London
WC2B 6NH
Director Name | Mr Nigel Andrew Whiteoak |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2013(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviation House 125 Kingsway London WC2B 6NH |
Director Name | Mr Daniel David Waterhouse |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2014(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviation House 125 Kingsway London WC2B 6NH |
Director Name | Mr Laurence Roy Garrett |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2015(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Aviation House 125 Kingsway London WC2B 6NH |
Director Name | Stuart Paterson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2017(7 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Partner At Scottish Equity Partners |
Country of Residence | Scotland |
Correspondence Address | Aviation House 125 Kingsway London WC2B 6NH |
Director Name | Sir Peter Lytton Bazalgette |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2018(8 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House Nyman Libson & Paul 124 Finchley Road London NW3 5JS |
Director Name | Mr Nigel Andrew Whiteoak |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 44 Carisbrooke House Courtlands, Sheen Road Richmond Surrey TW10 5AZ |
Director Name | Mr Paul Andrew Cocker |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Corinthian House, 279 Tottenham Court Ro London W1T 7RJ |
Director Name | Mr Mark Leslie Vivian Esiri |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 April 2018) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 10 Bloomsbury Way London WC1A 2SL |
Director Name | Ms Cherry Louise Freeman |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lovecrafts Collective, 8th Floor Wework Aviation H 125 Kingsway London WC2B 6NH |
Director Name | Mr Paul Garnet George Goodridge |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2022(11 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 July 2022) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviation House 125 Kingsway London WC2B 6NH |
Director Name | Mrs Lynne Marie Weedall |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2022(11 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 July 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Aviation House 125 Kingsway London WC2B 6NH |
Website | broadmargins.com |
---|
Registered Address | Aviation House 125 Kingsway London WC2B 6NH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25.1k at £0.01 | Nigel Whiteoak 7.78% Ordinary |
---|---|
12.9k at £0.01 | Edward Haddon 4.01% Ordinary |
101.4k at £0.01 | Balderton Capital V L.p. 31.48% Ordinary A |
12.5k at £0.01 | Paul Kanareck 3.89% Ordinary |
89.9k at £0.01 | Edward James Griffith 27.89% Ordinary |
8.6k at £0.01 | Ono International LTD 2.67% Ordinary |
41.3k at £0.01 | Venrex 12.82% Ordinary |
6.4k at £0.01 | Matthew Collins 1.97% Ordinary |
3.4k at £0.01 | Ian Breedon 1.07% Ordinary |
3.4k at £0.01 | Ndira Inc 1.07% Ordinary |
3.4k at £0.01 | Paulo Zaniboni 1.07% Ordinary |
2.5k at £0.01 | Michael Mergler 0.77% Ordinary |
2.2k at £0.01 | Edward Matthews 0.67% Ordinary |
1.7k at £0.01 | David Macauley 0.53% Ordinary |
1.7k at £0.01 | Edward Boyce 0.53% Ordinary |
1.7k at £0.01 | Paul Lewis 0.53% Ordinary |
1.3k at £0.01 | John Hoffman 0.40% Ordinary |
968 at £0.01 | Matthew Arthur Truman 0.30% Ordinary |
861 at £0.01 | Paul Andrew Cocker 0.27% Ordinary |
800 at £0.01 | Catherine Serena Atkins 0.25% Ordinary |
- | OTHER 0.02% - |
Year | 2014 |
---|---|
Net Worth | £4,292,487 |
Cash | £101,991 |
Current Liabilities | £357,503 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
30 December 2020 | Delivered on: 5 January 2021 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Particulars: The trademark millamia registered in the UK with tm number 3249818 in classes 16, 18, 23 ,24 and 25, together with each other intellectual property described in part 4 of schedule 2 to the instrument. For further information, please see the instrument. Outstanding |
---|---|
20 August 2020 | Delivered on: 28 August 2020 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Particulars: The trade mark millamia registered in the UK with tm number 00002516530 in classes 16, 18, 23, 24 and 25, together with the other intellectual property described in part 4 of schedule 2 to the instrument. For further information, please see the instrument. Outstanding |
11 July 2018 | Delivered on: 19 July 2018 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Particulars: The trade mark millamia registered in the UK with tm number 00003249818 in classes 16, 18, 23, 24 and 25, together with the other intellectual property described in schedule b to the instrument. For further information, please see the instrument. Outstanding |
11 July 2018 | Delivered on: 17 July 2018 Persons entitled: Triplepoint Captal Llc Classification: A registered charge Particulars: The trade mark millamia registered in the UK with tm number 00003249818 in classes 16, 18, 23, 24 and 25, together with the other intellectual property described in part 4 of schedule 2 to the instrument. For further information, please see the instrument. Outstanding |
11 July 2018 | Delivered on: 17 July 2018 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Particulars: N/A. Outstanding |
19 January 2016 | Delivered on: 9 February 2016 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Particulars: UK/registered trademark for loveknitting.com - filed or issued on 11/09/2012 having serial number UK00002629756 and the other intellectual property referred to in schedule b of the instrument. For more details please refer to the instrument. Outstanding |
12 March 2015 | Delivered on: 26 March 2015 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Outstanding |
12 March 2015 | Delivered on: 26 March 2015 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Particulars: Trade marks. Loveknitting.com UK00002629756 UK. Liveknitting UK00003087669 UK. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
4 August 2023 | Delivered on: 8 August 2023 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Particulars: Trademark “debbie bliss (stylised)†registered in the UK with the registration number 00002493303 and other assets as detailed in schedule 2. please refer to the instrument for full details. Outstanding |
16 December 2022 | Delivered on: 19 December 2022 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Particulars: Trademark debbie bliss (stylised) registered in the UK with the registration number 00002493303 and other assets as detailed in schedule 2. please refer to the instrument for full details. Outstanding |
8 June 2022 | Delivered on: 13 June 2022 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Particulars: Trademark debbie bliss (stylised) registered in the UK with number 00002493303. for more details please refer to the instrument. Outstanding |
8 June 2022 | Delivered on: 13 June 2022 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Particulars: Trademark debbie bliss (stylised) registered in the UK with number 00002493303. for more details please refer to the instrument. Outstanding |
22 April 2022 | Delivered on: 26 April 2022 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Particulars: Trademark debbie bliss (stylised) registered in the UK with number 00002493303. for more details please refer to the instrument. Outstanding |
5 January 2012 | Delivered on: 7 January 2012 Satisfied on: 9 January 2015 Persons entitled: Consolidated Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a fixed charge all the tenant's interest in the amount from time to time standing to the credit of the separate interest bearing deposit account that is referred to in the deed and the tenant's right to the return of that amount see image for full details. Fully Satisfied |
30 December 2023 | Memorandum and Articles of Association (59 pages) |
---|---|
30 December 2023 | Resolutions
|
30 August 2023 | Resolutions
|
8 August 2023 | Registration of charge 071935270014, created on 4 August 2023 (69 pages) |
20 May 2023 | Group of companies' accounts made up to 31 March 2022 (69 pages) |
31 March 2023 | Confirmation statement made on 17 March 2023 with updates (11 pages) |
19 December 2022 | Registration of charge 071935270013, created on 16 December 2022 (69 pages) |
26 October 2022 | Memorandum and Articles of Association (66 pages) |
26 October 2022 | Resolutions
|
22 September 2022 | Statement of capital following an allotment of shares on 31 August 2022
|
21 September 2022 | Statement of capital following an allotment of shares on 31 August 2022
|
15 August 2022 | Director's details changed for Mr Nigel Andrew Whiteoak on 6 August 2022 (2 pages) |
11 August 2022 | Resolutions
|
11 August 2022 | Memorandum and Articles of Association (65 pages) |
13 July 2022 | Statement of capital following an allotment of shares on 2 June 2022
|
4 July 2022 | Termination of appointment of Lynne Marie Weedall as a director on 1 July 2022 (1 page) |
4 July 2022 | Termination of appointment of Paul Garnet George Goodridge as a director on 1 July 2022 (1 page) |
17 June 2022 | Resolutions
|
13 June 2022 | Registration of charge 071935270012, created on 8 June 2022 (66 pages) |
13 June 2022 | Registration of charge 071935270011, created on 8 June 2022 (17 pages) |
26 May 2022 | Statement of capital following an allotment of shares on 23 May 2022
|
26 May 2022 | Statement of capital following an allotment of shares on 23 May 2022
|
26 May 2022 | Statement of capital following an allotment of shares on 23 May 2022
|
26 May 2022 | Cessation of Scottish Equity Partners Llp as a person with significant control on 23 May 2022 (1 page) |
25 May 2022 | Resolutions
|
26 April 2022 | Registration of charge 071935270010, created on 22 April 2022 (65 pages) |
7 April 2022 | Group of companies' accounts made up to 31 March 2021 (83 pages) |
28 March 2022 | Statement of capital following an allotment of shares on 15 March 2022
|
28 March 2022 | Statement of capital following an allotment of shares on 15 March 2022
|
28 March 2022 | Confirmation statement made on 17 March 2022 with updates (11 pages) |
25 January 2022 | Statement of capital following an allotment of shares on 22 December 2021
|
25 January 2022 | Statement of capital following an allotment of shares on 22 December 2021
|
24 January 2022 | Appointment of Lynne Marie Weedall as a director on 20 January 2022 (2 pages) |
24 January 2022 | Appointment of Mr Paul Garnet George Goodridge as a director on 20 January 2022 (2 pages) |
2 December 2021 | Director's details changed for Mr Daniel David Waterhouse on 2 December 2021 (2 pages) |
1 December 2021 | Registered office address changed from , 8th Floor Wework Aviation House, 125 Kingsway, London, WC2B 6NH, England to Aviation House 125 Kingsway London WC2B 6NH on 1 December 2021 (1 page) |
1 October 2021 | Statement of capital following an allotment of shares on 26 August 2021
|
30 September 2021 | Statement of capital following an allotment of shares on 26 August 2021
|
30 September 2021 | Statement of capital following an allotment of shares on 14 September 2020
|
30 September 2021 | Statement of capital following an allotment of shares on 14 September 2020
|
24 June 2021 | Memorandum and Articles of Association (65 pages) |
24 June 2021 | Resolutions
|
22 April 2021 | Confirmation statement made on 17 March 2021 with updates (11 pages) |
12 April 2021 | Notification of Scottish Equity Partners Llp as a person with significant control on 29 December 2020 (2 pages) |
12 April 2021 | Group of companies' accounts made up to 31 March 2020 (48 pages) |
25 March 2021 | Resolutions
|
25 March 2021 | Memorandum and Articles of Association (57 pages) |
18 January 2021 | Statement of capital following an allotment of shares on 29 December 2020
|
5 January 2021 | Registration of charge 071935270009, created on 30 December 2020 (63 pages) |
6 October 2020 | Memorandum and Articles of Association (50 pages) |
6 October 2020 | Resolutions
|
25 September 2020 | Statement of capital following an allotment of shares on 25 August 2020
|
24 September 2020 | Statement of capital following an allotment of shares on 27 November 2019
|
24 September 2020 | Statement of capital following an allotment of shares on 25 May 2020
|
24 September 2020 | Statement of capital following an allotment of shares on 25 August 2020
|
24 September 2020 | Statement of capital following an allotment of shares on 25 May 2020
|
28 August 2020 | Registration of charge 071935270008, created on 20 August 2020 (63 pages) |
30 March 2020 | Director's details changed for Mr Laurence Roy Garrett on 30 March 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 17 March 2020 with updates (9 pages) |
6 January 2020 | Group of companies' accounts made up to 31 March 2019 (43 pages) |
25 November 2019 | Statement of capital following an allotment of shares on 7 November 2019
|
4 November 2019 | Resolutions
|
15 October 2019 | Statement of capital following an allotment of shares on 12 September 2019
|
11 October 2019 | Statement of capital following an allotment of shares on 12 September 2019
|
12 September 2019 | Statement of capital following an allotment of shares on 6 August 2019
|
11 September 2019 | Statement of capital following an allotment of shares on 6 August 2019
|
11 September 2019 | Statement of capital following an allotment of shares on 24 July 2019
|
10 July 2019 | Registered office address changed from Lovecrafts Collective, 8th Floor Wework Aviation House 125 Kingsway London WC2B 6NH England to 8th Floor Wework Aviation House 125 Kingsway London WC2B 6NH on 10 July 2019 (1 page) |
10 July 2019 | Registered office address changed from , Lovecrafts Collective, 8th Floor Wework Aviation House, 125 Kingsway, London, WC2B 6NH, England to Aviation House 125 Kingsway London WC2B 6NH on 10 July 2019 (1 page) |
17 June 2019 | Change of name notice (2 pages) |
17 June 2019 | Resolutions
|
3 June 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
21 March 2019 | Confirmation statement made on 17 March 2019 with updates (9 pages) |
21 March 2019 | Termination of appointment of Cherry Louise Freeman as a director on 19 March 2019 (1 page) |
12 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
22 December 2018 | Group of companies' accounts made up to 31 March 2018 (44 pages) |
14 December 2018 | Statement of capital following an allotment of shares on 29 November 2018
|
1 November 2018 | Director's details changed for Mr Daniel David Waterhouse on 1 November 2018 (2 pages) |
1 November 2018 | Registered office address changed from 7th Floor 10 Bloomsbury Way London WC1A 2SL England to Lovecrafts Collective, 8th Floor Wework Aviation House 125 Kingsway London WC2B 6NH on 1 November 2018 (1 page) |
1 November 2018 | Registered office address changed from , 7th Floor 10 Bloomsbury Way, London, WC1A 2SL, England to Aviation House 125 Kingsway London WC2B 6NH on 1 November 2018 (1 page) |
17 October 2018 | Statement of capital following an allotment of shares on 2 October 2018
|
3 August 2018 | Statement of capital following an allotment of shares on 26 July 2018
|
3 August 2018 | Statement of capital following an allotment of shares on 26 July 2018
|
3 August 2018 | Statement of capital following an allotment of shares on 26 July 2018
|
2 August 2018 | Statement of capital following an allotment of shares on 26 July 2018
|
23 July 2018 | Resolutions
|
19 July 2018 | Registration of charge 071935270007, created on 11 July 2018 (18 pages) |
17 July 2018 | Registration of charge 071935270005, created on 11 July 2018 (14 pages) |
17 July 2018 | Registration of charge 071935270006, created on 11 July 2018 (67 pages) |
9 July 2018 | Second filing of a statement of capital following an allotment of shares on 26 January 2018
|
20 June 2018 | Statement of capital following an allotment of shares on 5 June 2018
|
19 June 2018 | Statement of capital following an allotment of shares on 5 June 2018
|
19 June 2018 | Statement of capital following an allotment of shares on 5 June 2018
|
6 June 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
22 May 2018 | Appointment of Sir Peter Lytton Bazalgette as a director on 5 April 2018 (2 pages) |
1 May 2018 | Resolutions
|
27 April 2018 | Termination of appointment of Mark Leslie Vivian Esiri as a director on 12 April 2018 (1 page) |
17 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
29 March 2018 | Confirmation statement made on 17 March 2018 with updates (9 pages) |
28 March 2018 | Director's details changed for Mr Nigel Andrew Whiteoak on 26 March 2018 (2 pages) |
26 March 2018 | Statement of capital following an allotment of shares on 14 November 2017
|
26 March 2018 | Director's details changed for Mr Nigel Andrew Whiteoak on 26 March 2018 (2 pages) |
12 February 2018 | Statement of capital following an allotment of shares on 26 January 2018
|
5 January 2018 | Group of companies' accounts made up to 31 March 2017 (44 pages) |
4 December 2017 | Director's details changed for Edward James Griffith on 27 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Edward James Griffith on 27 November 2017 (2 pages) |
10 November 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
10 November 2017 | Statement of capital following an allotment of shares on 10 October 2017
|
29 July 2017 | Satisfaction of charge 071935270003 in full (4 pages) |
29 July 2017 | Satisfaction of charge 071935270002 in full (4 pages) |
29 July 2017 | Satisfaction of charge 071935270004 in full (4 pages) |
29 July 2017 | Satisfaction of charge 071935270004 in full (4 pages) |
29 July 2017 | Satisfaction of charge 071935270003 in full (4 pages) |
29 July 2017 | Satisfaction of charge 071935270002 in full (4 pages) |
14 July 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
14 July 2017 | Statement of capital following an allotment of shares on 22 May 2017
|
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
11 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
11 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
4 May 2017 | Appointment of Stuart Paterson as a director on 20 April 2017 (2 pages) |
4 May 2017 | Appointment of Stuart Paterson as a director on 20 April 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (12 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (12 pages) |
17 February 2017 | Statement of capital following an allotment of shares on 2 February 2017
|
17 February 2017 | Statement of capital following an allotment of shares on 2 February 2017
|
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 November 2016 | Director's details changed for Edward James Griffith on 29 September 2016 (2 pages) |
3 November 2016 | Director's details changed for Edward James Griffith on 29 September 2016 (2 pages) |
31 August 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
31 August 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
10 August 2016 | Registered office address changed from 7th Floor 10 Bloomsbury Way London WC1A 2SD England to 7th Floor 10 Bloomsbury Way London WC1A 2SL on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from , 7th Floor 10 Bloomsbury Way, London, WC1A 2SD, England to Aviation House 125 Kingsway London WC2B 6NH on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from 7th Floor 10 Bloomsbury Way London WC1A 2SD England to 7th Floor 10 Bloomsbury Way London WC1A 2SL on 10 August 2016 (1 page) |
22 July 2016 | Registered office address changed from 6th Floor Corinthian House, 279 Tottenham Court Road London W1T 7RJ to 7th Floor 10 Bloomsbury Way London WC1A 2SD on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from , 6th Floor Corinthian House, 279 Tottenham Court Road, London, W1T 7RJ to Aviation House 125 Kingsway London WC2B 6NH on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 6th Floor Corinthian House, 279 Tottenham Court Road London W1T 7RJ to 7th Floor 10 Bloomsbury Way London WC1A 2SD on 22 July 2016 (1 page) |
29 April 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
29 April 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
9 February 2016 | Registration of charge 071935270004, created on 19 January 2016 (10 pages) |
9 February 2016 | Registration of charge 071935270004, created on 19 January 2016 (10 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
18 August 2015 | Change of share class name or designation (2 pages) |
18 August 2015 | Change of share class name or designation (2 pages) |
18 August 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
18 August 2015 | Resolutions
|
18 August 2015 | Resolutions
|
18 August 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
2 August 2015 | Appointment of Mr Laurence Roy Garrett as a director on 23 July 2015 (2 pages) |
2 August 2015 | Appointment of Mr Laurence Roy Garrett as a director on 23 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Paul Andrew Cocker as a director on 23 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Paul Andrew Cocker as a director on 23 July 2015 (1 page) |
6 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
26 March 2015 | Registration of charge 071935270002, created on 12 March 2015 (58 pages) |
26 March 2015 | Registration of charge 071935270002, created on 12 March 2015 (58 pages) |
26 March 2015 | Registration of charge 071935270003, created on 12 March 2015 (16 pages) |
26 March 2015 | Registration of charge 071935270003, created on 12 March 2015 (16 pages) |
5 March 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
5 March 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
9 February 2015 | Change of name notice (2 pages) |
9 February 2015 | Company name changed broadmargins LIMITED\certificate issued on 09/02/15
|
9 February 2015 | Change of name notice (2 pages) |
9 February 2015 | Company name changed broadmargins LIMITED\certificate issued on 09/02/15
|
9 January 2015 | Satisfaction of charge 1 in full (4 pages) |
9 January 2015 | Satisfaction of charge 1 in full (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 November 2014 | Registered office address changed from , 1 Shorts Gardens, London, WC2H 9AT to Aviation House 125 Kingsway London WC2B 6NH on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 1 Shorts Gardens London WC2H 9AT to 6Th Floor Corinthian House, 279 Tottenham Court Road London W1T 7RJ on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 1 Shorts Gardens London WC2H 9AT to 6Th Floor Corinthian House, 279 Tottenham Court Road London W1T 7RJ on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 1 Shorts Gardens London WC2H 9AT to 6Th Floor Corinthian House, 279 Tottenham Court Road London W1T 7RJ on 7 November 2014 (1 page) |
1 October 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
9 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
3 April 2014 | Appointment of Mr Daniel David Waterhouse as a director (3 pages) |
3 April 2014 | Appointment of Mr Daniel David Waterhouse as a director (3 pages) |
27 March 2014 | Director's details changed for Mr Nigel Andrew Whiteoak on 27 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Mr Nigel Andrew Whiteoak on 27 March 2014 (2 pages) |
24 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
24 March 2014 | Change of share class name or designation (2 pages) |
24 March 2014 | Change of share class name or designation (2 pages) |
24 March 2014 | Resolutions
|
24 March 2014 | Resolutions
|
28 November 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
28 November 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 October 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
18 September 2013 | Resolutions
|
18 September 2013 | Resolutions
|
3 September 2013 | Appointment of Mr Mark Leslie Vivian Esiri as a director (2 pages) |
3 September 2013 | Appointment of Mr Paul Cocker as a director (2 pages) |
3 September 2013 | Appointment of Ms Cherry Louise Freeman as a director (2 pages) |
3 September 2013 | Appointment of Ms Cherry Louise Freeman as a director (2 pages) |
3 September 2013 | Appointment of Mr Mark Leslie Vivian Esiri as a director (2 pages) |
3 September 2013 | Appointment of Mr Paul Cocker as a director (2 pages) |
16 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Appointment of Mr Nigel Andrew Whiteoak as a director (2 pages) |
15 May 2013 | Appointment of Mr Nigel Andrew Whiteoak as a director (2 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
15 April 2013 | Sub-division of shares on 13 March 2013 (5 pages) |
15 April 2013 | Sub-division of shares on 13 March 2013 (5 pages) |
15 April 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
15 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Termination of appointment of Nigel Whiteoak as a director (1 page) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Termination of appointment of Nigel Whiteoak as a director (1 page) |
17 March 2010 | Incorporation (34 pages) |
17 March 2010 | Incorporation (34 pages) |