London
N7 9BN
Director Name | Mr Henry William Haywood Chamberlain |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2012(2 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ibis Capital Limited 22 Soho Square London W1D 4NS |
Director Name | Mr Andrew Timothy Young |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2016(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Acorn Production Centre R/O 105 Blundell St London N7 9BN |
Director Name | Mr Ted Gunnar Christer Kalborg |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 02 March 2018(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chairman Of Tufton Oceanic Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 1 Albemarle Street Tufton Oceanic Ltd London W1S 4HA |
Director Name | Mr Antony Robert Douglas |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Acorn Production Centre R/O 105 Blundell St London N7 9BN |
Director Name | Mr Andrew Hilbert |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6: The Shaftesbury Centre 85 Barlby Road London W10 6BN |
Director Name | Mr Brian Daniel Pohl |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 December 2009(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1l Woodstock Studios 36 Woodstock Grove London W12 8LE |
Director Name | Mr Ehud Yaagov Shapira |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 November 2012) |
Role | Television Executive |
Country of Residence | England |
Correspondence Address | Unit 1l Woodstock Studios 36 Woodstock Grove London W12 8LE |
Director Name | Mr Charles Alexander McIntyre |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 December 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Unit 1l Woodstock Studios 36 Woodstock Grove London W12 8LE |
Director Name | Mr Stuart James Knight |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haibun Partners Llp 2nd Floor Johnston Road Woodford Green Essex IG8 0XA |
Director Name | Ms Hannah Camilla Lester Brown |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 2017) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Unit 8 Acorn Production Centre R/O 105 Blundell St London N7 9BN |
Director Name | Mr Martin Rajan Goswami |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(6 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 28 September 2022) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Acorn Production Centre R/O 105 Blundell St London N7 9BN |
Director Name | Mr Jonathan Licht |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 2021) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Unit 8 Acorn Production Centre R/O 105 Blundell St London N7 9BN |
Website | ginx.tv |
---|
Registered Address | Unit 8 Acorn Production Centre R/O 105 Blundell Street London N7 9BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
141.6k at £0.01 | Christmas Common Investments 9.21% Ordinary |
---|---|
141.6k at £0.01 | Dymic International 9.21% Ordinary |
95.3k at £0.01 | European Commodities LTD 6.20% Ordinary |
68.4k at £0.01 | Stuart Knight 4.45% Ordinary |
56.5k at £0.01 | Stuart Roden 3.68% Ordinary |
49.5k at £0.01 | Michiel Bakker 3.22% Ordinary |
47.5k at £0.01 | Orthurs Partners LLP 3.09% Ordinary |
318.8k at £0.01 | Ibis Media Vct 1 PLC 20.74% Ordinary |
36.9k at £0.01 | Peter Einstein 2.40% Ordinary |
31.1k at £0.01 | Marc Rubinstein 2.02% Ordinary |
183.9k at £0.01 | Fleming Family & Partners 11.97% Ordinary |
30.4k at £0.01 | Matthew Cyzer 1.98% Ordinary |
30.4k at £0.01 | Michael Hajialexandrou 1.98% Ordinary |
30.4k at £0.01 | Phili Hylander 1.98% Ordinary |
24.8k at £0.01 | Access Media Advisory Llc 1.61% Ordinary |
24.6k at £0.01 | Mark Schneider 1.60% Ordinary |
24.1k at £0.01 | Martin Devenish 1.57% Ordinary |
15.2k at £0.01 | Daniel Schuldes 0.99% Ordinary |
15k at £0.01 | James Pulsford 0.98% Ordinary |
12.9k at £0.01 | Jonathan Beastall 0.84% Ordinary |
10.9k at £0.01 | Anthony Hobson 0.71% Ordinary |
10.9k at £0.01 | Coomarassen Jason Rungasamy 0.71% Ordinary |
10.5k at £0.01 | Charles Haydn Cunningham 0.68% Ordinary |
10k at £0.01 | David Clayton 0.65% Ordinary |
8.4k at £0.01 | Mark Hoffmann 0.54% Ordinary |
8.4k at £0.01 | Tony Wawryk 0.54% Ordinary |
7.8k at £0.01 | Cosmo Spens 0.51% Ordinary |
6.8k at £0.01 | David Forster 0.44% Ordinary |
6.3k at £0.01 | Roger Hooper 0.41% Ordinary |
5.9k at £0.01 | Grupo Pc Sa 0.38% Ordinary |
5.5k at £0.01 | David Marchant 0.36% Ordinary |
5.2k at £0.01 | Tarek Sadie 0.34% Ordinary |
4.3k at £0.01 | Peter Mcconnon 0.28% Ordinary |
3.9k at £0.01 | Lucy Alexander 0.25% Ordinary |
3.9k at £0.01 | Neil Smith 0.25% Ordinary |
3.4k at £0.01 | Shaker Investments LTD 0.22% Ordinary |
3k at £0.01 | Alec Cameron 0.20% Ordinary |
2.9k at £0.01 | Charles Mcintyre 0.19% Ordinary |
2.9k at £0.01 | Dana Hamilton 0.19% Ordinary |
2.9k at £0.01 | Great Wonder International 0.19% Ordinary |
2.9k at £0.01 | Timothy Terell 0.19% Ordinary |
2.7k at £0.01 | David Green 0.18% Ordinary |
2.7k at £0.01 | Lantery LTD 0.17% Ordinary |
2.7k at £0.01 | Sir Charles Blois 0.17% Ordinary |
2.1k at £0.01 | John Peter Berkshire 0.14% Ordinary |
1.8k at £0.01 | Haibun Partners LLP 0.12% Ordinary |
1.6k at £0.01 | John David Ward 0.11% Ordinary |
1.6k at £0.01 | Richard David Clarke 0.10% Ordinary |
1.3k at £0.01 | Frank Herzog 0.09% Ordinary |
1.3k at £0.01 | Lindsay Douglas 0.09% Ordinary |
1.2k at £0.01 | Andrew Hilbert 0.08% Ordinary |
1.1k at £0.01 | Ahad Mahootchi 0.07% Ordinary |
1.1k at £0.01 | Brandon Smith 0.07% Ordinary |
1.1k at £0.01 | Cosmo Spens & City Trustees LTD 0.07% Ordinary |
1000 at £0.01 | Roger Anthony Lees 0.07% Ordinary |
732 at £0.01 | Alan Lettin 0.05% Ordinary |
820 at £0.01 | Alexander Cameron & City Trustees LTD 0.05% Ordinary |
841 at £0.01 | Michael Feldman 0.05% Ordinary |
670 at £0.01 | Bob Miller 0.04% Ordinary |
670 at £0.01 | Daniel Miller 0.04% Ordinary |
670 at £0.01 | David Miller 0.04% Ordinary |
500 at £0.01 | David Maccallum 0.03% Ordinary |
530 at £0.01 | Lee Gregson 0.03% Ordinary |
530 at £0.01 | Robin Etheridge 0.03% Ordinary |
250 at £0.01 | Albert Edward Hargreaves 0.02% Ordinary |
320 at £0.01 | Bilyana Apostolova 0.02% Ordinary |
332 at £0.01 | Charlotte Mason 0.02% Ordinary |
300 at £0.01 | Geoffrey Simpson 0.02% Ordinary |
375 at £0.01 | Julian Stanford 0.02% Ordinary |
300 at £0.01 | Paul Joseph Fox 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,998,298 |
Cash | £124,362 |
Current Liabilities | £674,292 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
16 July 2010 | Delivered 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 |
---|
13 December 2023 | Total exemption full accounts made up to 31 December 2022 (16 pages) |
---|---|
14 July 2023 | Termination of appointment of Antony Robert Douglas as a director on 29 June 2023 (1 page) |
7 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
14 October 2022 | Termination of appointment of Martin Rajan Goswami as a director on 28 September 2022 (1 page) |
6 October 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
2 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
31 January 2022 | Unaudited abridged accounts made up to 31 December 2020 (14 pages) |
7 October 2021 | Termination of appointment of Jonathan Licht as a director on 7 October 2021 (1 page) |
7 October 2021 | Appointment of Mr Antony Robert Douglas as a director on 7 October 2021 (2 pages) |
4 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
15 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
18 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
12 September 2018 | Second filing of a statement of capital following an allotment of shares on 20 September 2016
|
14 August 2018 | Second filing of Confirmation Statement dated 16/12/2017 (7 pages) |
25 April 2018 | Appointment of Mr Ted Gunnar Christer Kalborg as a director on 2 March 2018 (2 pages) |
22 December 2017 | Confirmation statement made on 16 December 2017 with updates
|
22 December 2017 | Appointment of Mr Jonathan Licht as a director on 27 October 2017 (2 pages) |
22 December 2017 | Termination of appointment of Hannah Camilla Lester Brown as a director on 27 October 2017 (1 page) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
9 February 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
9 February 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
19 January 2017 | Appointment of Mr Martin Rajan Goswami as a director on 20 September 2016 (2 pages) |
19 January 2017 | Appointment of Ms Hannah Camilla Lester Brown as a director on 20 September 2016 (2 pages) |
19 January 2017 | Appointment of Mr Martin Rajan Goswami as a director on 20 September 2016 (2 pages) |
19 January 2017 | Appointment of Ms Hannah Camilla Lester Brown as a director on 20 September 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (23 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (23 pages) |
14 November 2016 | Cancellation of shares. Statement of capital on 23 March 2012
|
14 November 2016 | Cancellation of shares. Statement of capital on 23 March 2012
|
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
26 October 2016 | Appointment of Mr Andrew Young as a director on 19 September 2016 (2 pages) |
26 October 2016 | Appointment of Mr Andrew Young as a director on 19 September 2016 (2 pages) |
11 October 2016 | Memorandum and Articles of Association (33 pages) |
11 October 2016 | Memorandum and Articles of Association (33 pages) |
26 September 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
26 September 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
21 September 2016 | Purchase of own shares. (3 pages) |
21 September 2016 | Purchase of own shares. (3 pages) |
12 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
16 August 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
16 August 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
16 August 2016 | Statement of capital following an allotment of shares on 17 August 2015
|
16 August 2016 | Statement of capital following an allotment of shares on 17 August 2015
|
23 June 2016 | Registered 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 2016 | Registered 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 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
26 February 2016 | Resolutions
|
26 February 2016 | Resolutions
|
17 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
17 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
7 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
9 December 2015 | Registered 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 2015 | Registered 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 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 August 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
11 August 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
6 August 2015 | Termination of appointment of Stuart James Knight as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Stuart James Knight as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Stuart James Knight as a director on 6 August 2015 (1 page) |
7 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
22 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
28 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
8 January 2014 | Statement of capital following an allotment of shares on 21 October 2013
|
8 January 2014 | Statement of capital following an allotment of shares on 21 October 2013
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 December 2012 (23 pages) |
4 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 December 2012 (23 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
17 January 2013 | Resolutions
|
17 January 2013 | Resolutions
|
16 January 2013 | Memorandum and Articles of Association (35 pages) |
16 January 2013 | Statement of company's objects (2 pages) |
16 January 2013 | Statement of company's objects (2 pages) |
16 January 2013 | Memorandum and Articles of Association (35 pages) |
7 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders
|
7 January 2013 | Termination of appointment of Charles Mcintyre as a director (1 page) |
7 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders
|
7 January 2013 | Termination of appointment of Charles Mcintyre as a director (1 page) |
17 December 2012 | Appointment of Mr Stuart Knight as a director (2 pages) |
17 December 2012 | Appointment of Mr Stuart Knight as a director (2 pages) |
14 December 2012 | Appointment of Mr Henry Chamberlain as a director (2 pages) |
14 December 2012 | Appointment of Mr Henry Chamberlain as a director (2 pages) |
30 November 2012 | Termination of appointment of Brian Pohl as a director (1 page) |
30 November 2012 | Termination of appointment of Ehud Shapira as a director (1 page) |
30 November 2012 | Termination of appointment of Brian Pohl as a director (1 page) |
30 November 2012 | Termination of appointment of Ehud Shapira as a director (1 page) |
26 November 2012 | Resolutions
|
26 November 2012 | Resolutions
|
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 March 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 March 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Appointment of Mr Charles Alexander Mcintyre as a director (2 pages) |
11 October 2010 | Appointment of Mr Charles Alexander Mcintyre as a director (2 pages) |
27 August 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
27 August 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
28 July 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
28 July 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
27 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 July 2010 | Registered office address changed from , Suite 6: The Shaftesbury Centre, 85 Barlby Road, London, W10 6BN, England on 22 July 2010 (1 page) |
22 July 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
22 July 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
22 July 2010 | Registered office address changed from , Suite 6: The Shaftesbury Centre, 85 Barlby Road, London, W10 6BN, England on 22 July 2010 (1 page) |
21 July 2010 | Termination of appointment of Andrew Hilbert as a director (1 page) |
21 July 2010 | Appointment of Mr Peter Einstein as a director (2 pages) |
21 July 2010 | Appointment of Mr Ehud Yaagov Shapira as a director (2 pages) |
21 July 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
21 July 2010 | Appointment of Mr Ehud Yaagov Shapira as a director (2 pages) |
21 July 2010 | Appointment of Mr Peter Einstein as a director (2 pages) |
21 July 2010 | Termination of appointment of Andrew Hilbert as a director (1 page) |
21 July 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
18 May 2010 | Memorandum and Articles of Association (29 pages) |
18 May 2010 | Memorandum and Articles of Association (29 pages) |
3 February 2010 | Sub-division of shares on 16 December 2009 (5 pages) |
3 February 2010 | Sub-division of shares on 16 December 2009 (5 pages) |
22 December 2009 | Appointment of Mr Brian Daniel Pohl as a director (2 pages) |
22 December 2009 | Appointment of Mr Brian Daniel Pohl as a director (2 pages) |
16 December 2009 | Incorporation (22 pages) |
16 December 2009 | Statement of capital following an allotment of shares on 16 December 2009
|
16 December 2009 | Incorporation (22 pages) |
16 December 2009 | Statement of capital following an allotment of shares on 16 December 2009
|