Company NameReading Room International Limited
DirectorDavid Peter Durnford
Company StatusActive
Company Number07105851
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Previous NameGet Fat Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Peter Durnford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(4 years, 4 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-51 Great Suffolk Street
London
SE1 0BS
Director NameMr Jacob Owen Cocker
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Spring Garden Street
Lancaster
Lancashire
LA1 1RQ
Director NameMr Johnathan French
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Spring Garden Street
Lancaster
Lancashire
LA1 1RQ
Director NameMr Michael John Gibson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Spring Garden Street
Lancaster
Lancashire
LA1 1RQ
Director NameMr Dominic Williams
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Spring Garden Street
Lancaster
Lancashire
LA1 1RQ
Director NameMr David Andrew Whiteford
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Spring Garden Street
Lancaster
Lancashire
LA1 1RQ

Contact

Websitestrategyconsultinglimited.co.uk

Location

Registered Address47-51 Great Suffolk Street
London
SE1 0BS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

38 at £1Netfonics Holdings LTD
19.00%
Ordinary A
38 at £1Netfonics Holdings LTD
19.00%
Ordinary B
38 at £1Netfonics Holdings LTD
19.00%
Ordinary C
38 at £1Netfonics Holdings LTD
19.00%
Ordinary D
38 at £1Netfonics Holdings LTD
19.00%
Ordinary E
2 at £1Netfonics Holdings LTD
1.00%
Ordinary F
2 at £1Netfonics Holdings LTD
1.00%
Ordinary G
2 at £1Netfonics Holdings LTD
1.00%
Ordinary H
2 at £1Netfonics Holdings LTD
1.00%
Ordinary I
2 at £1Netfonics Holdings LTD
1.00%
Ordinary J

Financials

Year2014
Net Worth£6,810
Cash£18
Current Liabilities£137,619

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 2 days from now)

Charges

3 June 2014Delivered on: 5 June 2014
Persons entitled: David Peter Durnford

Classification: A registered charge
Outstanding

Filing History

6 December 2023Change of details for Netfonics Holdings Limited as a person with significant control on 6 December 2023 (2 pages)
6 December 2023Registered office address changed from Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 4XF United Kingdom to 47-51 Great Suffolk Street London SE1 0BS on 6 December 2023 (1 page)
28 September 2023Full accounts made up to 31 December 2022 (19 pages)
15 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
7 February 2023Company name changed get fat LIMITED\certificate issued on 07/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-30
(3 pages)
1 February 2023Director's details changed for David Peter Durnford on 30 January 2023 (2 pages)
27 September 2022Full accounts made up to 31 December 2021 (19 pages)
6 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
14 January 2022Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
23 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
10 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 July 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
29 August 2017Director's details changed for David Peter Durnford on 1 August 2017 (2 pages)
29 August 2017Director's details changed for David Peter Durnford on 1 August 2017 (2 pages)
3 August 2017Registered office address changed from 12 Spring Garden Street Lancaster Lancashire LA1 1RQ to Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 4XF on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 12 Spring Garden Street Lancaster Lancashire LA1 1RQ to Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 4XF on 3 August 2017 (1 page)
8 May 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
4 May 2017Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
4 May 2017Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
4 May 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
4 May 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(6 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 200
(6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200
(6 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200
(6 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200
(6 pages)
19 February 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
19 February 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 June 2014Registration of charge 071058510001 (49 pages)
5 June 2014Registration of charge 071058510001 (49 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
(7 pages)
6 May 2014Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 6 May 2014 (1 page)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
(7 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
(7 pages)
6 May 2014Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 6 May 2014 (1 page)
2 May 2014Termination of appointment of David Whiteford as a director (1 page)
2 May 2014Termination of appointment of David Whiteford as a director (1 page)
2 May 2014Termination of appointment of Dominic Williams as a director (1 page)
2 May 2014Registered office address changed from 12 Spring Garden Street Lancaster Lancashire LA1 1RQ on 2 May 2014 (1 page)
2 May 2014Termination of appointment of Michael Gibson as a director (1 page)
2 May 2014Termination of appointment of Jacob Cocker as a director (1 page)
2 May 2014Appointment of David Peter Durnford as a director (2 pages)
2 May 2014Termination of appointment of Jacob Cocker as a director (1 page)
2 May 2014Termination of appointment of Johnathan French as a director (1 page)
2 May 2014Appointment of David Peter Durnford as a director (2 pages)
2 May 2014Registered office address changed from 12 Spring Garden Street Lancaster Lancashire LA1 1RQ on 2 May 2014 (1 page)
2 May 2014Termination of appointment of Dominic Williams as a director (1 page)
2 May 2014Termination of appointment of Michael Gibson as a director (1 page)
2 May 2014Termination of appointment of Johnathan French as a director (1 page)
2 May 2014Registered office address changed from 12 Spring Garden Street Lancaster Lancashire LA1 1RQ on 2 May 2014 (1 page)
2 January 2014Director's details changed for Mr Dominic Williams on 21 December 2013 (2 pages)
2 January 2014Director's details changed for Mr Johnathan French on 21 December 2013 (2 pages)
2 January 2014Director's details changed for Mr Dominic Williams on 21 December 2013 (2 pages)
2 January 2014Director's details changed for Mr David Whiteford on 21 December 2013 (2 pages)
2 January 2014Director's details changed for Mr David Whiteford on 21 December 2013 (2 pages)
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders (8 pages)
2 January 2014Director's details changed for Mr Johnathan French on 21 December 2013 (2 pages)
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders (8 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 February 2013Director's details changed for Mr David Whiteford on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Johnathan French on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Johnathan French on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Mr David Whiteford on 12 February 2013 (2 pages)
23 January 2013Director's details changed for Mr David Whiteford on 22 January 2013 (2 pages)
23 January 2013Director's details changed for Mr David Whiteford on 22 January 2013 (2 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (9 pages)
11 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (9 pages)
3 January 2013Director's details changed for Michael John Gibson on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Michael John Gibson on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Jacob Owen Cocker on 3 January 2013 (2 pages)
3 January 2013Director's details changed for David Whiteford on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Dominic Williams on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Dominic Williams on 3 January 2013 (2 pages)
3 January 2013Director's details changed for David Whiteford on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Jacob Owen Cocker on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Jacob Owen Cocker on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Michael John Gibson on 3 January 2013 (2 pages)
3 January 2013Director's details changed for David Whiteford on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Dominic Williams on 3 January 2013 (2 pages)
16 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
16 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
16 November 2012Change of share class name or designation (2 pages)
16 November 2012Particulars of variation of rights attached to shares (4 pages)
16 November 2012Particulars of variation of rights attached to shares (4 pages)
16 November 2012Change of share class name or designation (2 pages)
16 October 2012Director's details changed for Mr Johnathan French on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from Storey Creative Industries Centre Meeting House Lane Lancaster Lancashire LA1 1TH United Kingdom on 16 October 2012 (1 page)
16 October 2012Registered office address changed from Storey Creative Industries Centre Meeting House Lane Lancaster Lancashire LA1 1TH United Kingdom on 16 October 2012 (1 page)
16 October 2012Director's details changed for Mr Johnathan French on 16 October 2012 (2 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
11 January 2011Director's details changed for Johnathan French on 1 November 2010 (2 pages)
11 January 2011Director's details changed for Johnathan French on 1 November 2010 (2 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
11 January 2011Director's details changed for Johnathan French on 1 November 2010 (2 pages)
2 October 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 5
(7 pages)
2 October 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 5
(7 pages)
24 September 2010Particulars of variation of rights attached to shares (3 pages)
24 September 2010Particulars of variation of rights attached to shares (3 pages)
24 September 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 200
(8 pages)
24 September 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 200
(8 pages)
19 February 2010Memorandum and Articles of Association (40 pages)
19 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2010Memorandum and Articles of Association (40 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 200
(8 pages)
11 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 200
(8 pages)
11 January 2010Particulars of variation of rights attached to shares (3 pages)
11 January 2010Particulars of variation of rights attached to shares (3 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2009Statement of capital following an allotment of shares on 16 December 2009
  • GBP 5
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 16 December 2009
  • GBP 5
(4 pages)
15 December 2009Incorporation (40 pages)
15 December 2009Incorporation (40 pages)