Company NameFLIX Innovations Limited
Company StatusDissolved
Company Number07002171
CategoryPrivate Limited Company
Incorporation Date26 August 2009(14 years, 8 months ago)
Dissolution Date8 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Adrian Peter Brett
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(1 year after company formation)
Appointment Duration8 years, 9 months (closed 08 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDebello House 14-18 Heddon Street
London
W18 4DA
Director NameMr John James Michael Fields
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2014(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 08 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValhalla House 30 Ashby Road Tove Valley Business
Towcester
Northamptonshire
NN12 6PG
Director NameMr David John Bailey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2015(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 08 July 2019)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address28 Ashby Road
Towcester
Northamptonshire
NN12 6PG
Director NameMr Peter Nichols
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2016(7 years after company formation)
Appointment Duration2 years, 9 months (closed 08 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValkyrie House 28 Ashby Road
Towcester
Northamptonshire
NN12 6PG
Secretary NameRichard Horsley & Co Limited (Corporation)
StatusClosed
Appointed23 September 2014(5 years after company formation)
Appointment Duration4 years, 9 months (closed 08 July 2019)
Correspondence AddressElliotts Farmhouse Adstone
Towcester
Northamptonshire
NN12 8DY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameMr Kenneth John Phelan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fallowfields
Crick
Northampton
Northamptonshire
NN6 7GA
Director NameMr Brendan John Fearn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ashby Road
Towcester
Northamptonshire
NN12 6PG
Director NameMr Peter Nichols
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery Pavilion Boycott Avenue
Oldbrook
Milton Keynes
Buckinghamshire
MK6 2TA
Secretary NameRichard Geoffrey Horsley
NationalityBritish
StatusResigned
Appointed01 November 2011(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 September 2014)
RoleCompany Director
Correspondence AddressElliotts Farmhouse
Adstone
Towcester
Northamptonshire
NN12 8DY
Director NameMr Stephen Esmond Kimbell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Ashby Road
Towcester
NN12 6PG
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteflixinnovations.com
Telephone01327 352363
Telephone regionDaventry

Location

Registered AddressC/O David Rubin & Partners
26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

4.7m at £0.0001Brendan John Fearn
7.57%
Ordinary
4.3m at £0.0001Gideon Israel
6.84%
Ordinary
3.9m at £0.0001Sysrepublic LTD
6.27%
Ordinary
3.8m at £0.0001Mark Hilliard Kaplan
6.08%
Ordinary
3.7m at £0.0001Adam Signy
5.96%
Ordinary
3.4m at £0.0001John Ceredig Evans
5.51%
Ordinary
3m at £0.0001Allan Chasan
4.77%
Ordinary
2.5m at £0.0001Hornbuckle Mitchell Trustees LTD & Mr P. Nichols
4.02%
Ordinary
2.5m at £0.0001Trustee Of Dentons Sipp John Evans John Ceredig Evans & Dentons & Co Trustees LTD
4.02%
Ordinary
2.5m at £0.0001Trustees Of Hmsipp - K Nichols
4.02%
Ordinary
2m at £0.0001Mark Farrer-brown
3.22%
Ordinary
2m at £0.0001Kathryn Ann Nichols
3.14%
Ordinary
1.8m at £0.0001Kenneth John Phelan
2.87%
Ordinary
1.5m at £0.0001Graham Walker
2.41%
Ordinary
1.5m at £0.0001Hornbuckle Mitchell Trustees LTD & Mr John Fields
2.41%
Ordinary
1.5m at £0.0001Martin George St Quinton
2.41%
Ordinary
1.4m at £0.0001Colin John French
2.33%
Ordinary
1.4m at £0.0001Daniel Kossoff
2.30%
Ordinary
1.4m at £0.0001John James Michael Fields
2.25%
Ordinary
1.2m at £0.0001Whiterose Holdings LTD
1.88%
Ordinary
1m at £0.0001Deborah Chalet
1.62%
Ordinary
1.000k at £0.0001Martin Chalet
1.61%
Ordinary
825.3k at £0.0001Christopher Hasse Marrum
1.33%
Ordinary
655.1k at £0.0001Michael Henry Berkeley Portman
1.05%
Ordinary
605.3k at £0.0001Mark Becker
0.97%
Ordinary
588k at £0.0001Henry Ian Knipe
0.95%
Ordinary
576k at £0.0001Adrienne Margaret Elisabeth Knipe
0.93%
Ordinary
500k at £0.0001Charles Pragnell
0.80%
Ordinary
500k at £0.0001Hindsight Media Services LTD
0.80%
Ordinary
500k at £0.0001Lynn Taylor
0.80%
Ordinary
458.3k at £0.0001Richard Geoffrey Courtenay Horsley
0.74%
Ordinary
425k at £0.0001Stephen Esmond Kimbell
0.68%
Ordinary
405k at £0.0001Judit Fearn-kiss
0.65%
Ordinary
319.3k at £0.0001Lionel Ziman
0.51%
Ordinary
297.5k at £0.0001Brisbane Consultants LTD
0.48%
Ordinary
280k at £0.0001Dionysia Germaine Kaplan
0.45%
Ordinary
266.7k at £0.0001Alan Neil Moir
0.43%
Ordinary
259k at £0.0001Graham Maxwell Brown
0.42%
Ordinary
250.3k at £0.0001Geoffrey Farrer-brown
0.40%
Ordinary
250k at £0.0001Lesley Thomson
0.40%
Ordinary
250k at £0.0001Trustees Of Private Pension-p Nichols
0.40%
Ordinary
175k at £0.0001Brian David Pengelly
0.28%
Ordinary
150k at £0.0001Rulegale Nominees LTD A/c Suff0082
0.24%
Ordinary
145k at £0.0001Paul Adrian Peter Brett
0.23%
Ordinary
125k at £0.0001Michael Godfrey Ashwin
0.20%
Ordinary
125k at £0.0001Shanta Jane Ashwin
0.20%
Ordinary
107.1k at £0.0001Frieda Ziman
0.17%
Ordinary
100k at £0.0001Brian William Male
0.16%
Ordinary
80k at £0.0001Louis Prades
0.13%
Ordinary
75k at £0.0001Peter Nichols
0.12%
Ordinary
75k at £0.0001White Orchid Capital LTD
0.12%
Ordinary
68.5k at £0.0001Martin Charles Membery
0.11%
Ordinary
60.9k at £0.0001Trustees Of The Hampshire Trust
0.10%
Ordinary
54.4k at £0.0001Camilla Walz
0.09%
Ordinary
54.8k at £0.0001David Thomson
0.09%
Ordinary
54.4k at £0.0001Emily Fields
0.09%
Ordinary
57.1k at £0.0001Priska Walz
0.09%
Ordinary
46.7k at £0.0001David Clarke Hill
0.08%
Ordinary
50k at £0.0001Graeme Peter Law
0.08%
Ordinary
50k at £0.0001James Hay Personal Pension Plan Designated A/c 74579
0.08%
Ordinary
51.3k at £0.0001Lana Saffrin Betesh
0.08%
Ordinary
50k at £0.0001Trustees Of Private Pension John Fields
0.08%
Ordinary
35k at £0.0001Ghc Nominees LTD
0.06%
Ordinary
40k at £0.0001Rulegale Nominees LTD A/c Suff0083
0.06%
Ordinary
24.5k at £0.0001White Orchid LTD
0.04%
Ordinary
20k at £0.0001Frank Stephen Kaplan
0.03%
Ordinary
20k at £0.0001Rulegale Nominees LTD A/c Suff0084
0.03%
Ordinary
20k at £0.0001Rulegale Nominees LTD A/c Suff0085
0.03%
Ordinary
17.3k at £0.0001Susan Philippa Horsley
0.03%
Ordinary
12k at £0.0001Bazaar Trading Company LTD
0.02%
Ordinary
10k at £0.0001Richard Horsley & Co LTD
0.02%
Ordinary
11.1k at £0.0001Simon Egan
0.02%
Ordinary
5k at £0.0001Anna Gabrielle Susan Horsley
0.01%
Ordinary
9k at £0.0001David Andrew Hine
0.01%
Ordinary
3.2k at £0.0001Graeme Whittall & Pauline Whittall
0.01%
Ordinary
4k at £0.0001Helen Beaumont
0.01%
Ordinary
4k at £0.0001Louise Nichols
0.01%
Ordinary
5.4k at £0.0001Mark Peter Nichols
0.01%
Ordinary
5k at £0.0001Moreton William Edward Horsley
0.01%
Ordinary
5.8k at £0.0001Nadine French
0.01%
Ordinary
6k at £0.0001Paula Jane Eddowes
0.01%
Ordinary
5.3k at £0.0001Roger Stuart Buglass
0.01%
Ordinary
5k at £0.0001Shirley Patricia Watson
0.01%
Ordinary
8k at £0.0001Timothy John Dean Smith
0.01%
Ordinary
1.6k at £0.0001James Roland Cornish
0.00%
Ordinary
2k at £0.0001James Swarbrick
0.00%
Ordinary
-OTHER
0.00%
-
273 at £0.0001Rachel Jane Buglass
0.00%
Ordinary
3k at £0.0001Richard Forbes
0.00%
Ordinary

Financials

Year2014
Net Worth-£24,621
Cash£14,457
Current Liabilities£253,951

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

14 April 2016Delivered on: 27 April 2016
Persons entitled: Taxspecialefx LLP

Classification: A registered charge
Outstanding

Filing History

8 July 2019Final Gazette dissolved following liquidation (1 page)
8 April 2019Notice of move from Administration to Dissolution (17 pages)
8 November 2018Administrator's progress report (16 pages)
4 May 2018Administrator's progress report (17 pages)
21 March 2018Notice of extension of period of Administration (3 pages)
2 November 2017Administrator's progress report (17 pages)
2 November 2017Administrator's progress report (17 pages)
13 July 2017Statement of affairs with form 2.14B/2.15B (13 pages)
13 July 2017Statement of affairs with form 2.14B/2.15B (13 pages)
22 June 2017Notice of deemed approval of proposals (3 pages)
22 June 2017Notice of deemed approval of proposals (3 pages)
1 June 2017Statement of administrator's proposal (41 pages)
1 June 2017Statement of administrator's proposal (41 pages)
19 April 2017Registered office address changed from Valkyrie House 28 Ashby Road Towcester Northamptonshire NN12 6PG to C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from Valkyrie House 28 Ashby Road Towcester Northamptonshire NN12 6PG to C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 19 April 2017 (2 pages)
8 April 2017Appointment of an administrator (3 pages)
8 April 2017Appointment of an administrator (1 page)
3 April 2017Termination of appointment of Peter Nichols as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Peter Nichols as a director on 31 March 2017 (1 page)
4 October 2016Confirmation statement made on 26 September 2016 with updates (15 pages)
4 October 2016Confirmation statement made on 26 September 2016 with updates (15 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 September 2016Appointment of Mr Peter Nichols as a director on 19 September 2016 (2 pages)
20 September 2016Appointment of Mr Peter Nichols as a director on 19 September 2016 (2 pages)
9 September 2016Statement of capital following an allotment of shares on 15 October 2015
  • GBP 6,318.57
(8 pages)
9 September 2016Statement of capital following an allotment of shares on 15 October 2015
  • GBP 6,318.57
(8 pages)
9 September 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 8,214.89
(8 pages)
9 September 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 8,214.89
(8 pages)
14 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 6,218.565
(3 pages)
14 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 6,218.565
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 6,218.565
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 6,218.565
(3 pages)
29 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 6,218.565
(3 pages)
29 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 6,218.565
(3 pages)
27 April 2016Registration of charge 070021710001, created on 14 April 2016 (19 pages)
27 April 2016Registration of charge 070021710001, created on 14 April 2016 (19 pages)
20 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 6,218.565
(3 pages)
20 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 6,218.565
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 6,218.565
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 6,218.565
(3 pages)
24 February 2016Statement of capital following an allotment of shares on 15 October 2015
  • GBP 6,218.565
(3 pages)
24 February 2016Statement of capital following an allotment of shares on 15 October 2015
  • GBP 6,218.565
(3 pages)
29 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approved share option scheme 30/09/2015
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approved share option scheme 30/09/2015
(1 page)
21 October 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 6,218.565
(3 pages)
21 October 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 6,218.565
(3 pages)
20 October 2015Registered office address changed from Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG to Valkyrie House 28 Ashby Road Towcester Northamptonshire NN12 6PG on 20 October 2015 (1 page)
20 October 2015Registered office address changed from Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG to Valkyrie House 28 Ashby Road Towcester Northamptonshire NN12 6PG on 20 October 2015 (1 page)
20 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 6,218.5651
(12 pages)
20 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 6,218.5651
(12 pages)
28 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 5,824.96
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 5,824.96
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 5,824.96
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 5,824.96
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 5,824.96
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 5,824.96
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 5,824.96
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 5,824.96
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 5,824.96
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 5,824.96
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 5,824.96
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 5,824.96
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 5,824.96
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 5,824.96
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 5,824.96
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 5,824.96
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 6 August 2015
  • GBP 5,824.96
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 5,824.96
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 5,824.96
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 5,824.96
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 5,824.96
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 5,824.96
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 5,824.96
(3 pages)
5 August 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 5,699.96
(3 pages)
5 August 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 5,824.96
(3 pages)
5 August 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 5,824.96
(3 pages)
5 August 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 5,699.96
(3 pages)
5 August 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 5,699.96
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 1,377.31
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 1,377.31
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 1,377.31
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 1,377.31
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 1,377.31
(3 pages)
4 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share option scheme 30/04/2015
(1 page)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share option scheme/appt of director 31/03/2015
(2 pages)
12 April 2015Termination of appointment of Brendan John Fearn as a director on 2 April 2015 (1 page)
12 April 2015Termination of appointment of Brendan John Fearn as a director on 2 April 2015 (1 page)
12 April 2015Termination of appointment of Brendan John Fearn as a director on 2 April 2015 (1 page)
2 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,377.31
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,377.31
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,377.31
(3 pages)
1 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,377.31
(3 pages)
1 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,377.31
(3 pages)
1 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,377.31
(3 pages)
1 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,377.31
(3 pages)
1 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,377.31
(3 pages)
23 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 1,377.31
  • ANNOTATION Replaced SH01 was replaced on 29/04/2015 as the original was not properly delivered
(10 pages)
23 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 1,377.31
  • ANNOTATION Replaced SH01 was replaced on 29/04/2015 as the original was not properly delivered
(10 pages)
17 March 2015Appointment of Mr David John William Bailey as a director on 13 March 2015 (2 pages)
17 March 2015Appointment of Mr David John William Bailey as a director on 13 March 2015 (2 pages)
15 March 2015Termination of appointment of Stephen Esmond Kimbell as a director on 13 March 2015 (1 page)
15 March 2015Termination of appointment of Stephen Esmond Kimbell as a director on 13 March 2015 (1 page)
6 March 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 1,306.11
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1,306.11
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1,306.11
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1,306.11
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 1,306.11
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 1,306.11
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 1,306.11
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 1,306.11
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 1,306.11
(3 pages)
26 February 2015Memorandum and Articles of Association (20 pages)
26 February 2015Memorandum and Articles of Association (20 pages)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 1,306.11
(3 pages)
8 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 1,306.11
(3 pages)
8 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 1,306.11
(3 pages)
6 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 03/09/2014
(1 page)
1 October 2014Director's details changed for Mr Brendan John Fearn on 30 September 2014 (2 pages)
1 October 2014Director's details changed for Mr Stephen Esmond Kimbell on 30 September 2014 (2 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,270.276
(12 pages)
1 October 2014Director's details changed for Mr Stephen Esmond Kimbell on 30 September 2014 (2 pages)
1 October 2014Director's details changed for Mr Paul Adrian Peter Brett on 30 September 2014 (2 pages)
1 October 2014Director's details changed for Mr Paul Adrian Peter Brett on 30 September 2014 (2 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,270.276
(12 pages)
1 October 2014Director's details changed for Mr Brendan John Fearn on 30 September 2014 (2 pages)
25 September 2014Termination of appointment of Richard Geoffrey Horsley as a secretary on 23 September 2014 (1 page)
25 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 1,296.22
(3 pages)
25 September 2014Termination of appointment of Richard Geoffrey Horsley as a secretary on 23 September 2014 (1 page)
25 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 1,296.22
(3 pages)
25 September 2014Appointment of Richard Horsley & Co Limited as a secretary on 23 September 2014 (2 pages)
25 September 2014Appointment of Richard Horsley & Co Limited as a secretary on 23 September 2014 (2 pages)
22 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 1,296.22
(3 pages)
22 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 1,296.22
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 1,145.97
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 1,145.97
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 1,145.97
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 1,145.97
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 1,145.97
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 1,145.97
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 1,145.97
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 11 September 2014
  • GBP 1,145.97
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 September 2014Resolutions
  • RES13 ‐ The terms of a contract entered into on 16/06/14 between the company and brendan fearn and kenneth phelan for the purchase by the company of 1,500,000 deferred shares of â£0.0001 each in the capital of the company for a total aggregate consideration of â£0.05 as set out in the contract produced in the meeting and signed by the chairperson of the purposes of identification (purchase contract) be approved and the company authorised to complete the acquisition pursuant to the terms of the purchase contract. 02/07/2014
(1 page)
10 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2014Termination of appointment of Peter Nichols as a director on 22 July 2014 (1 page)
22 July 2014Appointment of Mr John James Michael Fields as a director on 22 July 2014 (2 pages)
22 July 2014Appointment of Mr John James Michael Fields as a director on 22 July 2014 (2 pages)
22 July 2014Termination of appointment of Peter Nichols as a director on 22 July 2014 (1 page)
9 July 2014Cancellation of shares. Statement of capital on 2 July 2014
  • GBP 1,146
(4 pages)
9 July 2014Cancellation of shares. Statement of capital on 2 July 2014
  • GBP 1,146
(4 pages)
9 July 2014Purchase of own shares. (3 pages)
9 July 2014Cancellation of shares. Statement of capital on 2 July 2014
  • GBP 1,146
(4 pages)
9 July 2014Purchase of own shares. (3 pages)
3 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 1,295.97
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 1,295.97
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 1,295.97
(3 pages)
2 July 2014Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA on 2 July 2014 (1 page)
17 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 1,295.97
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 1,295.97
(3 pages)
17 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 1,295.97
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 1,193.97
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 1,193.97
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 1,193.97
(3 pages)
27 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 111,247.13
(3 pages)
27 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 111,247.13
(3 pages)
28 January 2014Director's details changed for Mr Peter Nichols on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Peter Nichols on 28 January 2014 (2 pages)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders (12 pages)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders (12 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 August 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 1,193.97
(3 pages)
29 August 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 1,193.97
(3 pages)
26 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 1,193.97
(3 pages)
26 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 1,193.97
(3 pages)
26 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 1,193.97
(3 pages)
12 July 2013Appointment of Stephen Esmond Kimbell as a director (3 pages)
12 July 2013Change of share class name or designation (2 pages)
12 July 2013Change of share class name or designation (2 pages)
12 July 2013Appointment of Stephen Esmond Kimbell as a director (3 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reclassify; redesignate; shares opition 13/06/2013
(22 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reclassify; redesignate; shares opition 13/06/2013
(22 pages)
15 April 2013Termination of appointment of Kenneth Phelan as a director (1 page)
15 April 2013Termination of appointment of Kenneth Phelan as a director (1 page)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,083.27
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,083.27
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 1,083.27
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,081.27
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,081.27
(3 pages)
20 March 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 1,072.27
(3 pages)
20 March 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 1,072.27
(3 pages)
14 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 1,039.52
(3 pages)
14 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 1,040.86
(3 pages)
14 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 1,051.06
(3 pages)
14 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 1,039.52
(3 pages)
14 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 1,047.41
(3 pages)
14 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 1,039.52
(3 pages)
14 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 1,051.06
(3 pages)
14 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 1,040.86
(3 pages)
14 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 1,040.86
(3 pages)
14 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 1,047.41
(3 pages)
14 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 1,047.41
(3 pages)
25 January 2013Appointment of Richard Geoffrey Horsley as a secretary (3 pages)
25 January 2013Appointment of Richard Geoffrey Horsley as a secretary (3 pages)
26 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (10 pages)
26 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (10 pages)
17 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 1,035.86
(3 pages)
17 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 1,035.86
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 1,035.16
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 1,035.16
(3 pages)
5 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 1,028.91
(3 pages)
5 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 1,028.91
(3 pages)
4 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 1,028.58
(3 pages)
4 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 1,028.58
(3 pages)
4 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 1,031.66
(3 pages)
4 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 1,031.66
(3 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
6 September 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 1,025.75
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 15 August 2012
  • GBP 1,025.75
(3 pages)
31 July 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 1,015.1
(5 pages)
31 July 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 1,015.1
(5 pages)
24 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 996.6
(5 pages)
24 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 996.6
(5 pages)
24 July 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 996.6
(5 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(25 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(25 pages)
20 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 963.7
(5 pages)
20 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 992.1
(5 pages)
20 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 992.1
(5 pages)
20 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 963.7
(5 pages)
22 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 951.7
(4 pages)
22 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 951.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 870.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 877.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 872.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 870.2
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 868.88
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 873.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 870.2
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 881.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 877.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 872.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 871.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 870.2
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 881.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 28 December 2011
  • GBP 870.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 873.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 877.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 872.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 869.74
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 870.2
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 872.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 868.88
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 872.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 872.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 870.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 869.74
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 871.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 887.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 887.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 28 December 2011
  • GBP 870.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 872.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 872.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 872.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 873.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 870.7
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 872.7
(4 pages)
6 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (9 pages)
6 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (9 pages)
15 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 832.30
(5 pages)
15 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 862.9000
(5 pages)
15 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 832.30
(5 pages)
15 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 832.30
(5 pages)
15 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 862.9000
(5 pages)
15 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 862.9000
(5 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 827.50
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 827.50
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 827.50
(4 pages)
12 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 825.0000
(4 pages)
12 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 825.0000
(4 pages)
12 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 825.0000
(4 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares consolidated & re-classified 16/09/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(27 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares consolidated & re-classified 16/09/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(27 pages)
2 October 2010Appointment of Mr Paul Adrian Peter Brett as a director (3 pages)
2 October 2010Appointment of Mr Paul Adrian Peter Brett as a director (3 pages)
30 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
28 September 2010Appointment of Mr Peter Nichols as a director (2 pages)
28 September 2010Appointment of Mr Peter Nichols as a director (2 pages)
24 September 2010Consolidation of shares on 16 September 2010 (7 pages)
24 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 0.001
(6 pages)
24 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 775.0000
(6 pages)
24 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 775.0000
(6 pages)
24 September 2010Consolidation of shares on 16 September 2010 (7 pages)
24 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 775
(6 pages)
24 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 0.001
(6 pages)
24 September 2010Statement of capital following an allotment of shares on 16 September 2010
  • GBP 775
(6 pages)
26 April 2010Director's details changed for Mr Brendan John Fearn on 17 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Brendan John Fearn on 17 April 2010 (2 pages)
2 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
2 September 2009Director appointed mr kenneth john phelan (2 pages)
2 September 2009Director appointed mr brendan john fearn (1 page)
2 September 2009Director appointed mr kenneth john phelan (2 pages)
2 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
2 September 2009Director appointed mr brendan john fearn (1 page)
1 September 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
1 September 2009Appointment terminated director barbara kahan (1 page)
1 September 2009Appointment terminated director barbara kahan (1 page)
1 September 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
26 August 2009Incorporation (18 pages)
26 August 2009Incorporation (18 pages)