction of charge 2 in full (4 pages) |
10 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
21 December 2015 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
20 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
30 June 2015 | Statement by Directors (2 pages) |
30 June 2015 | Statement of capital on 30 June 2015
|
30 June 2015 | Resolutions
|
30 June 2015 | Statement of capital on 30 June 2015
|
30 June 2015 | Solvency Statement dated 30/06/15 (2 pages) |
30 June 2015 | Statement by Directors (2 pages) |
30 June 2015 | Solvency Statement dated 30/06/15 (2 pages) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (35 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (35 pages) |
6 November 2014 | Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
3 November 2014 | Registration of charge 067051010003, created on 24 October 2014 (28 pages) |
3 November 2014 | Registration of charge 067051010003, created on 24 October 2014 (28 pages) |
17 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
15 August 2014 | Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
15 August 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
15 August 2014 | Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
15 August 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
16 June 2014 | Full accounts made up to 31 December 2013 (37 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (37 pages) |
31 March 2014 | Termination of appointment of Julian French as a secretary (1 page) |
31 March 2014 | Termination of appointment of Julian French as a secretary (1 page) |
4 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
13 September 2013 | Appointment of Julian French as a secretary (1 page) |
13 September 2013 | Appointment of Julian French as a secretary (1 page) |
10 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Termination of appointment of Simon Harvey as a secretary (1 page) |
10 September 2013 | Termination of appointment of Simon Harvey as a secretary (1 page) |
10 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page) |
4 June 2013 | Auditor's resignation (1 page) |
4 June 2013 | Auditor's resignation (1 page) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
28 February 2013 | Full accounts made up to 31 December 2012 (35 pages) |
28 February 2013 | Full accounts made up to 31 December 2012 (35 pages) |
22 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (9 pages) |
22 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (13 pages) |
7 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (13 pages) |
24 May 2012 | Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Hartwig Masuch on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Maximilian Dressendoerfer on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Maximilian Dressendoerfer on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Maximilian Dressendoerfer on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Hartwig Masuch on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Hartwig Masuch on 2 April 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (32 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (32 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 December 2011 | Termination of appointment of Maximilian Dressendoerfer as a director (1 page) |
8 December 2011 | Termination of appointment of Maximilian Dressendoerfer as a director (1 page) |
8 December 2011 | Appointment of Maximilian Dressendoerfer as a director (2 pages) |
8 December 2011 | Appointment of Maximilian Dressendoerfer as a director (2 pages) |
4 November 2011 | Registered office address changed from 50 Great Marlborough Street London W1F 7JS United Kingdom on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 50 Great Marlborough Street London W1F 7JS United Kingdom on 4 November 2011 (1 page) |
4 November 2011 | Secretary's details changed for Simon Harvey on 13 May 2011 (2 pages) |
4 November 2011 | Director's details changed for Ms Alexi Cory-Smith on 4 February 2011 (2 pages) |
4 November 2011 | Director's details changed for Ms Alexi Cory-Smith on 4 February 2011 (2 pages) |
4 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (8 pages) |
4 November 2011 | Director's details changed for Mr John Leslie Dobinson on 4 February 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr John Leslie Dobinson on 4 February 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Mark David Ranyard on 4 February 2011 (2 pages) |
4 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (8 pages) |
4 November 2011 | Registered office address changed from 50 Great Marlborough Street London W1F 7JS United Kingdom on 4 November 2011 (1 page) |
4 November 2011 | Director's details changed for Dr. Maximilian Dressendoerfer on 4 February 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Mark David Ranyard on 4 February 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Mark David Ranyard on 4 February 2011 (2 pages) |
4 November 2011 | Director's details changed for Ms Alexi Cory-Smith on 4 February 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr John Leslie Dobinson on 4 February 2011 (2 pages) |
4 November 2011 | Director's details changed for Dr. Maximilian Dressendoerfer on 4 February 2011 (2 pages) |
4 November 2011 | Director's details changed for Dr. Maximilian Dressendoerfer on 4 February 2011 (2 pages) |
4 November 2011 | Secretary's details changed for Simon Harvey on 13 May 2011 (2 pages) |
20 June 2011 | Appointment of Simon Harvey as a secretary (2 pages) |
20 June 2011 | Appointment of Ms Alexi Cory-Smith as a director (2 pages) |
20 June 2011 | Termination of appointment of Oyinwale Onile-Ere as a secretary (1 page) |
20 June 2011 | Appointment of Simon Harvey as a secretary (2 pages) |
20 June 2011 | Appointment of Ms Alexi Cory-Smith as a director (2 pages) |
20 June 2011 | Termination of appointment of Oyinwale Onile-Ere as a secretary (1 page) |
5 April 2011 | Full accounts made up to 31 December 2010 (31 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (31 pages) |
23 February 2011 | Resolutions
|
23 February 2011 | Resolutions
|
23 February 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
23 February 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
20 December 2010 | Termination of appointment of Tony Moss as a director (1 page) |
20 December 2010 | Termination of appointment of Tony Moss as a director (1 page) |
14 October 2010 | Appointment of Mr Mark David Ranyard as a director (2 pages) |
14 October 2010 | Appointment of Mr Mark David Ranyard as a director (2 pages) |
13 October 2010 | Termination of appointment of Goetz Von Einem as a secretary (1 page) |
13 October 2010 | Appointment of Ms Oyinwale Adeola Onile-Ere as a secretary (1 page) |
13 October 2010 | Appointment of Ms Oyinwale Adeola Onile-Ere as a secretary (1 page) |
13 October 2010 | Termination of appointment of Goetz Von Einem as a secretary (1 page) |
5 October 2010 | Director's details changed for Hartwig Masuch on 23 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Mr Tony Moss on 23 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Hartwig Masuch on 23 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Tony Moss on 23 September 2010 (2 pages) |
23 July 2010 | Registered office address changed from 1 Stephen Street London W1T 1AL on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from 1 Stephen Street London W1T 1AL on 23 July 2010 (1 page) |
11 June 2010 | Appointment of Dr Goetz Von Einem as a secretary (1 page) |
11 June 2010 | Termination of appointment of Mark Ranyard as a secretary (1 page) |
11 June 2010 | Appointment of Dr Goetz Von Einem as a secretary (1 page) |
11 June 2010 | Termination of appointment of Mark Ranyard as a secretary (1 page) |
2 June 2010 | Termination of appointment of Mark Gardiner as a director (1 page) |
2 June 2010 | Termination of appointment of Mark Gardiner as a director (1 page) |
25 May 2010 | Full accounts made up to 31 December 2009 (27 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (27 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 30 September 2009
|
12 May 2010 | Statement of capital following an allotment of shares on 30 September 2009
|
2 March 2010 | Appointment of Mr John Dobinson as a director (2 pages) |
2 March 2010 | Appointment of Mr John Dobinson as a director (2 pages) |
1 March 2010 | Appointment of Dr. Maximilian Dressendoerfer as a director
|
1 March 2010 | Appointment of Dr. Maximilian Dressendoerfer as a director (2 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
30 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
30 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
7 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
1 October 2009 | Return made up to 23/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 23/09/09; full list of members (4 pages) |
24 September 2009 | Ad 18/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 September 2009 | Ad 18/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 September 2009 | Director appointed mr tony moss (1 page) |
23 September 2009 | Director appointed mr tony moss (1 page) |
2 June 2009 | Secretary appointed mark ranyard (2 pages) |
2 June 2009 | Appointment terminated secretary dws secretaries LIMITED (1 page) |
2 June 2009 | Appointment terminated secretary dws secretaries LIMITED (1 page) |
2 June 2009 | Secretary appointed mark ranyard (2 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from one fleet place london EC4M 7WS (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from one fleet place london EC4M 7WS (1 page) |
18 December 2008 | Memorandum and Articles of Association (11 pages) |
18 December 2008 | Memorandum and Articles of Association (11 pages) |
15 December 2008 | Director appointed mark william gardiner (3 pages) |
15 December 2008 | Director appointed hartwig masuch (2 pages) |
15 December 2008 | Appointment terminated director udo schoenwald (1 page) |
15 December 2008 | Director appointed hartwig masuch (2 pages) |
15 December 2008 | Appointment terminated director udo schoenwald (1 page) |
15 December 2008 | Director appointed mark william gardiner (3 pages) |
11 December 2008 | Company name changed barracuda uk LIMITED\certificate issued on 11/12/08 (2 pages) |
11 December 2008 | Company name changed barracuda uk LIMITED\certificate issued on 11/12/08 (2 pages) |
19 November 2008 | Memorandum and Articles of Association (11 pages) |
19 November 2008 | Memorandum and Articles of Association (11 pages) |
3 October 2008 | Appointment terminated director dws directors LIMITED (1 page) |
3 October 2008 | Appointment terminated director dws directors LIMITED (1 page) |
3 October 2008 | Director appointed udo schoenwald (2 pages) |
3 October 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
3 October 2008 | Director appointed udo schoenwald (2 pages) |
3 October 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
29 September 2008 | Memorandum and Articles of Association (8 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Memorandum and Articles of Association (8 pages) |
29 September 2008 | Company name changed dwsco 2759 LIMITED\certificate issued on 29/09/08 (2 pages) |
29 September 2008 | Company name changed dwsco 2759 LIMITED\certificate issued on 29/09/08 (2 pages) |
29 September 2008 | Resolutions
|
23 September 2008 | Incorporation (19 pages) |
23 September 2008 | Incorporation (19 pages) |