Company NameSofar Sounds Limited
Company StatusActive
Company Number07561876
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Raphael Eleazar Offer
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Roundhouse
212 Regents Park Road
London
NW1 8AW
Director NameMr Malcolm Ferguson
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(3 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameScott Russell Tobin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed28 May 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director Venture Capitalist
Country of ResidenceIsrael
Correspondence Address5th Floor Roundhouse
212 Regents Park Road
London
NW1 8AW
Director NameJames Lucchese
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed12 June 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address5th Floor Roundhouse
212 Regents Park Road
London
NW1 8AW
Director NameMichael John Kerns
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed11 February 2022(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Partner, Tcg
Country of ResidenceUnited States
Correspondence Address5th Floor Roundhouse
212 Regents Park Road
London
NW1 8AW
Secretary NameEriska Secretaries Limited (Corporation)
StatusCurrent
Appointed11 February 2018(6 years, 11 months after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressFourth Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr David Alexander
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 250 162-168 Regent Street
London
W1B 5TD
Director NameMr William Rocky Start
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 35-47 Bethnal Green Road
London
E1 6LA
Secretary NameMs Annalee Morrow
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 35-47 Bethnal Green Road
London
E1 6LA
Director NameMr Joseph Steven Cohen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Tanza Road
London
NW3 2UA

Contact

Websitesofarsounds.com
Email address[email protected]
Telephone029 88137e58
Telephone regionCardiff

Location

Registered Address5th Floor Roundhouse
212 Regents Park Road
London
NW1 8AW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

2.7k at £0.0001Joseph Cohen
5.52%
Ordinary B
2k at £0.0001Adam Knight
4.17%
Ordinary
1.6k at £0.0001Index Ventures Vi (Jersey) Lp
3.35%
Ordinary
10k at £0.0001Raphael Offer
20.79%
Ordinary
9.6k at £0.0001William Start
20.04%
Ordinary
1.4k at £0.0001Matthew Hope
2.94%
Ordinary
1.3k at £0.0001Tom D Wippman Recoverable Trust U/d/t
2.69%
Ordinary
1.2k at £0.0001William Rocky Start
2.49%
Ordinary B
-OTHER
11.69%
-
5.5k at £0.0001Raphael Offer
11.53%
Ordinary B
833 at £0.0001Stefan Glaenzer
1.73%
Ordinary
717 at £0.0001Keith Potts
1.49%
Ordinary
717 at £0.0001Luke Johnson
1.49%
Ordinary
717 at £0.0001Richard Fearn
1.49%
Ordinary
703 at £0.0001Andrew Kelly
1.46%
Deferred
662 at £0.0001Peter Read
1.38%
Ordinary
632 at £0.0001Firestone Nemerovski Trust
1.31%
Ordinary
600 at £0.0001David Alexander
1.25%
Ordinary B
579 at £0.0001Mec Investments, Llc
1.20%
Ordinary
496 at £0.0001Arjuna Gihan Fernando
1.03%
Ordinary
448 at £0.0001Octopus Investments Nominees Limited
0.93%
Ordinary

Financials

Year2014
Net Worth£47,936
Cash£46,314
Current Liabilities£59,732

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

16 February 2024Confirmation statement made on 1 February 2024 with updates (21 pages)
22 June 2023Statement of capital following an allotment of shares on 14 June 2023
  • GBP 32.219434
(8 pages)
28 April 2023Statement of capital following an allotment of shares on 30 June 2022
  • GBP 32.056213
(10 pages)
6 April 2023Statement of capital following an allotment of shares on 24 October 2022
  • GBP 32.208699
(8 pages)
6 April 2023Statement of capital following an allotment of shares on 1 November 2022
  • GBP 32.196199
(8 pages)
28 March 2023Group of companies' accounts made up to 31 December 2021 (50 pages)
1 March 2023Memorandum and Articles of Association (57 pages)
15 February 2023Confirmation statement made on 1 February 2023 with updates (22 pages)
3 January 2023Change of share class name or designation (2 pages)
3 January 2023Change of share class name or designation (2 pages)
3 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 14/07/2022
(1 page)
3 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ A maximum of 6,069,546 ordinary shares are hereby authorised for issuance under the us sub-plan to the sofar sounds 2015 share option plan/directors authority to do all acts/transfer of shares 11/02/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 March 2022Group of companies' accounts made up to 31 December 2020 (50 pages)
28 February 2022Appointment of Michael John Kerns as a director on 11 February 2022 (2 pages)
2 February 2022Cessation of Octopus Titan Vct Plc as a person with significant control on 11 March 2021 (1 page)
2 February 2022Confirmation statement made on 1 February 2022 with updates (19 pages)
2 February 2022Notification of a person with significant control statement (2 pages)
20 January 2022Second filing of a statement of capital following an allotment of shares on 23 December 2021
  • GBP 18.370024
(8 pages)
20 January 2022Second filing of a statement of capital following an allotment of shares on 8 June 2021
  • GBP 18.248079
(8 pages)
12 January 2022Statement of capital following an allotment of shares on 23 December 2021
  • GBP 18.369824
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/22
(8 pages)
16 December 2021Resolutions
  • RES13 ‐ Sub plan/share option plan 01/11/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
11 June 2021Statement of capital following an allotment of shares on 8 June 2021
  • GBP 18.247879
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/22
(8 pages)
1 June 2021Statement of capital following an allotment of shares on 28 April 2021
  • GBP 18.213215
(10 pages)
7 May 2021Statement of capital following an allotment of shares on 31 January 2021
  • GBP 16.681502
(10 pages)
7 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 May 2021Statement of capital following an allotment of shares on 14 April 2021
  • GBP 18.212538
(11 pages)
7 May 2021Statement of capital following an allotment of shares on 9 February 2021
  • GBP 17.241407
(10 pages)
7 May 2021Memorandum and Articles of Association (50 pages)
7 May 2021Statement of capital following an allotment of shares on 11 March 2021
  • GBP 18.143674
(10 pages)
5 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
5 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
5 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
23 April 2021Confirmation statement made on 14 March 2021 with updates (18 pages)
7 December 2020Statement of capital following an allotment of shares on 2 October 2020
  • GBP 15.140874
(6 pages)
10 August 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
27 March 2020Confirmation statement made on 14 March 2020 with updates (17 pages)
19 November 2019Statement of capital following an allotment of shares on 15 November 2019
  • GBP 15.123166
(6 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
23 August 2019Change of share class name or designation (2 pages)
23 August 2019Particulars of variation of rights attached to shares (3 pages)
9 August 2019Registered office address changed from 2nd Floor 35-47 Bethnal Green Road London E1 6LA United Kingdom to 5th Floor Roundhouse 212 Regents Park Road London NW1 8AW on 9 August 2019 (1 page)
19 June 2019Register inspection address has been changed from C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF to Third Floor, 20 Old Bailey London EC4M 7AN (1 page)
19 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 24/05/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
18 June 2019Register(s) moved to registered inspection location C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF (1 page)
18 June 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 9.749702
(10 pages)
18 June 2019Appointment of James Lucchese as a director on 12 June 2019 (2 pages)
17 June 2019Statement of capital following an allotment of shares on 28 May 2019
  • GBP 15.111539
(10 pages)
10 June 2019Appointment of Scott Russell Tobin as a director on 28 May 2019 (2 pages)
28 May 2019Statement of capital following an allotment of shares on 17 April 2019
  • GBP 8.667024
(9 pages)
25 March 2019Confirmation statement made on 14 March 2019 with updates (10 pages)
14 March 2019Change of details for Octopus Titan Vct Plc as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
27 December 2018Statement of capital following an allotment of shares on 13 September 2018
  • GBP 8.611158
(4 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
14 February 2018Appointment of Eriska Secretaries Limited as a secretary on 11 February 2018 (2 pages)
12 February 2018Termination of appointment of William Rocky Start as a director on 6 February 2018 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 May 2017Confirmation statement made on 14 March 2017 with updates (13 pages)
3 May 2017Confirmation statement made on 14 March 2017 with updates (13 pages)
26 April 2017Termination of appointment of Joseph Steven Cohen as a director on 31 August 2016 (2 pages)
26 April 2017Termination of appointment of Joseph Steven Cohen as a director on 31 August 2016 (2 pages)
29 November 2016Change of share class name or designation (2 pages)
29 November 2016Change of share class name or designation (2 pages)
29 November 2016Particulars of variation of rights attached to shares (2 pages)
29 November 2016Particulars of variation of rights attached to shares (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
18 August 2016Register(s) moved to registered inspection location C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF (2 pages)
18 August 2016Register(s) moved to registered inspection location C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF (2 pages)
28 July 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 6.202749
(9 pages)
28 July 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 6.202749
(9 pages)
27 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new share class 12/07/2016
(58 pages)
27 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
27 July 2016Register inspection address has been changed to C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF (2 pages)
27 July 2016Register inspection address has been changed to C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF (2 pages)
7 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 6.202749
(12 pages)
7 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 6.202749
(12 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Registered office address changed from 3rd Floor 35-47 Bethnal Green Road London E1 6LA to 2nd Floor 35-47 Bethnal Green Road London E1 6LA on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 3rd Floor 35-47 Bethnal Green Road London E1 6LA to 2nd Floor 35-47 Bethnal Green Road London E1 6LA on 23 September 2015 (1 page)
20 May 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 6.782849
(8 pages)
20 May 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 6.782849
(8 pages)
13 May 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
13 May 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
16 April 2015Appointment of Mr Malcolm Ferguson as a director on 27 January 2015 (3 pages)
16 April 2015Appointment of Mr Malcolm Ferguson as a director on 27 January 2015 (3 pages)
14 April 2015Sub-division of shares on 27 January 2015 (8 pages)
14 April 2015Change of share class name or designation (2 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-designate & subdivide & create shares 27/01/2015
(60 pages)
14 April 2015Change of share class name or designation (2 pages)
14 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-designate & subdivide & create shares 27/01/2015
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
14 April 2015Sub-division of shares on 27 January 2015 (8 pages)
13 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4.8074
(11 pages)
13 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4.8074
(11 pages)
2 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 21/12/2012
(6 pages)
2 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 21/12/2012
(6 pages)
26 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 21/03/2014
(10 pages)
26 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 21/03/2014
(10 pages)
26 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 04/12/2013
(10 pages)
26 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 04/12/2013
(10 pages)
25 February 2015Change of share class name or designation (2 pages)
25 February 2015Change of share class name or designation (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 04/12/2013
(10 pages)
3 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 21/03/2014
(10 pages)
3 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 21/03/2014
(10 pages)
3 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 04/12/2013
(10 pages)
7 September 2014Termination of appointment of Annalee Morrow as a secretary on 1 August 2014 (2 pages)
7 September 2014Termination of appointment of Annalee Morrow as a secretary on 1 August 2014 (2 pages)
7 September 2014Termination of appointment of Annalee Morrow as a secretary on 1 August 2014 (2 pages)
31 August 2014Termination of appointment of David Alexander as a director on 11 January 2012 (2 pages)
31 August 2014Termination of appointment of David Alexander as a director on 11 January 2012 (2 pages)
26 June 2014Annual return made up to 14 March 2014 with a full list of shareholders (11 pages)
26 June 2014Annual return made up to 14 March 2014 with a full list of shareholders (11 pages)
9 June 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 4.8777
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2014
(9 pages)
9 June 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 4.8777
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2014
(9 pages)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014Compulsory strike-off action has been discontinued (1 page)
14 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
20 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 4.4535
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2014
  • ANNOTATION Clarification a second filed SHO1 was registered on 03/12/2014 and again on 26/02/2015
(9 pages)
20 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 4.4535
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2014
  • ANNOTATION Clarification a second filed SHO1 was registered on 03/12/2014 and again on 26/02/2015
(9 pages)
20 January 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 4.4535
  • ANNOTATION Clarification a second filed SH01 was registered on 03/12/2014
  • ANNOTATION Clarification a second filed SHO1 was registered on 03/12/2014 and again on 26/02/2015
(9 pages)
13 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(49 pages)
13 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(49 pages)
19 August 2013Appointment of Joseph Steven Cohen as a director (4 pages)
19 August 2013Appointment of Joseph Steven Cohen as a director (4 pages)
24 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
29 January 2013Sub-division of shares on 7 August 2012 (5 pages)
29 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 3.81
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2015
(5 pages)
29 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 3.81
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2015
(5 pages)
29 January 2013Sub-division of shares on 7 August 2012 (5 pages)
29 January 2013Sub-division of shares on 7 August 2012 (5 pages)
7 December 2012Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 7 December 2012 (2 pages)
24 October 2012Resolutions
  • RES13 ‐ Sub div 07/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
24 October 2012Resolutions
  • RES13 ‐ Sub div 07/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 February 2012 (1 page)
13 January 2012Particulars of variation of rights attached to shares (3 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
13 January 2012Particulars of variation of rights attached to shares (3 pages)
13 January 2012Change of share class name or designation (2 pages)
13 January 2012Termination of appointment of David Alexander as a director (2 pages)
13 January 2012Change of share class name or designation (2 pages)
13 January 2012Sub-division of shares on 11 January 2012 (5 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
13 January 2012Sub-division of shares on 11 January 2012 (5 pages)
13 January 2012Termination of appointment of David Alexander as a director (2 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)