Company NamePlaynetwork Ltd
Company StatusActive
Company Number07084876
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Mark Victor Quinton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleDirector Of European Operations, Mood Media
Country of ResidenceEngland
Correspondence Address11th Floor Whitefriars
Lewins Mead
Bristol
BS1 2NT
Director NameJennifer Anne Mitchell
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 3 Airport Trading Estate Wireless Road
Biggin Hill
Westerham
Kent
TN16 3PS
Director NameMr Malcolm John McRoberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 3 Airport Trading Estate Wireless Road
Biggin Hill
Westerham
Kent
TN16 3PS
Director NameCraig Allen Hubbell
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 3 Airport Trading Estate Wireless Road
Biggin Hill
Westerham
Kent
TN16 3PS
Director NameJason Garrett Carlson
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 3 Airport Trading Estate Wireless Road
Biggin Hill
Westerham
Kent
TN16 3PS
Director NamePaul Forsyth
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address62 Broadway
Stratford
London
E15 1NG
Director NameMr James Christopher Abdool
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed26 November 2009(2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTittermus Cottage Tilgate Drive
Crawley
West Sussex
RH10 5PG
Secretary NameJames Christopher Abdool
NationalityBritish
StatusResigned
Appointed26 November 2009(2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 July 2010)
RoleCompany Director
Correspondence AddressTittermus Cottage Tilgate Drive
Crawley
West Sussex
RH10 5PG
Director NameMr Dharmendra Patel
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2010(7 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2013)
RoleDrector
Country of ResidenceEngland
Correspondence AddressThe Apple Barn Langley Park
Sutton Road
Maidstone
Kent
ME17 3NQ
Secretary NameDharmendra Patel
NationalityBritish
StatusResigned
Appointed17 July 2010(7 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressThe Apple Barn Langley Park
Sutton Road
Maidstone
Kent
ME17 3NQ
Director NameMr Ian James Graham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(11 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 12 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Bramling Avenue
Yateley
Hampshire
GU46 6NX
Director NameCraig Hubbell
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2010(11 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8727 148th Avenue Ne
Redmond
Wa 98052
United States
Director NameMr Robert Kamp
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2013(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8727 148th Avenue Ne
Redmond
Wa 98052
United States
Secretary NameMr Bryan Bletso
StatusResigned
Appointed16 October 2013(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 February 2020)
RoleCompany Director
Correspondence Address40 Holborn Viaduct
London
EC1N 2PZ
Director NameMr Michael Rodihan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2016(6 years, 11 months after company formation)
Appointment Duration6 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Apple Barn Langley Park
Sutton Road
Maidstone
Kent
ME17 3NQ
Director NameMr Stephen Bellanca
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2017(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 2018)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address850 Third Avenue
Suite 15c
New York
Ny 10022
Director NameMr Patrick Barry
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2017(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2019)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address850 Third Avenue
Suite 15c
New York
Ny 10022
Director NameMr William Ross Honey
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2018(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 September 2021)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address850 Third Avenue Suite 15c
New York
Ny
Ny10022
Director NameMr Alan Newham
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenland Place
London
NW1 0AP
Director NameMr Anthony Mark Plesner
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2019(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15th Floor 850 Third Avenue
New York
10022
Director NameMr Richard George Gleave
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2020(11 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 September 2021)
RoleNone Supplied
Country of ResidenceEngland
Correspondence Address4 Greenland Place
London
NW1 0AP
Director NameMr Nicholas John Gilbert
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2021(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2022)
RoleChief Financial & Operating Officer, Mood Media
Country of ResidenceEngland
Correspondence Address11th Floor Whitefriars
Lewins Mead
Bristol
BS1 2NT
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed03 December 2019(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 2021)
Correspondence AddressFirst Floor, Templeback 10 Temple Back
Bristol
BS1 6FL

Contact

Websiteplaynetwork.com
Email address[email protected]
Telephone01622 663345
Telephone regionMaidstone

Location

Registered AddressUnit 3 Airport Trading Estate Wireless Road
Biggin Hill
Westerham
Kent
TN16 3PS
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

925 at £1Playnetwork Inc
93.43%
Ordinary
65 at £1Playnetwork Inc
6.57%
Ordinary A

Financials

Year2014
Net Worth-£323,104
Cash£714,064
Current Liabilities£2,033,929

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

15 July 2013Delivered on: 27 July 2013
Persons entitled: Ian Graham

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 December 2011Delivered on: 20 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 November 2023Second filing of Confirmation Statement dated 24 November 2021 (3 pages)
24 November 2023Confirmation statement made on 24 November 2023 with updates (4 pages)
22 November 2023Satisfaction of charge 1 in full (1 page)
2 October 2023Accounts for a small company made up to 31 December 2022 (13 pages)
18 January 2023Confirmation statement made on 24 November 2022 with no updates (3 pages)
8 December 2022Appointment of Jason Garrett Carlson as a director on 31 October 2022 (2 pages)
8 December 2022Appointment of Craig Allen Hubbell as a director on 31 October 2022 (2 pages)
8 December 2022Appointment of Malcolm John Mcroberts as a director on 31 October 2022 (2 pages)
8 December 2022Termination of appointment of Nicholas John Gilbert as a director on 31 October 2022 (1 page)
8 December 2022Appointment of Jennifer Anne Mitchell as a director on 31 October 2022 (2 pages)
13 July 2022Accounts for a small company made up to 31 December 2021 (15 pages)
23 December 2021Confirmation statement made on 24 November 2021 with updates (4 pages)
23 December 2021Confirmation statement made on 24 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 29/11/2023
(5 pages)
23 December 2021Registered office address changed from 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT England to Unit 3 Airport Trading Estate Wireless Road Biggin Hill Westerham Kent TN16 3PS on 23 December 2021 (1 page)
22 December 2021Accounts for a small company made up to 31 December 2020 (17 pages)
23 November 2021Registered office address changed from 4 Greenland Place London NW1 0AP England to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 23 November 2021 (1 page)
23 November 2021Registered office address changed from 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT England to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 23 November 2021 (1 page)
11 November 2021Termination of appointment of Anthony Mark Plesner as a director on 17 September 2021 (1 page)
11 November 2021Termination of appointment of William Ross Honey as a director on 17 September 2021 (1 page)
9 November 2021Appointment of Mr Andrew Mark Victor Quinton as a director on 17 September 2021 (2 pages)
9 November 2021Appointment of Mr Nicholas John Gilbert as a director on 17 September 2021 (2 pages)
28 October 2021Termination of appointment of Vistra Cosec Limited as a secretary on 17 September 2021 (1 page)
28 October 2021Termination of appointment of Richard George Gleave as a director on 17 September 2021 (1 page)
20 January 2021Confirmation statement made on 24 November 2020 with updates (5 pages)
8 January 2021Accounts for a small company made up to 31 December 2019 (16 pages)
9 December 2020Appointment of Richard George Gleave as a director on 24 November 2020 (2 pages)
9 December 2020Termination of appointment of Alan Newham as a director on 24 November 2020 (1 page)
23 April 2020Register(s) moved to registered inspection location First Floor, Templeback 10 Temple Back Bristol BS1 6FL (1 page)
23 April 2020Register inspection address has been changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL England to First Floor, Templeback 10 Temple Back Bristol BS1 6FL (1 page)
23 April 2020Register(s) moved to registered inspection location First Floor, Templeback 10 Temple Back Bristol BS1 6FL (1 page)
23 April 2020Register inspection address has been changed to First Floor, Templeback 10 Temple Back Bristol BS1 6FL (1 page)
22 April 2020Appointment of Vistra Cosec Limited as a secretary on 3 December 2019 (2 pages)
6 February 2020Termination of appointment of Bryan Bletso as a secretary on 6 February 2020 (1 page)
3 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
4 September 2019Satisfaction of charge 070848760002 in full (7 pages)
4 March 2019Termination of appointment of Patrick Barry as a director on 12 February 2019 (1 page)
4 March 2019Appointment of Mr Anthony Mark Plesner as a director on 12 February 2019 (2 pages)
14 January 2019Confirmation statement made on 24 November 2018 with no updates (3 pages)
18 December 2018Termination of appointment of Stephen Bellanca as a director on 9 November 2018 (1 page)
18 December 2018Appointment of Mr Alan Newham as a director on 9 November 2018 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
26 September 2018Previous accounting period shortened from 12 May 2018 to 31 December 2017 (1 page)
3 August 2018Termination of appointment of Craig Hubbell as a director on 31 July 2018 (1 page)
3 August 2018Appointment of Mr William Ross Honey as a director on 31 July 2018 (2 pages)
15 May 2018Accounts for a small company made up to 12 May 2017 (17 pages)
24 April 2018Registered office address changed from , the Apple Barn Langley Park, Sutton Road, Maidstone, Kent, ME17 3NQ to 4 Greenland Place London NW1 0AP on 24 April 2018 (1 page)
16 January 2018Confirmation statement made on 24 November 2017 with updates (5 pages)
13 November 2017Previous accounting period extended from 31 March 2017 to 12 May 2017 (3 pages)
13 November 2017Previous accounting period extended from 31 March 2017 to 12 May 2017 (3 pages)
31 May 2017Appointment of Mr Stephen Bellanca as a director on 12 May 2017 (2 pages)
31 May 2017Appointment of Mr Patrick Barry as a director on 12 May 2017 (2 pages)
31 May 2017Appointment of Mr Stephen Bellanca as a director on 12 May 2017 (2 pages)
31 May 2017Appointment of Mr Patrick Barry as a director on 12 May 2017 (2 pages)
25 May 2017Termination of appointment of Ian James Graham as a director on 12 May 2017 (1 page)
25 May 2017Termination of appointment of Michael Rodihan as a director on 12 May 2017 (1 page)
25 May 2017Termination of appointment of Ian James Graham as a director on 12 May 2017 (1 page)
25 May 2017Termination of appointment of Michael Rodihan as a director on 12 May 2017 (1 page)
23 May 2017Sub-division of shares on 2 May 2017 (4 pages)
23 May 2017Sub-division of shares on 2 May 2017 (4 pages)
18 May 2017Resolutions
  • RES13 ‐ Sub div 02/05/2017
(1 page)
18 May 2017Resolutions
  • RES13 ‐ Sub div 02/05/2017
(1 page)
12 December 2016Director's details changed for Craig Hubbell on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Craig Hubbell on 12 December 2016 (2 pages)
12 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
8 December 2016Appointment of Mr Michael Rodihan as a director on 7 November 2016 (2 pages)
8 December 2016Appointment of Mr Michael Rodihan as a director on 7 November 2016 (2 pages)
7 December 2016Termination of appointment of Robert Kamp as a director on 7 November 2016 (1 page)
7 December 2016Termination of appointment of Robert Kamp as a director on 7 November 2016 (1 page)
5 December 2016Secretary's details changed for Mr Bryan Bletso on 31 October 2016 (1 page)
5 December 2016Secretary's details changed for Mr Bryan Bletso on 31 October 2016 (1 page)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 990
(7 pages)
23 December 2015Director's details changed for Mr Robert Kamp on 23 December 2015 (2 pages)
23 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 990
(7 pages)
23 December 2015Director's details changed for Mr Robert Kamp on 23 December 2015 (2 pages)
15 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 990
(7 pages)
15 December 2014Director's details changed for Mr Ian James Graham on 4 December 2014 (2 pages)
15 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 990
(7 pages)
15 December 2014Director's details changed for Mr Ian James Graham on 4 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Ian James Graham on 4 December 2014 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 February 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 990
(7 pages)
11 February 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 990
(7 pages)
15 November 2013Appointment of Mr Bryan Bletso as a secretary (2 pages)
15 November 2013Appointment of Mr Bryan Bletso as a secretary (2 pages)
10 September 2013Accounts for a small company made up to 31 March 2013 (8 pages)
10 September 2013Accounts for a small company made up to 31 March 2013 (8 pages)
2 August 2013Appointment of Mr Robert Kamp as a director (2 pages)
2 August 2013Appointment of Mr Robert Kamp as a director (2 pages)
29 July 2013Resolutions
  • RES13 ‐ Company business 15/07/2013
(4 pages)
29 July 2013Resolutions
  • RES13 ‐ Company business 15/07/2013
(4 pages)
27 July 2013Registration of charge 070848760002 (26 pages)
27 July 2013Registration of charge 070848760002 (26 pages)
4 July 2013Termination of appointment of Dharmendra Patel as a director (1 page)
4 July 2013Termination of appointment of Dharmendra Patel as a director (1 page)
4 July 2013Termination of appointment of Dharmendra Patel as a secretary (1 page)
4 July 2013Termination of appointment of Dharmendra Patel as a secretary (1 page)
28 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/04/2012
(6 pages)
28 June 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/04/2012
(6 pages)
13 March 2013Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,065
  • ANNOTATION A second filed SH01 was registered on 28/06/2013
(5 pages)
13 March 2013Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,065
  • ANNOTATION A second filed SH01 was registered on 28/06/2013
(5 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
7 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2011Registered office address changed from , 11 Viewpoint Boxley Road, Penenden Heath, Maidstone, ME14 2DT on 10 January 2011 (1 page)
10 January 2011Registered office address changed from 11 Viewpoint Boxley Road Penenden Heath Maidstone ME14 2DT on 10 January 2011 (1 page)
20 December 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
20 December 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
16 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
11 November 2010Appointment of Ian Graham as a director (3 pages)
11 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 990
(4 pages)
11 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
11 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 990
(4 pages)
11 November 2010Appointment of Craig Hubbell as a director (3 pages)
11 November 2010Change of share class name or designation (2 pages)
11 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
11 November 2010Change of share class name or designation (2 pages)
11 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 990
(4 pages)
11 November 2010Appointment of Ian Graham as a director (3 pages)
11 November 2010Appointment of Craig Hubbell as a director (3 pages)
2 August 2010Registered office address changed from , International Business Centre Spindle Way, Crawley, West Sussex, RH10 1TG on 2 August 2010 (2 pages)
2 August 2010Appointment of Dharmendra Patel as a secretary (3 pages)
2 August 2010Appointment of Dharmendra Patel as a director (3 pages)
2 August 2010Registered office address changed from International Business Centre Spindle Way Crawley West Sussex RH10 1TG on 2 August 2010 (2 pages)
2 August 2010Termination of appointment of James Abdool as a secretary (2 pages)
2 August 2010Registered office address changed from International Business Centre Spindle Way Crawley West Sussex RH10 1TG on 2 August 2010 (2 pages)
2 August 2010Termination of appointment of James Abdool as a secretary (2 pages)
2 August 2010Termination of appointment of James Abdool as a director (2 pages)
2 August 2010Termination of appointment of James Abdool as a director (2 pages)
2 August 2010Appointment of Dharmendra Patel as a secretary (3 pages)
2 August 2010Appointment of Dharmendra Patel as a director (3 pages)
1 December 2009Termination of appointment of Paul Forsyth as a director (2 pages)
1 December 2009Termination of appointment of Paul Forsyth as a director (2 pages)
27 November 2009Appointment of James Christopher Abdool as a secretary (3 pages)
27 November 2009Appointment of James Christopher Abdool as a director (3 pages)
27 November 2009Appointment of James Christopher Abdool as a director (3 pages)
27 November 2009Appointment of James Christopher Abdool as a secretary (3 pages)
27 November 2009Registered office address changed from 62 Broadway Stratford London E15 1NG on 27 November 2009 (2 pages)
27 November 2009Registered office address changed from , 62 Broadway, Stratford, London, E15 1NG on 27 November 2009 (2 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)