Company NameGINX Tv Limited
Company StatusActive
Company Number07106615
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Director NameMr Peter Einstein
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(4 months, 2 weeks after company formation)
Appointment Duration14 years
RoleExecutive
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 8 Acorn Production Centre R/O 105 Blundell St
London
N7 9BN
Director NameMr Henry William Haywood Chamberlain
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(2 years, 12 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIbis Capital Limited 22 Soho Square
London
W1D 4NS
Director NameMr Andrew Timothy Young
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(6 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Acorn Production Centre R/O 105 Blundell St
London
N7 9BN
Director NameMr Ted Gunnar Christer Kalborg
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySwedish
StatusCurrent
Appointed02 March 2018(8 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleChairman Of Tufton Oceanic Ltd
Country of ResidenceUnited Kingdom
Correspondence Address1 Albemarle Street
Tufton Oceanic Ltd
London
W1S 4HA
Director NameMr Antony Robert Douglas
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Acorn Production Centre R/O 105 Blundell St
London
N7 9BN
Director NameMr Andrew Hilbert
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6: The Shaftesbury Centre
85 Barlby Road
London
W10 6BN
Director NameMr Brian Daniel Pohl
Date of BirthJuly 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed22 December 2009(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1l Woodstock Studios 36 Woodstock Grove
London
W12 8LE
Director NameMr Ehud Yaagov Shapira
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2012)
RoleTelevision Executive
Country of ResidenceEngland
Correspondence AddressUnit 1l Woodstock Studios 36 Woodstock Grove
London
W12 8LE
Director NameMr Charles Alexander McIntyre
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(8 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 December 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressUnit 1l Woodstock Studios 36 Woodstock Grove
London
W12 8LE
Director NameMr Stuart James Knight
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(2 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaibun Partners Llp 2nd Floor
Johnston Road
Woodford Green
Essex
IG8 0XA
Director NameMs Hannah Camilla Lester Brown
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 2017)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressUnit 8 Acorn Production Centre R/O 105 Blundell St
London
N7 9BN
Director NameMr Martin Rajan Goswami
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(6 years, 9 months after company formation)
Appointment Duration6 years (resigned 28 September 2022)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Acorn Production Centre R/O 105 Blundell St
London
N7 9BN
Director NameMr Jonathan Licht
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(7 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 2021)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressUnit 8 Acorn Production Centre R/O 105 Blundell St
London
N7 9BN

Contact

Websiteginx.tv

Location

Registered AddressUnit 8 Acorn Production Centre
R/O 105 Blundell Street
London
N7 9BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

141.6k at £0.01Christmas Common Investments
9.21%
Ordinary
141.6k at £0.01Dymic International
9.21%
Ordinary
95.3k at £0.01European Commodities LTD
6.20%
Ordinary
68.4k at £0.01Stuart Knight
4.45%
Ordinary
56.5k at £0.01Stuart Roden
3.68%
Ordinary
49.5k at £0.01Michiel Bakker
3.22%
Ordinary
47.5k at £0.01Orthurs Partners LLP
3.09%
Ordinary
318.8k at £0.01Ibis Media Vct 1 PLC
20.74%
Ordinary
36.9k at £0.01Peter Einstein
2.40%
Ordinary
31.1k at £0.01Marc Rubinstein
2.02%
Ordinary
183.9k at £0.01Fleming Family & Partners
11.97%
Ordinary
30.4k at £0.01Matthew Cyzer
1.98%
Ordinary
30.4k at £0.01Michael Hajialexandrou
1.98%
Ordinary
30.4k at £0.01Phili Hylander
1.98%
Ordinary
24.8k at £0.01Access Media Advisory Llc
1.61%
Ordinary
24.6k at £0.01Mark Schneider
1.60%
Ordinary
24.1k at £0.01Martin Devenish
1.57%
Ordinary
15.2k at £0.01Daniel Schuldes
0.99%
Ordinary
15k at £0.01James Pulsford
0.98%
Ordinary
12.9k at £0.01Jonathan Beastall
0.84%
Ordinary
10.9k at £0.01Anthony Hobson
0.71%
Ordinary
10.9k at £0.01Coomarassen Jason Rungasamy
0.71%
Ordinary
10.5k at £0.01Charles Haydn Cunningham
0.68%
Ordinary
10k at £0.01David Clayton
0.65%
Ordinary
8.4k at £0.01Mark Hoffmann
0.54%
Ordinary
8.4k at £0.01Tony Wawryk
0.54%
Ordinary
7.8k at £0.01Cosmo Spens
0.51%
Ordinary
6.8k at £0.01David Forster
0.44%
Ordinary
6.3k at £0.01Roger Hooper
0.41%
Ordinary
5.9k at £0.01Grupo Pc Sa
0.38%
Ordinary
5.5k at £0.01David Marchant
0.36%
Ordinary
5.2k at £0.01Tarek Sadie
0.34%
Ordinary
4.3k at £0.01Peter Mcconnon
0.28%
Ordinary
3.9k at £0.01Lucy Alexander
0.25%
Ordinary
3.9k at £0.01Neil Smith
0.25%
Ordinary
3.4k at £0.01Shaker Investments LTD
0.22%
Ordinary
3k at £0.01Alec Cameron
0.20%
Ordinary
2.9k at £0.01Charles Mcintyre
0.19%
Ordinary
2.9k at £0.01Dana Hamilton
0.19%
Ordinary
2.9k at £0.01Great Wonder International
0.19%
Ordinary
2.9k at £0.01Timothy Terell
0.19%
Ordinary
2.7k at £0.01David Green
0.18%
Ordinary
2.7k at £0.01Lantery LTD
0.17%
Ordinary
2.7k at £0.01Sir Charles Blois
0.17%
Ordinary
2.1k at £0.01John Peter Berkshire
0.14%
Ordinary
1.8k at £0.01Haibun Partners LLP
0.12%
Ordinary
1.6k at £0.01John David Ward
0.11%
Ordinary
1.6k at £0.01Richard David Clarke
0.10%
Ordinary
1.3k at £0.01Frank Herzog
0.09%
Ordinary
1.3k at £0.01Lindsay Douglas
0.09%
Ordinary
1.2k at £0.01Andrew Hilbert
0.08%
Ordinary
1.1k at £0.01Ahad Mahootchi
0.07%
Ordinary
1.1k at £0.01Brandon Smith
0.07%
Ordinary
1.1k at £0.01Cosmo Spens & City Trustees LTD
0.07%
Ordinary
1000 at £0.01Roger Anthony Lees
0.07%
Ordinary
732 at £0.01Alan Lettin
0.05%
Ordinary
820 at £0.01Alexander Cameron & City Trustees LTD
0.05%
Ordinary
841 at £0.01Michael Feldman
0.05%
Ordinary
670 at £0.01Bob Miller
0.04%
Ordinary
670 at £0.01Daniel Miller
0.04%
Ordinary
670 at £0.01David Miller
0.04%
Ordinary
500 at £0.01David Maccallum
0.03%
Ordinary
530 at £0.01Lee Gregson
0.03%
Ordinary
530 at £0.01Robin Etheridge
0.03%
Ordinary
250 at £0.01Albert Edward Hargreaves
0.02%
Ordinary
320 at £0.01Bilyana Apostolova
0.02%
Ordinary
332 at £0.01Charlotte Mason
0.02%
Ordinary
300 at £0.01Geoffrey Simpson
0.02%
Ordinary
375 at £0.01Julian Stanford
0.02%
Ordinary
300 at £0.01Paul Joseph Fox
0.02%
Ordinary

Financials

Year2014
Net Worth-£1,998,298
Cash£124,362
Current Liabilities£674,292

Accounts

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

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

16 July 2010Delivered on: 27 July 2010
Persons entitled: Ivoryheights Holdings Limited

Classification: Rent deposit deed
Secured details: £10,911.25 due or to become due from the company to the chargee.
Particulars: A cash deposit of £10,911.25 together with interest from time to time accruing on that sum.
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
14 July 2023Termination of appointment of Antony Robert Douglas as a director on 29 June 2023 (1 page)
7 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
14 October 2022Termination of appointment of Martin Rajan Goswami as a director on 28 September 2022 (1 page)
6 October 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
2 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
31 January 2022Unaudited abridged accounts made up to 31 December 2020 (14 pages)
7 October 2021Termination of appointment of Jonathan Licht as a director on 7 October 2021 (1 page)
7 October 2021Appointment of Mr Antony Robert Douglas as a director on 7 October 2021 (2 pages)
4 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (16 pages)
15 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
18 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
12 September 2018Second filing of a statement of capital following an allotment of shares on 20 September 2016
  • GBP 29,872.06
(10 pages)
14 August 2018Second filing of Confirmation Statement dated 16/12/2017 (7 pages)
25 April 2018Appointment of Mr Ted Gunnar Christer Kalborg as a director on 2 March 2018 (2 pages)
22 December 2017Confirmation statement made on 16 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 14/08/2018.
(5 pages)
22 December 2017Appointment of Mr Jonathan Licht as a director on 27 October 2017 (2 pages)
22 December 2017Termination of appointment of Hannah Camilla Lester Brown as a director on 27 October 2017 (1 page)
26 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
9 February 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 29,872.06
(4 pages)
9 February 2017Statement of capital following an allotment of shares on 30 January 2017
  • GBP 29,872.06
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2018
(5 pages)
19 January 2017Appointment of Mr Martin Rajan Goswami as a director on 20 September 2016 (2 pages)
19 January 2017Appointment of Ms Hannah Camilla Lester Brown as a director on 20 September 2016 (2 pages)
19 January 2017Appointment of Mr Martin Rajan Goswami as a director on 20 September 2016 (2 pages)
19 January 2017Appointment of Ms Hannah Camilla Lester Brown as a director on 20 September 2016 (2 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (23 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (23 pages)
14 November 2016Cancellation of shares. Statement of capital on 23 March 2012
  • GBP 27,872.06
(4 pages)
14 November 2016Cancellation of shares. Statement of capital on 23 March 2012
  • GBP 27,872.06
(4 pages)
8 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 October 2016Appointment of Mr Andrew Young as a director on 19 September 2016 (2 pages)
26 October 2016Appointment of Mr Andrew Young as a director on 19 September 2016 (2 pages)
11 October 2016Memorandum and Articles of Association (33 pages)
11 October 2016Memorandum and Articles of Association (33 pages)
26 September 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 27,872.06
(3 pages)
26 September 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 27,872.06
(3 pages)
21 September 2016Purchase of own shares. (3 pages)
21 September 2016Purchase of own shares. (3 pages)
12 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
16 August 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 17,363.58
(3 pages)
16 August 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 17,363.58
(3 pages)
16 August 2016Statement of capital following an allotment of shares on 17 August 2015
  • GBP 17,363.58
(3 pages)
16 August 2016Statement of capital following an allotment of shares on 17 August 2015
  • GBP 17,363.58
(3 pages)
23 June 2016Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ to Unit 8 Acorn Production Centre R/O 105 Blundell Street London N7 9BN on 23 June 2016 (1 page)
23 June 2016Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ to Unit 8 Acorn Production Centre R/O 105 Blundell Street London N7 9BN on 23 June 2016 (1 page)
14 June 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 15,367.86
(3 pages)
14 June 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 15,367.86
(3 pages)
8 April 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 17,017.82
(3 pages)
8 April 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 17,017.82
(3 pages)
26 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
26 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
17 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 15,367.86
(3 pages)
17 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 15,367.86
(3 pages)
7 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15,367.86
(9 pages)
7 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15,367.86
(9 pages)
9 December 2015Registered office address changed from 2-5 Third Floor Benjamin Street London EC1M 5QL England to Cromwell House 14 Fulwood Place London WC1V 6HZ on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 2-5 Third Floor Benjamin Street London EC1M 5QL England to Cromwell House 14 Fulwood Place London WC1V 6HZ on 9 December 2015 (1 page)
15 October 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 8,662.46
(3 pages)
15 October 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 8,662.46
(3 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 August 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 8,662.46
(3 pages)
11 August 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 8,662.46
(3 pages)
6 August 2015Termination of appointment of Stuart James Knight as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Stuart James Knight as a director on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Stuart James Knight as a director on 6 August 2015 (1 page)
7 July 2015Registered office address changed from Unit 1L Woodstock Studios 36 Woodstock Grove London W12 8LE to 2-5 Third Floor Benjamin Street London EC1M 5QL on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Unit 1L Woodstock Studios 36 Woodstock Grove London W12 8LE to 2-5 Third Floor Benjamin Street London EC1M 5QL on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Unit 1L Woodstock Studios 36 Woodstock Grove London W12 8LE to 2-5 Third Floor Benjamin Street London EC1M 5QL on 7 July 2015 (1 page)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 8,662.46
(10 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 8,662.46
(10 pages)
22 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 8,662.46
(3 pages)
22 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 8,662.46
(3 pages)
22 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 8,662.46
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 8,074.73
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 8,074.73
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 8,074.73
(3 pages)
28 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 8,074.73
(19 pages)
16 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 8,074.73
(19 pages)
8 January 2014Statement of capital following an allotment of shares on 21 October 2013
  • GBP 3,002,041.64
(5 pages)
8 January 2014Statement of capital following an allotment of shares on 21 October 2013
  • GBP 3,002,041.64
(5 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 March 2013Second filing of AR01 previously delivered to Companies House made up to 16 December 2012 (23 pages)
4 March 2013Second filing of AR01 previously delivered to Companies House made up to 16 December 2012 (23 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
16 January 2013Memorandum and Articles of Association (35 pages)
16 January 2013Statement of company's objects (2 pages)
16 January 2013Statement of company's objects (2 pages)
16 January 2013Memorandum and Articles of Association (35 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 04 March 2013
(10 pages)
7 January 2013Termination of appointment of Charles Mcintyre as a director (1 page)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 04 March 2013
(10 pages)
7 January 2013Termination of appointment of Charles Mcintyre as a director (1 page)
17 December 2012Appointment of Mr Stuart Knight as a director (2 pages)
17 December 2012Appointment of Mr Stuart Knight as a director (2 pages)
14 December 2012Appointment of Mr Henry Chamberlain as a director (2 pages)
14 December 2012Appointment of Mr Henry Chamberlain as a director (2 pages)
30 November 2012Termination of appointment of Brian Pohl as a director (1 page)
30 November 2012Termination of appointment of Ehud Shapira as a director (1 page)
30 November 2012Termination of appointment of Brian Pohl as a director (1 page)
30 November 2012Termination of appointment of Ehud Shapira as a director (1 page)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 March 2012Accounts for a small company made up to 31 December 2010 (6 pages)
12 March 2012Accounts for a small company made up to 31 December 2010 (6 pages)
8 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
23 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
11 October 2010Appointment of Mr Charles Alexander Mcintyre as a director (2 pages)
11 October 2010Appointment of Mr Charles Alexander Mcintyre as a director (2 pages)
27 August 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 3,811.11
(5 pages)
27 August 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 3,811.11
(5 pages)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 3,710.92
(3 pages)
28 July 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 3,710.92
(3 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 July 2010Registered office address changed from , Suite 6: The Shaftesbury Centre, 85 Barlby Road, London, W10 6BN, England on 22 July 2010 (1 page)
22 July 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 3,710.92
(3 pages)
22 July 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 3,710.92
(3 pages)
22 July 2010Registered office address changed from , Suite 6: The Shaftesbury Centre, 85 Barlby Road, London, W10 6BN, England on 22 July 2010 (1 page)
21 July 2010Termination of appointment of Andrew Hilbert as a director (1 page)
21 July 2010Appointment of Mr Peter Einstein as a director (2 pages)
21 July 2010Appointment of Mr Ehud Yaagov Shapira as a director (2 pages)
21 July 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 2,956.51
(3 pages)
21 July 2010Appointment of Mr Ehud Yaagov Shapira as a director (2 pages)
21 July 2010Appointment of Mr Peter Einstein as a director (2 pages)
21 July 2010Termination of appointment of Andrew Hilbert as a director (1 page)
21 July 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 2,956.51
(3 pages)
18 May 2010Memorandum and Articles of Association (29 pages)
18 May 2010Memorandum and Articles of Association (29 pages)
3 February 2010Sub-division of shares on 16 December 2009 (5 pages)
3 February 2010Sub-division of shares on 16 December 2009 (5 pages)
22 December 2009Appointment of Mr Brian Daniel Pohl as a director (2 pages)
22 December 2009Appointment of Mr Brian Daniel Pohl as a director (2 pages)
16 December 2009Incorporation (22 pages)
16 December 2009Statement of capital following an allotment of shares on 16 December 2009
  • GBP 1
(2 pages)
16 December 2009Incorporation (22 pages)
16 December 2009Statement of capital following an allotment of shares on 16 December 2009
  • GBP 1
(2 pages)