London
EC1A 9ET
Director Name | Mrs Emmie Louise Cooney |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2023(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Mr Michael John Duke |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2023(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Dr Nicholas Shaw |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2023(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Secretary Name | Mrs Emmie Louise Gynn Cooney |
---|---|
Status | Current |
Appointed | 15 February 2023(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Good Growth Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2023(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Mark Darren Smith |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sassoon Close Salisbury SP2 9LR |
Director Name | Mr Martin Charles Heath |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Director Name | Matthew Kibble |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 2015) |
Role | Asset Manager |
Country of Residence | United States |
Correspondence Address | Studio 20 Fazeley Studios 191 Fazeley Street Digbeth Birmingham B5 5SE |
Director Name | Mr Glenn Fraser Hirchfield |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(1 year, 1 month after company formation) |
Appointment Duration | 7 months (resigned 07 May 2013) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 6 Clarence Road Redhill Surrey RH1 6NG |
Director Name | Mr Peter James Middleton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP |
Director Name | Mr Bo Kieffer Pedersen |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 February 2013(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 June 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 31 Queens Road Twickenham Middlesex |
Director Name | Mr John Anthony Humphreys |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2014) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | St Brides Southdown Road Seaford East Sussex BN25 4PE |
Director Name | Mr Ian Pettifor |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Director Name | Mr Nicholas Moray McLaren Burnell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
Director Name | Mr Daniel Allen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Director Name | Mr Paul Michael Donovan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 January 2014) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Director Name | Mr Edward Navarro |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(2 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 26 June 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1600 South Ocean Bl #1101 Pompano Beach Florida United States |
Director Name | Mr Michael Patrick Dodd |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old School House The Street Offham Lewes East Sussex BN7 3QB |
Director Name | Mr Justin Gregory |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Henrietta Street London WC2E 8PS |
Director Name | Mr Michael Cyril Louis Adam |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Mr Richard David Abbott |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
Director Name | Mr Philip Edward Francis Ley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Abbotsbury Close London W14 8EG |
Director Name | Mr Frederic Kalinke |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
Director Name | Mr Jarvey Kenneth Jason Moss |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Ian Richard Griffin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
Director Name | Mr Simon James Gulliford |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
Director Name | Mr Feilim Mackle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2020(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 January 2023) |
Role | Executive Chairman |
Country of Residence | Scotland |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mrs Esther Soto Martin |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Spanish,British |
Status | Resigned |
Appointed | 01 January 2022(10 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 May 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2013(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 2015) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2015(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 January 2023) |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Website | digitalanimal.com |
---|---|
Telephone | 020 77249363 |
Telephone region | London |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
21.4k at £0.001 | P. Daniel 4.83% Ordinary |
---|---|
19.7k at £0.001 | M. Tyndall 4.46% Ordinary |
17.2k at £0.001 | N. Burney 3.90% Ordinary |
128.9k at £0.001 | M. Adam 29.17% Ordinary |
11.5k at £0.001 | Alignmark LTD 2.60% Ordinary |
10k at £0.001 | P. Ley 2.26% Ordinary |
70.7k at £0.001 | Cap Meridian Ventures LTD 16.00% Ordinary |
44.4k at £0.001 | M. Heath 10.05% Ordinary |
8.6k at £0.001 | Kibble Holdings LTD 1.96% Ordinary B |
7.7k at £0.001 | R. Whyte 1.75% Ordinary |
7.3k at £0.001 | D. Peacock 1.65% Ordinary |
5.5k at £0.001 | Nimium Limited 1.25% Ordinary |
5.2k at £0.001 | M. Newby 1.17% Ordinary |
5k at £0.001 | Cap Meridian Ventures LTD 1.14% Ordinary B |
4.9k at £0.001 | R. Abbott 1.10% Ordinary |
3.9k at £0.001 | P. Donovan 0.89% Ordinary |
3.9k at £0.001 | Kibble Holdings LTD 0.88% Ordinary |
3.2k at £0.001 | Alex Shipp 0.71% Ordinary |
3.1k at £0.001 | B. Merry 0.70% Ordinary |
2.9k at £0.001 | M. Haswell 0.66% Ordinary |
2.7k at £0.001 | A. Middleton 0.61% Ordinary |
2.6k at £0.001 | Altitude Finance LTD 0.59% Ordinary |
2.5k at £0.001 | D. Allen 0.57% Ordinary |
2.4k at £0.001 | C. Giraudon 0.55% Ordinary |
2.3k at £0.001 | Debbie Shipp 0.51% Ordinary |
2.2k at £0.001 | D. Azar 0.50% Ordinary |
2.1k at £0.001 | Deborah Crowhurst 0.48% Ordinary B |
2.1k at £0.001 | I. Pettifor 0.48% Ordinary |
2.1k at £0.001 | M. Clarke 0.48% Ordinary |
2.1k at £0.001 | Oliver Huggins 0.48% Ordinary B |
2.1k at £0.001 | Zaid Crowe 0.48% Ordinary B |
2k at £0.001 | Chan Benjamin Yuki 0.45% Ordinary |
1.8k at £0.001 | Samuel Prin 0.41% Ordinary B |
1.7k at £0.001 | W. Hunt 0.39% Ordinary |
1.5k at £0.001 | Mark Smith 0.35% Ordinary B |
1.5k at £0.001 | P. Donovan 0.35% Ordinary B |
1.5k at £0.001 | O. Kersh 0.33% Ordinary |
1.4k at £0.001 | C. Grant-wilson 0.32% Ordinary |
1.4k at £0.001 | M. Dodd 0.32% Ordinary B |
1.4k at £0.001 | S. Kellett 0.32% Ordinary |
1.4k at £0.001 | Lizard King Media LTD 0.31% Ordinary |
1.3k at £0.001 | C. Chan 0.30% Ordinary |
1.3k at £0.001 | C. Gray 0.29% Ordinary |
1.2k at £0.001 | Peter Sheldrake 0.28% Ordinary B |
1.1k at £0.001 | Acres Equity Investments PLC 0.26% Ordinary |
1.1k at £0.001 | Razin Ali 0.26% Ordinary |
1.1k at £0.001 | N. Santi 0.25% Ordinary |
1k at £0.001 | G. Ropner 0.23% Ordinary |
1000 at £0.001 | Grapevine Capital Partners LTD 0.23% Ordinary |
1000 at £0.001 | Ropley Associates LTD 0.23% Ordinary |
845 at £0.001 | J. Woods Moss 0.19% Ordinary |
563 at £0.001 | M. Dodd 0.13% Ordinary |
500 at £0.001 | P. Clark 0.11% Ordinary |
480 at £0.001 | P. Savidge 0.11% Ordinary |
420 at £0.001 | A. Wood 0.10% Ordinary |
420 at £0.001 | E. Pearson 0.10% Ordinary |
451 at £0.001 | Victoria Dawes 0.10% Ordinary |
371 at £0.001 | A. Taylor 0.08% Ordinary |
371 at £0.001 | B. Mccoy 0.08% Ordinary |
226 at £0.001 | Chayter Sowerby 0.05% Ordinary |
210 at £0.001 | F. Haddadeen 0.05% Ordinary |
226 at £0.001 | John Humphreys 0.05% Ordinary |
240 at £0.001 | N. Burnell 0.05% Ordinary |
169 at £0.001 | David Hall 0.04% Ordinary |
169 at £0.001 | P. Inman 0.04% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £253,428 |
Gross Profit | £249,345 |
Net Worth | -£3,826,931 |
Cash | £28,074 |
Current Liabilities | £1,782,809 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
3 May 2023 | Delivered on: 3 May 2023 Persons entitled: Arbuthnot Latham & Co,. Limited Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
30 August 2022 | Delivered on: 15 September 2022 Persons entitled: Michael C.L. Adam Classification: A registered charge Particulars: All and any right, title and interest (of whatever nature or description) of amigo technology limited in respect of those intellectual property rights (as defined in the charge dated 30 august 2022) of amigo technology limited and related assets described in the schedule (as described in the charge dated 30 august 2022). Outstanding |
10 December 2013 | Delivered on: 20 December 2013 Satisfied on: 2 March 2015 Persons entitled: Cap-Meridian Ventures Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
8 March 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
---|---|
24 February 2021 | Memorandum and Articles of Association (31 pages) |
24 February 2021 | Resolutions
|
5 February 2021 | Statement of capital following an allotment of shares on 5 February 2021
|
11 December 2020 | Accounts for a small company made up to 31 August 2020 (10 pages) |
29 July 2020 | Appointment of Feilim Mackle as a director on 27 July 2020 (2 pages) |
28 July 2020 | Termination of appointment of Ian Richard Griffin as a director on 27 July 2020 (1 page) |
28 July 2020 | Termination of appointment of Simon James Gulliford as a director on 27 July 2020 (1 page) |
6 July 2020 | Confirmation statement made on 4 July 2020 with updates (10 pages) |
26 March 2020 | Statement of capital following an allotment of shares on 20 March 2020
|
25 February 2020 | Accounts for a small company made up to 31 August 2019 (10 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (10 pages) |
19 November 2018 | Accounts for a small company made up to 31 August 2018 (10 pages) |
31 October 2018 | Termination of appointment of Frederic Kalinke as a director on 31 October 2018 (1 page) |
6 July 2018 | Confirmation statement made on 4 July 2018 with updates (10 pages) |
15 January 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
5 January 2018 | Change of details for Mr Michael Cyril Louis Adam as a person with significant control on 22 December 2017 (2 pages) |
4 January 2018 | Statement of capital following an allotment of shares on 27 December 2017
|
4 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
7 December 2017 | Resolutions
|
22 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
18 September 2017 | Appointment of Simon James Gulliford as a director on 12 September 2017 (2 pages) |
18 September 2017 | Appointment of Simon James Gulliford as a director on 12 September 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 4 July 2017 with no updates (11 pages) |
25 August 2017 | Confirmation statement made on 4 July 2017 with no updates (11 pages) |
24 August 2017 | Director's details changed for Ian Griffin on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Ian Griffin on 24 August 2017 (2 pages) |
18 August 2017 | Second filing of a statement of capital following an allotment of shares on 12 February 2016
|
18 August 2017 | Second filing of a statement of capital following an allotment of shares on 12 February 2016
|
6 July 2017 | Accounts for a small company made up to 31 August 2016 (9 pages) |
6 July 2017 | Accounts for a small company made up to 31 August 2016 (9 pages) |
30 June 2017 | Statement of capital following an allotment of shares on 12 February 2016
|
30 June 2017 | Statement of capital following an allotment of shares on 12 February 2016
|
16 June 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
16 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
16 June 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
16 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
16 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
16 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
16 May 2017 | Termination of appointment of Philip Edward Francis Ley as a director on 15 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Philip Edward Francis Ley as a director on 15 May 2017 (1 page) |
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
4 April 2017 | Resolutions
|
4 April 2017 | Resolutions
|
4 April 2017 | Appointment of Ian Griffin as a director on 29 March 2017 (2 pages) |
4 April 2017 | Appointment of Ian Griffin as a director on 29 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Richard David Abbott as a director on 4 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Richard David Abbott as a director on 4 March 2017 (1 page) |
24 November 2016 | Resignation of an auditor (2 pages) |
24 November 2016 | Resignation of an auditor (2 pages) |
8 November 2016 | Auditor's resignation (1 page) |
8 November 2016 | Auditor's resignation (1 page) |
7 November 2016 | Appointment of Jacob William Clarkson as a director on 2 November 2016 (2 pages) |
7 November 2016 | Appointment of Jacob William Clarkson as a director on 2 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Frederic Kalinke as a director on 2 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Jarvey Kenneth Jason Moss as a director on 2 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Jarvey Kenneth Jason Moss as a director on 2 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Frederic Kalinke as a director on 2 November 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 3 September 2016 with updates (11 pages) |
5 September 2016 | Confirmation statement made on 3 September 2016 with updates (11 pages) |
17 August 2016 | Accounts for a small company made up to 31 August 2015 (10 pages) |
17 August 2016 | Accounts for a small company made up to 31 August 2015 (10 pages) |
26 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
26 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
16 May 2016 | Termination of appointment of Justin Gregory as a director on 16 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Justin Gregory as a director on 16 May 2016 (1 page) |
11 April 2016 | Termination of appointment of Nicholas Moray Mclaren Burnell as a director on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Nicholas Moray Mclaren Burnell as a director on 8 April 2016 (1 page) |
19 February 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
19 February 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
19 February 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
10 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
10 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
9 February 2016 | Resolutions
|
9 February 2016 | Resolutions
|
22 January 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
22 January 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
23 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
30 October 2015 | Appointment of Mh Secretaries Limited as a secretary on 30 October 2015 (2 pages) |
30 October 2015 | Registered office address changed from 47 Castle Street Reading RG1 7SR to 11 Staple Inn London WC1V 7QH on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Pitsec Limited as a secretary on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Mh Secretaries Limited as a secretary on 30 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Pitsec Limited as a secretary on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from 47 Castle Street Reading RG1 7SR to 11 Staple Inn London WC1V 7QH on 30 October 2015 (1 page) |
1 October 2015 | Director's details changed for Mr Justin Gregory on 30 September 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Justin Gregory on 30 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Philip Edward Francis Ley as a director on 16 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Appointment of Mr Philip Edward Francis Ley as a director on 16 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
17 August 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
21 July 2015 | Resolutions
|
21 July 2015 | Resolutions
|
3 July 2015 | Full accounts made up to 31 August 2014 (23 pages) |
3 July 2015 | Full accounts made up to 31 August 2014 (23 pages) |
15 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
15 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
9 April 2015 | Register inspection address has been changed from 7 Henrietta Street London WC2E 8PS England to 41 Chagford Street London NW1 6EB (1 page) |
9 April 2015 | Register inspection address has been changed from 7 Henrietta Street London WC2E 8PS England to 41 Chagford Street London NW1 6EB (1 page) |
31 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
25 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
16 March 2015 | Cancellation of shares. Statement of capital on 16 February 2015
|
16 March 2015 | Cancellation of shares. Statement of capital on 16 February 2015
|
16 March 2015 | Change of share class name or designation (2 pages) |
16 March 2015 | Purchase of own shares. (4 pages) |
16 March 2015 | Purchase of own shares. (4 pages) |
16 March 2015 | Change of share class name or designation (2 pages) |
16 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
16 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
12 March 2015 | Resolutions
|
12 March 2015 | Resolutions
|
3 March 2015 | Termination of appointment of Matthew Kibble as a director on 17 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Matthew Kibble as a director on 17 February 2015 (1 page) |
2 March 2015 | Satisfaction of charge 077576070001 in full (1 page) |
2 March 2015 | Satisfaction of charge 077576070001 in full (1 page) |
26 February 2015 | Termination of appointment of Martin Charles Heath as a director on 23 December 2014 (1 page) |
26 February 2015 | Termination of appointment of Martin Charles Heath as a director on 23 December 2014 (1 page) |
20 January 2015 | Second filing of SH01 previously delivered to Companies House
|
20 January 2015 | Second filing of SH01 previously delivered to Companies House
|
20 January 2015 | Second filing of SH01 previously delivered to Companies House
|
20 January 2015 | Second filing of SH01 previously delivered to Companies House
|
15 January 2015 | Appointment of Mr Richard David Abbott as a director on 17 December 2014 (2 pages) |
15 January 2015 | Appointment of Mr Richard David Abbott as a director on 17 December 2014 (2 pages) |
14 January 2015 | Appointment of Mr Michael Cyril Louis Adam as a director on 14 October 2014 (2 pages) |
14 January 2015 | Appointment of Mr Michael Cyril Louis Adam as a director on 14 October 2014 (2 pages) |
5 January 2015 | Termination of appointment of Daniel Allen as a director on 27 November 2014 (1 page) |
5 January 2015 | Termination of appointment of Daniel Allen as a director on 27 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Ian Pettifor as a director on 31 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Ian Pettifor as a director on 31 October 2014 (1 page) |
13 October 2014 | Termination of appointment of John Anthony Humphreys as a director on 31 July 2014 (1 page) |
13 October 2014 | Termination of appointment of John Anthony Humphreys as a director on 31 July 2014 (1 page) |
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders (15 pages) |
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders (15 pages) |
3 September 2014 | Register inspection address has been changed from 26-27 Southampton Street London WC2E 7RS England to 7 Henrietta Street London WC2E 8PS (1 page) |
3 September 2014 | Register inspection address has been changed from 26-27 Southampton Street London WC2E 7RS England to 7 Henrietta Street London WC2E 8PS (1 page) |
19 August 2014 | Termination of appointment of Edward Navarro as a director on 26 June 2014 (1 page) |
19 August 2014 | Termination of appointment of Edward Navarro as a director on 26 June 2014 (1 page) |
18 August 2014 | Appointment of Mr Justin Gregory as a director on 27 May 2014 (2 pages) |
18 August 2014 | Appointment of Mr Justin Gregory as a director on 27 May 2014 (2 pages) |
24 June 2014 | Appointment of Mr Michael Patrick Dodd as a director (2 pages) |
24 June 2014 | Appointment of Mr Michael Patrick Dodd as a director (2 pages) |
12 June 2014 | Termination of appointment of Peter Middleton as a director (1 page) |
12 June 2014 | Termination of appointment of Peter Middleton as a director (1 page) |
5 June 2014 | Full accounts made up to 31 August 2013 (26 pages) |
5 June 2014 | Full accounts made up to 31 August 2013 (26 pages) |
12 February 2014 | Appointment of Mr Edward Navarro as a director (2 pages) |
12 February 2014 | Appointment of Mr Edward Navarro as a director (2 pages) |
4 February 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
4 February 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
30 January 2014 | Termination of appointment of Paul Donovan as a director (1 page) |
30 January 2014 | Termination of appointment of Paul Donovan as a director (1 page) |
20 December 2013 | Registration of charge 077576070001 (19 pages) |
20 December 2013 | Registration of charge 077576070001 (19 pages) |
12 December 2013 | Statement of capital following an allotment of shares on 14 October 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 14 October 2013
|
2 December 2013 | Resolutions
|
2 December 2013 | Resolutions
|
3 September 2013 | Register(s) moved to registered inspection location (1 page) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (14 pages) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (14 pages) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (14 pages) |
3 September 2013 | Register(s) moved to registered inspection location (1 page) |
3 September 2013 | Termination of appointment of Bo Pedersen as a director (1 page) |
3 September 2013 | Termination of appointment of Bo Pedersen as a director (1 page) |
2 September 2013 | Register inspection address has been changed (1 page) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (15 pages) |
2 September 2013 | Director's details changed for Mr Paul Michael Donovan on 19 August 2013 (2 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (15 pages) |
2 September 2013 | Register inspection address has been changed (1 page) |
2 September 2013 | Director's details changed for Mr Paul Michael Donovan on 19 August 2013 (2 pages) |
2 September 2013 | Register(s) moved to registered inspection location (1 page) |
2 September 2013 | Register(s) moved to registered inspection location (1 page) |
28 August 2013 | Appointment of Mr Nicholas Moray Mclaren Burnell as a director (2 pages) |
28 August 2013 | Appointment of Mr Ian Pettifor as a director (2 pages) |
28 August 2013 | Appointment of Mr Paul Michael Donovan as a director (2 pages) |
28 August 2013 | Appointment of Mr Paul Michael Donovan as a director (2 pages) |
28 August 2013 | Appointment of Mr Ian Pettifor as a director (2 pages) |
28 August 2013 | Appointment of Mr Nicholas Moray Mclaren Burnell as a director (2 pages) |
28 August 2013 | Appointment of Mr Daniel Allen as a director (2 pages) |
28 August 2013 | Appointment of Mr Daniel Allen as a director (2 pages) |
3 July 2013 | Appointment of Mr John Anthony Humphreys as a director (2 pages) |
3 July 2013 | Appointment of Mr John Anthony Humphreys as a director (2 pages) |
10 June 2013 | Full accounts made up to 31 August 2012 (23 pages) |
10 June 2013 | Full accounts made up to 31 August 2012 (23 pages) |
3 June 2013 | Termination of appointment of John Humphreys as a director (1 page) |
3 June 2013 | Termination of appointment of John Humphreys as a director (1 page) |
28 May 2013 | Termination of appointment of Glenn Hirchfield as a director (1 page) |
28 May 2013 | Termination of appointment of Glenn Hirchfield as a director (1 page) |
24 May 2013 | Termination of appointment of Pitsecn Limited as a secretary (1 page) |
24 May 2013 | Appointment of Pitsecn Limited as a secretary (2 pages) |
24 May 2013 | Appointment of Pitsec Limited as a secretary (2 pages) |
24 May 2013 | Registered office address changed from C/O Wheawill & Sudworth 35 Westgate Huddersfield HD1 1PA United Kingdom on 24 May 2013 (1 page) |
24 May 2013 | Appointment of Pitsec Limited as a secretary (2 pages) |
24 May 2013 | Registered office address changed from C/O Wheawill & Sudworth 35 Westgate Huddersfield HD1 1PA United Kingdom on 24 May 2013 (1 page) |
24 May 2013 | Appointment of Pitsecn Limited as a secretary (2 pages) |
24 May 2013 | Termination of appointment of Pitsecn Limited as a secretary (1 page) |
1 May 2013 | Resolutions
|
1 May 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
1 May 2013 | Resolutions
|
1 May 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
27 February 2013 | Appointment of Mr Bo Kieffer Pedersen as a director (2 pages) |
27 February 2013 | Appointment of Mr Bo Kieffer Pedersen as a director (2 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 29 November 2012
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
10 December 2012 | Appointment of Mr Peter James Middleton as a director (2 pages) |
10 December 2012 | Appointment of Mr Peter James Middleton as a director (2 pages) |
21 November 2012 | Appointment of Mr John Anthony Humphreys as a director (2 pages) |
21 November 2012 | Appointment of Mr Glenn Fraser Hirchfield as a director (2 pages) |
21 November 2012 | Appointment of Mr Glenn Fraser Hirchfield as a director (2 pages) |
21 November 2012 | Appointment of Mr John Anthony Humphreys as a director (2 pages) |
9 November 2012 | Statement of capital following an allotment of shares on 10 September 2012
|
9 November 2012 | Statement of capital following an allotment of shares on 10 September 2012
|
2 November 2012 | Sub-division of shares on 3 September 2012 (5 pages) |
2 November 2012 | Sub-division of shares on 3 September 2012 (5 pages) |
2 November 2012 | Sub-division of shares on 3 September 2012 (5 pages) |
4 October 2012 | Change of share class name or designation (2 pages) |
4 October 2012 | Resolutions
|
4 October 2012 | Appointment of Matthew Kibble as a director (3 pages) |
4 October 2012 | Change of share class name or designation (2 pages) |
4 October 2012 | Appointment of Matthew Kibble as a director (3 pages) |
4 October 2012 | Resolutions
|
13 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Termination of appointment of Mark Smith as a director (1 page) |
24 August 2012 | Termination of appointment of Mark Smith as a director (1 page) |
20 September 2011 | Registered office address changed from Studio 20 Fazeley Studios 191 Fazeley Street Birmingham B5 5SE United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from Studio 20 Fazeley Studios 191 Fazeley Street Birmingham B5 5SE United Kingdom on 20 September 2011 (1 page) |
19 September 2011 | Appointment of Mr Mark Darren Smith as a director (2 pages) |
19 September 2011 | Appointment of Mr Mark Darren Smith as a director (2 pages) |
31 August 2011 | Incorporation (33 pages) |
31 August 2011 | Incorporation (33 pages) |