London
W2 1AS
Director Name | Mr Alistair Mark Norbury |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Jonathan Michael Baker |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr David John D'Urbano |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 May 2019(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Thomas Coesfeld |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 February 2021(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Deputy Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Richard John Ewbank |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13a Hillgate Street London W8 7SP |
Director Name | Mr Stephen Graeme Lewis |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Hillgate Street London W8 7SP |
Secretary Name | Richard John Ewbank |
---|---|
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 13a Hillgate Street London W8 7SP |
Director Name | Dr Maximilian Dressendoerfer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 August 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2021) |
Role | Chief Financial Officer Bmg Group |
Country of Residence | Germany |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Maximillian Dressendorfer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 August 2010(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | First Floor 50 Great Marlborough Street London W1 |
Director Name | Tony Jason Moss |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 50 Great Marlborough Street London W1 |
Director Name | Mr John Leslie Dobinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Dr Goetz Von Einem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | First Floor 50 Great Marlborough Street London W1 |
Director Name | Stanley Schneider |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 2012) |
Role | Exec Vice President Business And Legal Affairs |
Country of Residence | United States |
Correspondence Address | First Floor 50 Great Marlborough Street London W1F 7JS |
Director Name | Mr Donald J Malter |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 2012) |
Role | Vice President - Finance |
Country of Residence | United States |
Correspondence Address | First Floor 50 Great Marlborough Street London W1F 7JS |
Director Name | Mr Mark David Ranyard |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Alan Steven Pell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 April 2011) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 49-50 Great Marlborough Street London W1F 7JS |
Secretary Name | Ms Oyinwale Adeola Onile-Ere |
---|---|
Status | Resigned |
Appointed | 01 October 2010(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 May 2011) |
Role | Company Director |
Correspondence Address | 49-50 Great Marlborough Street London W1F 7JS |
Director Name | Ms Alexi Cory-Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 December 2017) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mr Simon Harvey |
---|---|
Status | Resigned |
Appointed | 13 May 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Julian French |
---|---|
Status | Resigned |
Appointed | 01 September 2013(3 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Paul Jonathan Wilson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Secretary Name | Mrs Erika Brennan |
---|---|
Status | Resigned |
Appointed | 01 November 2015(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Director Name | Mr Benjamin Jerome Katovsky |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 5 Merchant Square London W2 1AS |
Website | www.spydesign.co.uk |
---|
Registered Address | 8th Floor 5 Merchant Square London W2 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,254,000 |
Gross Profit | £139,000 |
Net Worth | £9,532,000 |
Current Liabilities | £8,323,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
11 August 2010 | Delivered on: 17 August 2010 Satisfied on: 5 April 2013 Persons entitled: Jpmorgan Chase Bank National Association Classification: Debenture Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
19 July 2023 | Termination of appointment of Jonathan Michael Baker as a director on 30 June 2023 (1 page) |
---|---|
19 July 2023 | Termination of appointment of Hartwig Masuch as a director on 30 June 2023 (1 page) |
4 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
7 March 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
30 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
25 April 2022 | Termination of appointment of Benjamin Jerome Katovsky as a director on 1 March 2022 (1 page) |
19 January 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
9 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
6 April 2021 | Termination of appointment of Maximilian Dressendoerfer as a director on 31 March 2021 (1 page) |
3 February 2021 | Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages) |
26 January 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
6 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
23 March 2020 | Full accounts made up to 31 December 2019 (29 pages) |
1 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
20 May 2019 | Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page) |
3 May 2019 | Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages) |
14 March 2019 | Full accounts made up to 31 December 2018 (28 pages) |
7 January 2019 | Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages) |
7 January 2019 | Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages) |
7 July 2018 | Register inspection address has been changed from Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB England to 87-91 Newman Street London W1T 3EY (1 page) |
2 July 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
26 March 2018 | Full accounts made up to 31 December 2017 (28 pages) |
26 February 2018 | Appointment of Alistair Mark Norbury as a director on 26 February 2018 (2 pages) |
2 January 2018 | Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page) |
27 December 2017 | Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages) |
27 December 2017 | Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages) |
24 October 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
18 October 2017 | Statement by Directors (2 pages) |
18 October 2017 | Statement by Directors (2 pages) |
18 October 2017 | Solvency Statement dated 17/10/17 (2 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Statement of capital on 18 October 2017
|
18 October 2017 | Resolutions
|
18 October 2017 | Solvency Statement dated 17/10/17 (2 pages) |
18 October 2017 | Statement of capital on 18 October 2017
|
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page) |
18 July 2017 | Amended full accounts made up to 31 December 2016 (27 pages) |
18 July 2017 | Amended full accounts made up to 31 December 2016 (27 pages) |
10 July 2017 | Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 24 June 2017 (2 pages) |
10 July 2017 | Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 24 June 2017 (2 pages) |
10 July 2017 | Notification of Bmg Rights Management (Uk) Limited as a person with significant control on 10 July 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
20 March 2017 | Full accounts made up to 31 December 2016 (25 pages) |
20 March 2017 | Full accounts made up to 31 December 2016 (25 pages) |
1 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
30 June 2016 | Amended full accounts made up to 31 December 2015 (31 pages) |
30 June 2016 | Amended full accounts made up to 31 December 2015 (31 pages) |
15 March 2016 | Full accounts made up to 31 December 2015 (28 pages) |
15 March 2016 | Full accounts made up to 31 December 2015 (28 pages) |
21 December 2015 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages) |
13 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders (7 pages) |
13 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders (7 pages) |
30 June 2015 | Solvency Statement dated 30/06/15 (2 pages) |
30 June 2015 | Statement by Directors (2 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Statement of capital on 30 June 2015
|
30 June 2015 | Statement of capital on 30 June 2015
|
30 June 2015 | Solvency Statement dated 30/06/15 (2 pages) |
30 June 2015 | Statement by Directors (2 pages) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
22 June 2015 | Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Hartwig Masuch on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page) |
21 April 2015 | Full accounts made up to 31 December 2014 (28 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (28 pages) |
6 November 2014 | Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages) |
14 August 2014 | Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
14 August 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
14 August 2014 | Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
14 August 2014 | Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page) |
14 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
16 June 2014 | Full accounts made up to 31 December 2013 (26 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (26 pages) |
31 March 2014 | Termination of appointment of Julian French as a secretary (1 page) |
31 March 2014 | Termination of appointment of Julian French as a secretary (1 page) |
13 September 2013 | Appointment of Julian French as a secretary (1 page) |
13 September 2013 | Appointment of Julian French as a secretary (1 page) |
10 September 2013 | Termination of appointment of Simon Harvey as a secretary (1 page) |
10 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Termination of appointment of Simon Harvey as a secretary (1 page) |
10 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page) |
24 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
12 June 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
4 June 2013 | Auditor's resignation (1 page) |
4 June 2013 | Auditor's resignation (1 page) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
4 March 2013 | Termination of appointment of Donald Malter as a director (1 page) |
4 March 2013 | Termination of appointment of Stanley Schneider as a director (1 page) |
4 March 2013 | Termination of appointment of Donald Malter as a director (1 page) |
4 March 2013 | Termination of appointment of Stanley Schneider as a director (1 page) |
28 February 2013 | Full accounts made up to 31 December 2012 (29 pages) |
28 February 2013 | Full accounts made up to 31 December 2012 (29 pages) |
23 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (11 pages) |
23 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (11 pages) |
24 May 2012 | Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Mr Simon Harvey on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Maximilian Dressendoerfer on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Hartwig Masuch on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Maximilian Dressendoerfer on 2 April 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Mr Simon Harvey on 2 April 2012 (2 pages) |
24 May 2012 | Secretary's details changed for Mr Simon Harvey on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Hartwig Masuch on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Maximilian Dressendoerfer on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Hartwig Masuch on 2 April 2012 (2 pages) |
24 May 2012 | Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (31 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (31 pages) |
21 February 2012 | Appointment of Ms Alexi Cory-Smith as a director (2 pages) |
21 February 2012 | Appointment of Ms Alexi Cory-Smith as a director (2 pages) |
8 December 2011 | Appointment of Maximilian Dressendoerfer as a director
|
8 December 2011 | Termination of appointment of Maximillian Dressendorfer as a director (1 page) |
8 December 2011 | Appointment of Maximilian Dressendoerfer as a director (2 pages) |
8 December 2011 | Termination of appointment of Maximillian Dressendorfer as a director (1 page) |
8 December 2011 | Appointment of Maximilian Dressendoerfer as a director
|
8 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (10 pages) |
8 July 2011 | Registered office address changed from 49-50 Great Marlborough Street London W1F 7JS on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 49-50 Great Marlborough Street London W1F 7JS on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 49-50 Great Marlborough Street London W1F 7JS on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (10 pages) |
20 June 2011 | Termination of appointment of Alan Pell as a director (1 page) |
20 June 2011 | Termination of appointment of Oyinwale Onile-Ere as a secretary (1 page) |
20 June 2011 | Termination of appointment of Oyinwale Onile-Ere as a secretary (1 page) |
20 June 2011 | Appointment of Mr Simon Harvey as a secretary (2 pages) |
20 June 2011 | Appointment of Mr Simon Harvey as a secretary (2 pages) |
20 June 2011 | Termination of appointment of Alan Pell as a director (1 page) |
5 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
14 October 2010 | Appointment of Mr Mark David Ranyard as a director (2 pages) |
14 October 2010 | Appointment of Mr Mark David Ranyard as a director (2 pages) |
13 October 2010 | Termination of appointment of Tony Moss as a director (1 page) |
13 October 2010 | Appointment of Ms Oyinwale Adeola Onile-Ere as a secretary (1 page) |
13 October 2010 | Termination of appointment of Tony Moss as a director (1 page) |
13 October 2010 | Appointment of Mr Alan Steven Pell as a director (2 pages) |
13 October 2010 | Termination of appointment of Goetz Von Einem as a secretary (1 page) |
13 October 2010 | Appointment of Ms Oyinwale Adeola Onile-Ere as a secretary (1 page) |
13 October 2010 | Termination of appointment of Goetz Von Einem as a secretary (1 page) |
13 October 2010 | Appointment of Mr Alan Steven Pell as a director (2 pages) |
5 October 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
5 October 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
25 September 2010 | Appointment of Stanley Schneider as a director (3 pages) |
25 September 2010 | Appointment of Stanley Schneider as a director (3 pages) |
25 September 2010 | Appointment of Donald J Malter as a director (3 pages) |
25 September 2010 | Appointment of Donald J Malter as a director (3 pages) |
18 August 2010 | Appointment of Tony Moss as a director (3 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | Resolutions
|
18 August 2010 | Statement of capital following an allotment of shares on 11 August 2010
|
18 August 2010 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
18 August 2010 | Appointment of Maximillian Dressendorfer as a director (3 pages) |
18 August 2010 | Appointment of Hartwig Masuch as a director (3 pages) |
18 August 2010 | Appointment of Tony Moss as a director (3 pages) |
18 August 2010 | Appointment of Maximillian Dressendorfer as a director (3 pages) |
18 August 2010 | Appointment of Dr Goetz Von Einem as a secretary (3 pages) |
18 August 2010 | Registered office address changed from 13a Hillgate Street London W8 7SP United Kingdom on 18 August 2010 (2 pages) |
18 August 2010 | Appointment of Hartwig Masuch as a director (3 pages) |
18 August 2010 | Appointment of Mr John Leslie Dobinson as a director (3 pages) |
18 August 2010 | Statement of capital following an allotment of shares on 11 August 2010
|
18 August 2010 | Appointment of Dr Goetz Von Einem as a secretary (3 pages) |
18 August 2010 | Registered office address changed from 13a Hillgate Street London W8 7SP United Kingdom on 18 August 2010 (2 pages) |
17 August 2010 | Termination of appointment of Stephen Lewis as a director (2 pages) |
17 August 2010 | Termination of appointment of Richard Ewbank as a director (2 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 August 2010 | Termination of appointment of Richard Ewbank as a secretary (2 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 August 2010 | Termination of appointment of Stephen Lewis as a director (2 pages) |
17 August 2010 | Termination of appointment of Richard Ewbank as a secretary (2 pages) |
17 August 2010 | Termination of appointment of Richard Ewbank as a director (2 pages) |
24 June 2010 | Incorporation (34 pages) |
24 June 2010 | Incorporation (34 pages) |