Company NameSportystufftv Limited
Company StatusActive
Company Number07572543
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Previous NameGreyhound Tv Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameKevan Moretti
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(3 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleChairman & Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMichael Thomas
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(3 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hillside (Shared Services) Limited Hillside
Festival Way
Stoke On Trent
Staffordshire
ST1 5SH
Director NameMr Joseph Matthias Scanlon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(5 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spectrum 56 - 58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameNeil Thomas Banbury
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(6 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleGeneral Manager
Country of ResidenceGibraltar
Correspondence AddressKindred Group World Trade Centre
6 Bayside Road
Gibraltar
GX11 1AA
Director NameMr Christopher Raymond Benn
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(6 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleDirector Of Trading And Broadcast
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Hill St John's Centre
31 Merrion Street
Leeds
LS2 8JF
Director NameMr Alan John Byrne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Gordon Mackay Bissett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(6 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Langley Way
Cassiobury
Watford
WD17 3EF
Director NameJamie Alastair Luke Hart
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(6 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 May 2016)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressC/O Whg Trading Limited 6/1 Waterport Place
Gibraltar
11111
Director NameMr David McPherson MacDonald
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Coral Racing Limited 71 Queensway
London
W2 4QH
Director NameMr John Fitzgerald Coates
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hillside (New Media) Limited Hillside
Festival Way
Stoke On Trent
Staffordshire
ST1 5SH
Director NameTom Warwick Rolfe
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Betfair Tse Development Limited
Waterfront Hammersmith Embankment Chancellors Ro
London
W6 9HP
Director NameMr William Wolfe Roseff
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(10 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 10 February 2012)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressC/O Hillside (New Media) Limited Hillside
Festival Way
Stoke On Trent
Staffordshire
ST1 5SH
Director NameMr William Wolfe Roseff
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 10 May 2012)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressC/O Hillside (New Media) Limited Hillside
Festival Way
Stoke On Trent
Staffordshire
ST1 5SH
Director NameMr Richard Clark
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 10 May 2012)
RoleGambling Company
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
HA2 7JW
Director NameMr Deane Keith Short
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 12 July 2012)
RoleStrategy Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Turner House
26 Clevedon Road
East Twickenham
TW1 2TE
Director NameMr William Wolfe Roseff
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(1 year, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 November 2012)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressC/O Hillside (New Media) Limited Hillside
Festival Way
Stoke On Trent
Staffordshire
ST1 5SH
Director NameMr William Wolfe Roseff
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 08 February 2013)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressC/O Hillside (New Media) Limited Hillside
Festival Way
Stoke On Trent
Staffordshire
ST1 5SH
Director NameMr Richard Hayward
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(1 year, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 2014)
RoleSenior Manager Sas P & L - Betfair
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Betfair Tse Development Limited
Waterfront, Hammersmith Embankment, Chancellors Ro
London
W6 9HP
Director NameMr William Wolfe Roseff
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 30 September 2013)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressC/O Hillside (New Media) Limited Hillside
Festival Way
Stoke On Trent
Staffordshire
ST1 5SH
Director NameMr John Kenneth Haddock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 2013(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 November 2016)
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressC/O Lightcatch Limited The Spectrum
56-58 Benson Road, Birchwood
Warrington
WA5 9TG
Director NameMr Richard Lang
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(2 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2020)
RoleCommercial Director, Retail
Country of ResidenceEngland
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
HA2 7JW
Director NameMr James Daniel McAnaney
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 16 May 2017)
RoleCommercial Racing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Betfair Tse Development Limited
Waterfront, Hammersmith Embankment, Chancellors Ro
London
W6 9HP
Director NameKeith Thomas O'Loughlin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed24 February 2015(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 February 2017)
RoleCompany Executive
Country of ResidenceGibraltar
Correspondence Address71 Queensway
London
W2 4QH
Director NameStuart Weston
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(5 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 May 2017)
RoleSports Books Director
Country of ResidenceGibraltar
Correspondence Address611 Waterfront Place
Gibraltar
Director NameMr Michael Peter Jones
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(6 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NamePatrick Desmond
Date of BirthMay 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2017(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2020)
RoleHead Of Racing
Country of ResidenceIreland
Correspondence AddressPower Tower Beech Hill Road
Clonskeagh
Dublin 4
Ireland
Director NameMr Simon John Clare
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Aidan Barry
Date of BirthNovember 1984 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2020(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2022)
RoleHead Of Racing And Sports - Paddy Power
Country of ResidenceIreland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Cian Michael Nugent
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2023(11 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 December 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpotlight Sports Group Limited Floor 7 Vivo Buildi
30 Stamford Street
London
SE1 9LQ
Director NameDaniel Barrett
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2023(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2024)
RoleHead Of Commercial - Content
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Coral Racing LTD
16.66%
Ordinary A
1000 at £1Hillside (New Media) LTD
16.66%
Ordinary A
1000 at £1Ladbrokes Betting & Gaming LTD
16.66%
Ordinary A
1000 at £1Lightcatch LTD
16.66%
Ordinary A
1000 at £1Tse Development LTD
16.66%
Ordinary A
1000 at £1Whg Trading LTD
16.66%
Ordinary A
1 at £1Centurycomm LTD
0.02%
Ordinary B

Financials

Year2014
Net Worth£510,001
Cash£74,856
Current Liabilities£789,586

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

9 January 2021Accounts for a small company made up to 31 December 2019 (9 pages)
17 December 2020Termination of appointment of Richard Lang as a director on 30 September 2020 (1 page)
17 December 2020Appointment of Mr Simon Clare as a director on 1 October 2020 (2 pages)
4 June 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
2 June 2020Director's details changed for Kevan Moretti on 3 October 2017 (2 pages)
1 June 2020Director's details changed for Kevan Moretti on 6 March 2019 (2 pages)
29 May 2020Appointment of Mr Christopher Raymond Benn as a director on 6 March 2018 (2 pages)
29 May 2020Termination of appointment of William Wolfe Roseff as a director on 19 May 2020 (1 page)
29 May 2020Termination of appointment of Michael Peter Jones as a director on 11 December 2017 (1 page)
28 May 2020Director's details changed for Kevan Moretti on 19 May 2020 (2 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
4 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 August 2018Director's details changed for Mr Alan John Byrne on 9 April 2018 (2 pages)
31 May 2018Director's details changed for Mr Alan John Byrne on 22 May 2018 (2 pages)
23 May 2018Appointment of Neil Thomas Banbury as a director on 3 October 2017 (2 pages)
5 April 2018Notification of a person with significant control statement (2 pages)
4 April 2018Notification of a person with significant control statement (2 pages)
4 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
4 April 2018Withdrawal of a person with significant control statement on 4 April 2018 (2 pages)
22 March 2018Termination of appointment of Stuart Weston as a director on 16 May 2017 (1 page)
16 March 2018Appointment of Stuart Weston as a director on 24 May 2016 (2 pages)
15 March 2018Appointment of Mr Michael Peter Jones as a director on 16 May 2017 (2 pages)
28 December 2017Appointment of Patrick Desmond as a director on 16 May 2017 (2 pages)
27 December 2017Termination of appointment of Jamie Alastair Luke Hart as a director on 24 May 2016 (1 page)
27 December 2017Termination of appointment of Keith Thomas O'loughlin as a director on 23 February 2017 (1 page)
27 December 2017Termination of appointment of James Daniel Mcananey as a director on 16 May 2017 (1 page)
18 October 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 April 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 7,001
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 7,001
(3 pages)
29 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
29 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
19 December 2016Appointment of Mr Joseph Matthias Scanlon as a director on 18 November 2016 (2 pages)
19 December 2016Termination of appointment of John Kenneth Haddock as a director on 22 November 2016 (1 page)
19 December 2016Appointment of Mr Joseph Matthias Scanlon as a director on 18 November 2016 (2 pages)
19 December 2016Termination of appointment of John Kenneth Haddock as a director on 22 November 2016 (1 page)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 August 2016Second filing of the annual return made up to 21 March 2016 (26 pages)
19 August 2016Second filing of the annual return made up to 21 March 2016 (26 pages)
5 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 6,001
(12 pages)
5 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 6,001
(12 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 September 2015Second filing of AR01 previously delivered to Companies House made up to 21 March 2015 (24 pages)
2 September 2015Second filing of AR01 previously delivered to Companies House made up to 21 March 2015 (24 pages)
19 August 2015Appointment of Kevan Moretti as a director on 24 February 2015 (3 pages)
19 August 2015Appointment of Kevan Moretti as a director on 24 February 2015 (3 pages)
14 July 2015Appointment of Keith Thomas O'loughlin as a director on 24 February 2015 (3 pages)
14 July 2015Appointment of Keith Thomas O'loughlin as a director on 24 February 2015 (3 pages)
26 June 2015Registered office address changed from 5 Fleet Place London EC4M 7rd to 5 Fleet Place London EC4M 7rd on 26 June 2015 (2 pages)
26 June 2015Registered office address changed from , 5 Fleet Place, London, EC4M 7rd to 5 Fleet Place London EC4M 7rd on 26 June 2015 (2 pages)
26 June 2015Registered office address changed from , 5 Fleet Place, London, EC4M 7rd to 5 Fleet Place London EC4M 7rd on 26 June 2015 (2 pages)
15 June 2015Appointment of Michael Thomas as a director on 24 February 2015 (2 pages)
15 June 2015Termination of appointment of William Wolfe Roseff as a director on 24 February 2015 (1 page)
15 June 2015Termination of appointment of John Fitzgerald Coates as a director on 24 February 2015 (1 page)
15 June 2015Termination of appointment of David Mcpherson Macdonald as a director on 24 February 2015 (1 page)
15 June 2015Termination of appointment of John Fitzgerald Coates as a director on 24 February 2015 (1 page)
15 June 2015Appointment of Michael Thomas as a director on 24 February 2015 (2 pages)
15 June 2015Termination of appointment of William Wolfe Roseff as a director on 24 February 2015 (1 page)
15 June 2015Appointment of Mr William Wolfe Roseff as a director on 24 February 2015 (2 pages)
15 June 2015Appointment of Mr William Wolfe Roseff as a director on 24 February 2015 (2 pages)
15 June 2015Termination of appointment of David Mcpherson Macdonald as a director on 24 February 2015 (1 page)
10 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6,001
  • ANNOTATION Clarification a second filed AR01 was registered on 02/09/2015
(12 pages)
10 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6,001
(11 pages)
10 June 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6,001
  • ANNOTATION Clarification a second filed AR01 was registered on 02/09/2015
(12 pages)
20 January 2015Termination of appointment of Gordon Mackay Bissett as a director on 22 December 2014 (1 page)
20 January 2015Termination of appointment of Gordon Mackay Bissett as a director on 22 December 2014 (1 page)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 6,001
(12 pages)
29 April 2014Director's details changed for Mr Gordon Mackay Bissett on 30 November 2013 (2 pages)
29 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 6,001
(12 pages)
29 April 2014Director's details changed for Mr Gordon Mackay Bissett on 30 November 2013 (2 pages)
24 April 2014Appointment of Mr James Daniel Mcananey as a director (2 pages)
24 April 2014Appointment of Mr James Daniel Mcananey as a director (2 pages)
24 April 2014Termination of appointment of Richard Hayward as a director (1 page)
24 April 2014Termination of appointment of Richard Hayward as a director (1 page)
6 January 2014Appointment of Mr Richard Lang as a director (2 pages)
6 January 2014Appointment of Mr Richard Lang as a director (2 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
4 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
28 November 2013Memorandum and Articles of Association (28 pages)
28 November 2013Memorandum and Articles of Association (28 pages)
19 November 2013Appointment of Mr John Kenneth Haddock as a director (2 pages)
19 November 2013Appointment of Mr John Kenneth Haddock as a director (2 pages)
24 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 6,001
(3 pages)
24 October 2013Statement of capital following an allotment of shares on 22 October 2013
  • GBP 6,001
(3 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
17 October 2013Appointment of Mr William Wolfe Roseff as a director (2 pages)
17 October 2013Appointment of Mr William Wolfe Roseff as a director (2 pages)
16 October 2013Termination of appointment of William Roseff as a director (1 page)
16 October 2013Termination of appointment of William Roseff as a director (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Appointment of Mr William Wolfe Roseff as a director (2 pages)
2 October 2013Appointment of Mr William Wolfe Roseff as a director (2 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (9 pages)
5 April 2013Appointment of Mr Richard Hayward as a director (2 pages)
5 April 2013Appointment of Mr Richard Hayward as a director (2 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (9 pages)
4 April 2013Termination of appointment of Tom Rolfe as a director (1 page)
4 April 2013Termination of appointment of Tom Rolfe as a director (1 page)
11 February 2013Termination of appointment of William Roseff as a director (1 page)
11 February 2013Appointment of Mr William Wolfe Roseff as a director (2 pages)
11 February 2013Termination of appointment of William Roseff as a director (1 page)
11 February 2013Appointment of Mr William Wolfe Roseff as a director (2 pages)
20 December 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
20 December 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
23 November 2012Appointment of Mr William Wolfe Roseff as a director (2 pages)
23 November 2012Appointment of Mr William Wolfe Roseff as a director (2 pages)
22 November 2012Termination of appointment of William Roseff as a director (1 page)
22 November 2012Termination of appointment of William Roseff as a director (1 page)
20 September 2012Appointment of Mr William Wolfe Roseff as a director (2 pages)
20 September 2012Termination of appointment of William Roseff as a director (1 page)
20 September 2012Appointment of Mr William Wolfe Roseff as a director (2 pages)
20 September 2012Termination of appointment of William Roseff as a director (1 page)
17 July 2012Appointment of Deane Keith Short as a director (2 pages)
17 July 2012Termination of appointment of William Roseff as a director (1 page)
17 July 2012Termination of appointment of Deane Short as a director (1 page)
17 July 2012Termination of appointment of William Roseff as a director (1 page)
17 July 2012Appointment of Mr William Wolfe Roseff as a director (2 pages)
17 July 2012Appointment of Deane Keith Short as a director (2 pages)
17 July 2012Termination of appointment of Deane Short as a director (1 page)
17 July 2012Appointment of Mr William Wolfe Roseff as a director (2 pages)
14 May 2012Termination of appointment of Richard Clark as a director (1 page)
14 May 2012Termination of appointment of Richard Clark as a director (1 page)
14 May 2012Termination of appointment of William Roseff as a director (1 page)
14 May 2012Appointment of Mr William Wolfe Roseff as a director (2 pages)
14 May 2012Appointment of Mr William Wolfe Roseff as a director (2 pages)
14 May 2012Termination of appointment of William Roseff as a director (1 page)
14 May 2012Appointment of Mr Richard Clark as a director (2 pages)
14 May 2012Appointment of Mr Richard Clark as a director (2 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (9 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (9 pages)
21 March 2012Termination of appointment of William Roseff as a director (1 page)
21 March 2012Appointment of Mr William Wolfe Roseff as a director (2 pages)
21 March 2012Appointment of Mr William Wolfe Roseff as a director (2 pages)
21 March 2012Termination of appointment of William Roseff as a director (1 page)
18 November 2011Termination of appointment of William Roseff as a director (1 page)
18 November 2011Appointment of Mr William Wolfe Roseff as a director (2 pages)
18 November 2011Appointment of Mr William Wolfe Roseff as a director (2 pages)
18 November 2011Termination of appointment of William Roseff as a director (1 page)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
10 October 2011Appointment of John Fitzgerald Coates as a director (2 pages)
10 October 2011Appointment of John Fitzgerald Coates as a director (2 pages)
7 October 2011Appointment of Mr David Mcpherson Macdonald as a director (2 pages)
7 October 2011Appointment of Tom Warwick Rolfe as a director (2 pages)
7 October 2011Appointment of Jamie Alastair Luke Hart as a director (2 pages)
7 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 5,001
(3 pages)
7 October 2011Appointment of Tom Warwick Rolfe as a director (2 pages)
7 October 2011Appointment of Jamie Alastair Luke Hart as a director (2 pages)
7 October 2011Appointment of Mr Gordon Mackay Bissett as a director (2 pages)
7 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 5,001
(3 pages)
7 October 2011Appointment of Mr David Mcpherson Macdonald as a director (2 pages)
7 October 2011Appointment of Mr Gordon Mackay Bissett as a director (2 pages)
21 March 2011Incorporation (32 pages)
21 March 2011Incorporation (32 pages)