London
SE1 9GL
Director Name | Ryan Andrew Storrar |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2022(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 21 November 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 February 2016(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 21 November 2023) |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Andrew Mark Bonsall |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Matthew Francis Anthony Isaacs |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Andrew Shebbeare |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Penelope Jane Jerram |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 November 2015) |
Role | Non-Executive Director, Essence Digital |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Miss Wing Yee Vera So |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 November 2015) |
Role | Ceo Sobonsall Inc. |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Ms Helen Thi |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 November 2015) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mark James St John Nancarrow |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Christian Douglas Juhl |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2013(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 October 2017) |
Role | Global Ceo |
Country of Residence | United States |
Correspondence Address | 130 Sutter Street 7th Floor San Francisco Ca 94104 |
Director Name | Mr Nicholas Gerard Byrd |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2015(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 November 2015) |
Role | Global Finance Director |
Country of Residence | United States |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Robert David Norman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 October 2017) |
Role | Global Chief Digital Officer Groupm |
Country of Residence | United States |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Mark Patterson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 October 2017) |
Role | Ceo Groupm Asia Pacific |
Country of Residence | Hong Kong |
Correspondence Address | 36 Floor Pccw Tower Taikoo Place, Quarry Bay Hong Kong |
Director Name | Mr Rudiger Wanck |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 November 2015(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2016) |
Role | Ceo Worldwide Groupm Connect |
Country of Residence | The Netherlands |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Colin Barlow |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 May 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr David John Bryan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Tim Irwin |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Mark Wanstall |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 March 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2012(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 November 2015) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | essencedigital.com |
---|---|
Email address | [email protected] |
Telephone | 020 77584200 |
Telephone region | London |
Registered Address | Sea Containers 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
720.3k at £0.0001 | Christian Douglas Juhl 6.16% Growth |
---|---|
513.9k at £0.0001 | Joseph Leon 4.40% Ordinary |
285.2k at £0.0001 | Anomaly Ventures, Inc. 2.44% Ordinary B |
2.1m at £0.0001 | Matthew Francis Anthony Isaacs 17.58% Ordinary |
2.1m at £0.0001 | Penelope Jane Jerram 17.58% Ordinary |
1.2m at £0.0001 | Helen Thi 10.47% Ordinary |
1.2m at £0.0001 | Andrew Mark Bonsall 10.25% Ordinary |
1.2m at £0.0001 | Andrew Shebbeare 10.25% Ordinary |
1.2m at £0.0001 | Vera Wing Yee So 10.25% Ordinary |
150k at £0.0001 | Richard Mooney 1.28% Ordinary |
150k at £0.0001 | Rupert Privett 1.28% Ordinary |
- | OTHER 1.12% - |
111.4k at £0.0001 | Oscar Garza 0.95% Growth |
104.5k at £0.0001 | Elisa Grey 0.89% Growth |
97.9k at £0.0001 | Mxb Holdings Lp 0.84% Ordinary |
97k at £0.0001 | Nick Byrd 0.83% Growth |
88.1k at £0.0001 | Mark Sanjit Syal 0.75% Growth |
86.2k at £0.0001 | Alastair Boyle 0.74% Growth |
76.3k at £0.0001 | Mark James St John Nancarrow 0.65% Growth |
75k at £0.0001 | Andrew Veasey 0.64% Ordinary |
73.8k at £0.0001 | Daniel Dobson Smith 0.63% Growth |
Year | 2014 |
---|---|
Turnover | £233,905,972 |
Gross Profit | £45,839,561 |
Net Worth | -£3,397,226 |
Cash | £13,982,316 |
Current Liabilities | £61,125,779 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 May 2014 | Delivered on: 30 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
21 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2023 | Voluntary strike-off action has been suspended (1 page) |
18 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2023 | Application to strike the company off the register (1 page) |
3 July 2023 | Termination of appointment of Anthony Santabarbara as a director on 29 June 2023 (1 page) |
5 April 2023 | Confirmation statement made on 25 March 2023 with updates (6 pages) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2022 | Statement of capital on 1 December 2022
|
1 December 2022 | Resolutions
|
1 December 2022 | Statement by Directors (1 page) |
1 December 2022 | Solvency Statement dated 28/11/22 (1 page) |
24 October 2022 | Satisfaction of charge 075634500001 in full (1 page) |
30 March 2022 | Termination of appointment of Mark Wanstall as a director on 24 March 2022 (1 page) |
25 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
7 March 2022 | Termination of appointment of Tim Irwin as a director on 3 March 2022 (1 page) |
4 March 2022 | Appointment of Ryan Andrew Storrar as a director on 3 March 2022 (2 pages) |
16 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
7 April 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
21 March 2021 | Change of details for Wpp Samson Limited as a person with significant control on 5 December 2018 (2 pages) |
21 March 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
1 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
19 May 2020 | Termination of appointment of Colin Barlow as a director on 19 May 2020 (1 page) |
15 May 2020 | Appointment of Mr Anthony Santabarbara as a director on 1 May 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
17 April 2020 | Termination of appointment of Andrew Shebbeare as a director on 26 March 2020 (1 page) |
2 January 2020 | Full accounts made up to 31 December 2018 (19 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2019 | Appointment of Mr Mark Wanstall as a director on 20 August 2019 (2 pages) |
29 August 2019 | Appointment of Mr Tim Irwin as a director on 20 August 2019 (2 pages) |
12 July 2019 | Termination of appointment of David John Bryan as a director on 27 June 2019 (1 page) |
3 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
8 January 2019 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 8 January 2019 (1 page) |
8 January 2019 | Full accounts made up to 31 December 2017 (17 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2018 | Confirmation statement made on 14 March 2018 with updates (6 pages) |
12 January 2018 | Notification of Wpp Samson Limited as a person with significant control on 21 December 2017 (2 pages) |
12 January 2018 | Cessation of Wpp Group (Uk) as a person with significant control on 21 December 2017 (1 page) |
20 November 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 November 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
18 October 2017 | Termination of appointment of Christian Douglas Juhl as a director on 13 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Mark Patterson as a director on 13 October 2017 (1 page) |
18 October 2017 | Appointment of Mr David John Bryan as a director on 13 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Robert David Norman as a director on 13 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Christian Douglas Juhl as a director on 13 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Mark Patterson as a director on 13 October 2017 (1 page) |
18 October 2017 | Appointment of Mr David John Bryan as a director on 13 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Robert David Norman as a director on 13 October 2017 (1 page) |
27 July 2017 | Solvency Statement dated 26/07/17 (5 pages) |
27 July 2017 | Statement of capital on 27 July 2017
|
27 July 2017 | Statement by Directors (5 pages) |
27 July 2017 | Solvency Statement dated 26/07/17 (5 pages) |
27 July 2017 | Statement of capital on 27 July 2017
|
27 July 2017 | Statement by Directors (5 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
20 April 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
20 April 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
24 March 2017 | Termination of appointment of Rudiger Wanck as a director on 31 December 2016 (1 page) |
24 March 2017 | Appointment of Mr Colin Barlow as a director on 24 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Rudiger Wanck as a director on 31 December 2016 (1 page) |
24 March 2017 | Appointment of Mr Colin Barlow as a director on 24 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
21 April 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
21 April 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
12 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
4 March 2016 | Appointment of Wpp Group (Nominees) Limited as a secretary on 29 February 2016 (2 pages) |
4 March 2016 | Appointment of Wpp Group (Nominees) Limited as a secretary on 29 February 2016 (2 pages) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
2 December 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
2 December 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 16 October 2015
|
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
21 November 2015 | Termination of appointment of Andrew Mark Bonsall as a director on 5 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Nicholas Gerard Byrd as a director on 5 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Helen Thi as a director on 5 November 2015 (2 pages) |
21 November 2015 | Registered office address changed from Uk House 180 Oxford Street London W1D 1NN England to 27 Farm Street London W1J 5RJ on 21 November 2015 (2 pages) |
21 November 2015 | Appointment of Robert David Norman as a director on 5 November 2015 (3 pages) |
21 November 2015 | Termination of appointment of Andrew Mark Bonsall as a director on 5 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Mark James St John Nancarrow as a director on 5 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Dentons Secretaries Limited as a secretary on 5 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Andrew Mark Bonsall as a director on 5 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Dentons Secretaries Limited as a secretary on 5 November 2015 (2 pages) |
21 November 2015 | Appointment of Robert David Norman as a director on 5 November 2015 (3 pages) |
21 November 2015 | Termination of appointment of Penelope Jane Jerram as a director on 5 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Wing Yee Vera So as a director on 5 November 2015 (2 pages) |
21 November 2015 | Appointment of Rudiger Wanck as a director on 5 November 2015 (3 pages) |
21 November 2015 | Appointment of Mark Patterson as a director on 5 November 2015 (3 pages) |
21 November 2015 | Termination of appointment of Matthew Francis Anthony Isaacs as a director on 5 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Wing Yee Vera So as a director on 5 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Wing Yee Vera So as a director on 5 November 2015 (2 pages) |
21 November 2015 | Appointment of Mark Patterson as a director on 5 November 2015 (3 pages) |
21 November 2015 | Termination of appointment of Dentons Secretaries Limited as a secretary on 5 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Nicholas Gerard Byrd as a director on 5 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Mark James St John Nancarrow as a director on 5 November 2015 (2 pages) |
21 November 2015 | Appointment of Mark Patterson as a director on 5 November 2015 (3 pages) |
21 November 2015 | Appointment of Robert David Norman as a director on 5 November 2015 (3 pages) |
21 November 2015 | Appointment of Rudiger Wanck as a director on 5 November 2015 (3 pages) |
21 November 2015 | Termination of appointment of Penelope Jane Jerram as a director on 5 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Penelope Jane Jerram as a director on 5 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Mark James St John Nancarrow as a director on 5 November 2015 (2 pages) |
21 November 2015 | Appointment of Rudiger Wanck as a director on 5 November 2015 (3 pages) |
21 November 2015 | Registered office address changed from Uk House 180 Oxford Street London W1D 1NN England to 27 Farm Street London W1J 5RJ on 21 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Helen Thi as a director on 5 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Helen Thi as a director on 5 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Matthew Francis Anthony Isaacs as a director on 5 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Nicholas Gerard Byrd as a director on 5 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Matthew Francis Anthony Isaacs as a director on 5 November 2015 (2 pages) |
12 November 2015 | Second filing of SH01 previously delivered to Companies House
|
12 November 2015 | Cancellation of shares. Statement of capital on 28 September 2015
|
12 November 2015 | Cancellation of shares. Statement of capital on 20 August 2015
|
12 November 2015 | Second filing of SH01 previously delivered to Companies House
|
12 November 2015 | Second filing of SH01 previously delivered to Companies House
|
12 November 2015 | Second filing of SH01 previously delivered to Companies House
|
12 November 2015 | Cancellation of shares. Statement of capital on 20 August 2015
|
12 November 2015 | Second filing of SH01 previously delivered to Companies House
|
12 November 2015 | Second filing of SH01 previously delivered to Companies House
|
12 November 2015 | Second filing of SH01 previously delivered to Companies House
|
12 November 2015 | Second filing of SH01 previously delivered to Companies House
|
12 November 2015 | Cancellation of shares. Statement of capital on 28 September 2015
|
12 November 2015 | Second filing of SH01 previously delivered to Companies House
|
12 November 2015 | Second filing of SH01 previously delivered to Companies House
|
11 November 2015 | Resolutions
|
11 November 2015 | Resolutions
|
9 November 2015 | Resolutions
|
9 November 2015 | Resolutions
|
21 October 2015 | Resolutions
|
21 October 2015 | Cancellation of shares. Statement of capital on 28 September 2015
|
21 October 2015 | Cancellation of shares. Statement of capital on 28 September 2015
|
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
21 October 2015 | Purchase of own shares. (3 pages) |
21 October 2015 | Cancellation of shares. Statement of capital on 20 August 2015
|
21 October 2015 | Purchase of own shares. (3 pages) |
21 October 2015 | Purchase of own shares. (3 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Cancellation of shares. Statement of capital on 20 August 2015
|
21 October 2015 | Purchase of own shares. (3 pages) |
1 September 2015 | Resolutions
|
1 September 2015 | Resolutions
|
6 August 2015 | Resolutions
|
6 August 2015 | Resolutions
|
27 May 2015 | Appointment of Mr Nicholas Gerard Byrd as a director on 1 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Nicholas Gerard Byrd as a director on 1 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Nicholas Gerard Byrd as a director on 1 May 2015 (2 pages) |
22 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
27 April 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
27 April 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
17 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
27 March 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
13 January 2015 | Purchase of own shares. (3 pages) |
13 January 2015 | Cancellation of shares. Statement of capital on 19 November 2014
|
13 January 2015 | Resolutions
|
13 January 2015 | Purchase of own shares. (3 pages) |
13 January 2015 | Resolutions
|
13 January 2015 | Cancellation of shares. Statement of capital on 19 November 2014
|
5 January 2015 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
5 January 2015 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
10 December 2014 | Resolutions
|
10 December 2014 | Resolutions
|
19 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
19 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
30 October 2014 | Director's details changed for Mr Andrew Mark Bonsall on 30 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Helen Thi on 30 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Wing Yee Vera So on 30 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Andrew Shebbeare on 30 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Matthew Francis Anthony Isaacs on 30 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Andrew Mark Bonsall on 30 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Matthew Francis Anthony Isaacs on 30 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Andrew Shebbeare on 30 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Wing Yee Vera So on 30 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Helen Thi on 30 September 2014 (2 pages) |
23 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
20 October 2014 | Cancellation of shares. Statement of capital on 27 August 2013
|
20 October 2014 | Cancellation of shares. Statement of capital on 27 August 2013
|
20 October 2014 | Cancellation of shares. Statement of capital on 1 May 2013
|
20 October 2014 | Cancellation of shares. Statement of capital on 1 May 2013
|
20 October 2014 | Cancellation of shares. Statement of capital on 1 May 2013
|
14 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 (23 pages) |
14 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 (23 pages) |
13 October 2014 | Cancellation of shares. Statement of capital on 27 August 2014
|
13 October 2014 | Cancellation of shares. Statement of capital on 27 August 2014
|
13 October 2014 | Purchase of own shares. (4 pages) |
13 October 2014 | Purchase of own shares. (4 pages) |
3 June 2014 | Purchase of own shares. (3 pages) |
3 June 2014 | Purchase of own shares. (3 pages) |
30 May 2014 | Registration of charge 075634500001 (27 pages) |
30 May 2014 | Registration of charge 075634500001 (27 pages) |
22 May 2014 | Appointment of Christian Douglas Juhl as a director (2 pages) |
22 May 2014 | Appointment of Christian Douglas Juhl as a director (2 pages) |
14 May 2014 | Resolutions
|
14 May 2014 | Resolutions
|
14 April 2014 | Registered office address changed from , Academy House 36 Poland Street, London, W1F 7LU on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from , Academy House 36 Poland Street, London, W1F 7LU on 14 April 2014 (1 page) |
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Register(s) moved to registered office address (1 page) |
1 April 2014 | Register(s) moved to registered office address (1 page) |
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 January 2014 | Director's details changed for Helen Thi on 1 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Andrew Shebbeare on 1 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Helen Thi on 1 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Andrew Shebbeare on 1 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Andrew Shebbeare on 1 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Helen Thi on 1 December 2013 (2 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
5 November 2013 | Purchase of own shares. (3 pages) |
5 November 2013 | Purchase of own shares. (3 pages) |
9 September 2013 | Resolutions
|
9 September 2013 | Resolutions
|
10 April 2013 | Director's details changed for Andrew Shebbeare on 10 October 2011 (2 pages) |
10 April 2013 | Director's details changed for Helen Thi on 10 October 2011 (2 pages) |
10 April 2013 | Director's details changed for Helen Thi on 10 October 2011 (2 pages) |
10 April 2013 | Director's details changed for Mr Andrew Mark Bonsall on 1 July 2012 (2 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (9 pages) |
10 April 2013 | Director's details changed for Mr Andrew Mark Bonsall on 1 July 2012 (2 pages) |
10 April 2013 | Director's details changed for Andrew Shebbeare on 10 October 2011 (2 pages) |
10 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
10 April 2013 | Director's details changed for Mr Andrew Mark Bonsall on 1 July 2012 (2 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (9 pages) |
10 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
9 April 2013 | Register(s) moved to registered inspection location (1 page) |
9 April 2013 | Register inspection address has been changed (1 page) |
9 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 22 November 2012 (1 page) |
9 April 2013 | Register(s) moved to registered inspection location (1 page) |
9 April 2013 | Register inspection address has been changed (1 page) |
9 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 22 November 2012 (1 page) |
14 December 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
14 December 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
12 December 2012 | Appointment of Helen Thi as a director (2 pages) |
12 December 2012 | Appointment of Wing Yee Vera So as a director (2 pages) |
12 December 2012 | Appointment of Penelope Jane Jerram as a director (2 pages) |
12 December 2012 | Appointment of Helen Thi as a director (2 pages) |
12 December 2012 | Appointment of Wing Yee Vera So as a director (2 pages) |
12 December 2012 | Appointment of Penelope Jane Jerram as a director (2 pages) |
5 December 2012 | Appointment of Snr Denton Secretaries Limited as a secretary (2 pages) |
5 December 2012 | Appointment of Snr Denton Secretaries Limited as a secretary (2 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
10 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
20 September 2012 | Statement of capital following an allotment of shares on 10 September 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 10 September 2012
|
3 August 2012 | Appointment of Mark James St John Nancarrow as a director (3 pages) |
3 August 2012 | Appointment of Mark James St John Nancarrow as a director (3 pages) |
11 July 2012 | Director's details changed for Andrew Shebbeare on 30 May 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Andrew Mark Bonsall on 30 May 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Andrew Mark Bonsall on 30 May 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Matthew Francis Anthony Isaacs on 30 May 2012 (2 pages) |
11 July 2012 | Director's details changed for Andrew Shebbeare on 30 May 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Matthew Francis Anthony Isaacs on 30 May 2012 (2 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
28 June 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
10 June 2011 | Resolutions
|
10 June 2011 | Resolutions
|
10 June 2011 | Resolutions
|
10 June 2011 | Resolutions
|
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
14 March 2011 | Incorporation
|
14 March 2011 | Incorporation
|