London
SE1 0SW
Director Name | Mr John Henry Wardle |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Director Name | Mr John Martin William Betts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Bankside 2 Level 1, 100 Southwark Street London SE1 0SW |
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Director Name | Ms Alison Mary Cardy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(4 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Christian Papa |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(4 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Peter James Robertson Moore |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(4 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Director Name | Mr Colin David Melia |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(4 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Great Pulteney Street London W1F 9ND |
Director Name | Mr Jeremy John Frampton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sutherland Avenue Petts Wood Orpington Kent BR5 1QX |
Director Name | Mrs Kelly Ann Gall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2014(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 85 Strand 5th Floor London WC2R 0DW |
Director Name | Mr Simon John Bailey |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Strand London WC2R 0DW |
Director Name | Donald Lee Carpenter |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2014(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mr Andrew Michael Payne |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Vincent Jean-Francois Baroin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 December 2014(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 October 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Director Name | Mr Mark Anthony O'Brien |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2017(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 130 Fifth Avenue New York City New York 10011 |
Director Name | Mr Charles Rowse Trevail |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 March 2022) |
Role | Brand Consultant |
Country of Residence | England |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr David Lee Bachmann |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2019(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 March 2022) |
Role | Cfo Interbrand & Omnicom Branding Group |
Country of Residence | United States |
Correspondence Address | 195 Broadway 18th Floor New York 10007 |
Director Name | Mr Manoj Suryakant Bhate |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2020(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2022) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Registered Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £600,000 |
Net Worth | £648,685 |
Cash | £37,636 |
Current Liabilities | £275,088 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
15 June 2010 | Delivered on: 23 June 2010 Satisfied on: 8 January 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
---|
9 November 2023 | Statement of capital following an allotment of shares on 8 November 2023
|
---|---|
23 May 2023 | Confirmation statement made on 19 May 2023 with updates (4 pages) |
17 January 2023 | Notification of Das Europe Limited as a person with significant control on 16 November 2022 (2 pages) |
17 January 2023 | Cessation of Interbrand U.K. Limited as a person with significant control on 16 November 2022 (1 page) |
9 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages) |
9 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
9 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
9 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
12 December 2022 | Statement by Directors (1 page) |
12 December 2022 | Statement of capital on 12 December 2022
|
12 December 2022 | Solvency Statement dated 07/12/22 (1 page) |
12 December 2022 | Resolutions
|
5 December 2022 | Statement of capital following an allotment of shares on 23 November 2022
|
18 November 2022 | Appointment of Mr John Martin William Betts as a director on 17 November 2022 (2 pages) |
18 November 2022 | Statement of capital following an allotment of shares on 18 November 2022
|
18 November 2022 | Termination of appointment of Andrew Michael Payne as a director on 17 November 2022 (1 page) |
18 November 2022 | Termination of appointment of Manoj Suryakant Bhate as a director on 17 November 2022 (1 page) |
17 November 2022 | Company name changed mpmc holdings LIMITED\certificate issued on 17/11/22
|
17 November 2022 | Appointment of Mr John Henry Wardle as a director on 17 November 2022 (2 pages) |
2 November 2022 | Previous accounting period shortened from 30 June 2022 to 31 December 2021 (1 page) |
19 May 2022 | Confirmation statement made on 19 May 2022 with updates (4 pages) |
22 April 2022 | Statement of capital on 22 April 2022
|
22 April 2022 | Resolutions
|
22 April 2022 | Solvency Statement dated 30/03/22 (1 page) |
22 April 2022 | Statement by Directors (1 page) |
1 April 2022 | Statement of capital following an allotment of shares on 16 March 2022
|
21 March 2022 | Termination of appointment of Charles Rowse Trevail as a director on 18 March 2022 (1 page) |
21 March 2022 | Termination of appointment of David Lee Bachmann as a director on 18 March 2022 (1 page) |
29 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages) |
29 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
29 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
16 September 2021 | Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
15 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
15 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (58 pages) |
15 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
15 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
5 August 2020 | Termination of appointment of Christian Papa as a director on 5 August 2020 (1 page) |
4 August 2020 | Termination of appointment of Alison Mary Cardy as a director on 31 July 2020 (1 page) |
3 August 2020 | Appointment of Mr Manoj Suryakant Bhate as a director on 3 August 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
31 December 2019 | Director's details changed for Mr Andrew Michael Payne on 16 December 2019 (2 pages) |
31 December 2019 | Director's details changed for Mr Christian Papa on 16 December 2019 (2 pages) |
31 December 2019 | Director's details changed for Ms Alison Mary Cardy on 16 December 2019 (2 pages) |
1 November 2019 | Appointment of Mr David Lee Bachmann as a director on 31 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of Mark Anthony O'brien as a director on 31 October 2019 (1 page) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages) |
17 July 2019 | Termination of appointment of Peter James Robertson Moore as a director on 30 June 2019 (1 page) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (5 pages) |
24 April 2019 | Resolutions
|
18 March 2019 | Change of details for Interbrand U.K. Limited as a person with significant control on 28 August 2018 (2 pages) |
10 December 2018 | Secretary's details changed for Sally-Ann Bray on 3 September 2018 (1 page) |
28 November 2018 | Termination of appointment of Vincent Jean-Francois Baroin as a director on 23 October 2018 (1 page) |
13 November 2018 | Director's details changed for Mr Mark Anthony O'brien on 30 September 2018 (2 pages) |
6 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
6 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages) |
6 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
6 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
11 September 2018 | Director's details changed for Mr Christian Papa on 28 August 2018 (2 pages) |
11 September 2018 | Director's details changed for Andrew Michael Payne on 28 August 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr Vincent Jean-Francois Baroin on 28 August 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr Mark Anthony O'brien on 28 August 2018 (2 pages) |
11 September 2018 | Director's details changed for Ms Alison Mary Cardy on 28 August 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr Peter James Robertson Moore on 28 August 2018 (2 pages) |
28 August 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on 28 August 2018 (1 page) |
17 May 2018 | Director's details changed for Andrew Michael Payne on 1 January 2017 (2 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
17 May 2018 | Director's details changed for Mr Mark Anthony O'brien on 2 May 2017 (2 pages) |
14 February 2018 | Director's details changed for Mr Vincent Jean-Francois on 8 December 2014 (2 pages) |
19 January 2018 | Appointment of Mr Charles Rowse Trevail as a director on 31 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Jeremy John Frampton as a director on 31 December 2017 (1 page) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
13 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
13 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
24 August 2017 | Director's details changed (2 pages) |
24 August 2017 | Director's details changed (2 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
18 May 2017 | Appointment of Mr Mark Anthony O'brien as a director on 1 April 2017 (2 pages) |
18 May 2017 | Appointment of Mr Mark Anthony O'brien as a director on 1 April 2017 (2 pages) |
17 May 2017 | Termination of appointment of Kelly Ann Gall as a director on 1 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Kelly Ann Gall as a director on 1 April 2017 (1 page) |
13 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
13 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
13 December 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
13 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
13 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
13 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
13 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
13 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mrs Kelly Ann Gall on 10 October 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mrs Kelly Ann Gall on 10 October 2016 (2 pages) |
2 September 2016 | Termination of appointment of Colin David Melia as a director on 2 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Colin David Melia as a director on 2 September 2016 (1 page) |
17 May 2016 | Director's details changed for Andrew Michael Payne on 1 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Andrew Michael Payne on 1 May 2016 (2 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
10 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
10 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
10 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages) |
10 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
10 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
10 December 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
4 June 2015 | Termination of appointment of Simon John Bailey as a director on 31 March 2015 (1 page) |
4 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of Simon John Bailey as a director on 31 March 2015 (1 page) |
4 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
20 January 2015 | Appointment of Mr Vincent Jean-Francois as a director on 8 December 2014 (2 pages) |
20 January 2015 | Appointment of Mr Vincent Jean-Francois as a director on 8 December 2014 (2 pages) |
20 January 2015 | Appointment of Mr Vincent Jean-Francois as a director on 8 December 2014 (2 pages) |
19 January 2015 | Termination of appointment of Donald Lee Carpenter as a director on 17 October 2014 (1 page) |
19 January 2015 | Termination of appointment of Donald Lee Carpenter as a director on 17 October 2014 (1 page) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
14 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
7 April 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
7 April 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
20 March 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
3 March 2014 | Appointment of Donald Lee Carpenter as a director (2 pages) |
3 March 2014 | Appointment of Donald Lee Carpenter as a director (2 pages) |
28 February 2014 | Appointment of Simon John Bailey as a director (2 pages) |
28 February 2014 | Appointment of Andrew Michael Payne as a director (2 pages) |
28 February 2014 | Director's details changed for Simon John Bailey on 28 February 2014 (2 pages) |
28 February 2014 | Appointment of Sally-Ann Bray as a secretary (2 pages) |
28 February 2014 | Appointment of Mrs Kelly Ann Gall as a director (2 pages) |
28 February 2014 | Appointment of Sally-Ann Bray as a secretary (2 pages) |
28 February 2014 | Appointment of Jeremy John Frampton as a director (2 pages) |
28 February 2014 | Appointment of Mrs Kelly Ann Gall as a director (2 pages) |
28 February 2014 | Appointment of Jeremy John Frampton as a director (2 pages) |
28 February 2014 | Director's details changed for Simon John Bailey on 28 February 2014 (2 pages) |
28 February 2014 | Appointment of Simon John Bailey as a director (2 pages) |
28 February 2014 | Appointment of Andrew Michael Payne as a director (2 pages) |
26 February 2014 | Registered office address changed from 14-16 Great Pulteney Street London W1F 9ND United Kingdom on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 14-16 Great Pulteney Street London W1F 9ND United Kingdom on 26 February 2014 (1 page) |
25 February 2014 | Resolutions
|
25 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
25 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
25 February 2014 | Change of share class name or designation (2 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Change of share class name or designation (2 pages) |
8 January 2014 | Satisfaction of charge 1 in full (5 pages) |
8 January 2014 | Satisfaction of charge 1 in full (5 pages) |
29 May 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
29 May 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Resolutions
|
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
3 May 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2011 | Current accounting period extended from 31 August 2010 to 31 August 2011 (1 page) |
26 May 2011 | Current accounting period extended from 31 August 2010 to 31 August 2011 (1 page) |
28 June 2010 | Resolutions
|
28 June 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
28 June 2010 | Notice of Restriction on the Company's Articles (1 page) |
28 June 2010 | Notice of Restriction on the Company's Articles (1 page) |
28 June 2010 | Resolutions
|
25 June 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
25 June 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
23 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 June 2010 | Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 18 June 2010 (1 page) |
18 June 2010 | Current accounting period shortened from 31 May 2011 to 31 August 2010 (1 page) |
18 June 2010 | Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 18 June 2010 (1 page) |
18 June 2010 | Current accounting period shortened from 31 May 2011 to 31 August 2010 (1 page) |
8 June 2010 | Resolutions
|
8 June 2010 | Company name changed cape blanco LIMITED\certificate issued on 08/06/10
|
8 June 2010 | Resolutions
|
8 June 2010 | Company name changed cape blanco LIMITED\certificate issued on 08/06/10
|
4 June 2010 | Appointment of Mr Christian Papa as a director (2 pages) |
4 June 2010 | Appointment of Mr Colin David Melia as a director (2 pages) |
4 June 2010 | Appointment of Mr Colin David Melia as a director (2 pages) |
4 June 2010 | Appointment of Mr Christian Papa as a director (2 pages) |
3 June 2010 | Appointment of Mr Peter James Robertson Moore as a director (2 pages) |
3 June 2010 | Appointment of Mr Peter James Robertson Moore as a director (2 pages) |
3 June 2010 | Appointment of Ms Alison Mary Cardy as a director (2 pages) |
3 June 2010 | Appointment of Ms Alison Mary Cardy as a director (2 pages) |
21 May 2010 | Termination of appointment of Rhys Evans as a director (1 page) |
21 May 2010 | Termination of appointment of Rhys Evans as a director (1 page) |
17 May 2010 | Incorporation
|
17 May 2010 | Incorporation
|