Company NameGood Growth Technology Limited
Company StatusActive
Company Number07757607
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 7 months ago)
Previous NamesDigital Animal Limited and Amigo Technology Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJacob William Clarkson
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMrs Emmie Louise Cooney
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Michael John Duke
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameDr Nicholas Shaw
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Secretary NameMrs Emmie Louise Gynn Cooney
StatusCurrent
Appointed15 February 2023(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameGood Growth Limited (Corporation)
StatusCurrent
Appointed15 February 2023(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMark Darren Smith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2 Sassoon Close
Salisbury
SP2 9LR
Director NameMr Martin Charles Heath
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Castle Street
Reading
RG1 7SR
Director NameMatthew Kibble
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 2015)
RoleAsset Manager
Country of ResidenceUnited States
Correspondence AddressStudio 20 Fazeley Studios 191 Fazeley Street
Digbeth
Birmingham
B5 5SE
Director NameMr Glenn Fraser Hirchfield
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(1 year, 1 month after company formation)
Appointment Duration7 months (resigned 07 May 2013)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address6 Clarence Road
Redhill
Surrey
RH1 6NG
Director NameMr Peter James Middleton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Director NameMr Bo Kieffer Pedersen
Date of BirthMay 1976 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed11 February 2013(1 year, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 June 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address31 Queens Road
Twickenham
Middlesex
Director NameMr John Anthony Humphreys
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSt Brides Southdown Road
Seaford
East Sussex
BN25 4PE
Director NameMr Ian Pettifor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Castle Street
Reading
RG1 7SR
Director NameMr Nicholas Moray McLaren Burnell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Staple Inn
London
WC1V 7QH
Director NameMr Daniel Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Castle Street
Reading
RG1 7SR
Director NameMr Paul Michael Donovan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(1 year, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 January 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address47 Castle Street
Reading
RG1 7SR
Director NameMr Edward Navarro
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(2 years, 4 months after company formation)
Appointment Duration5 months (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1600 South Ocean Bl
#1101 Pompano Beach
Florida
United States
Director NameMr Michael Patrick Dodd
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(2 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House The Street
Offham
Lewes
East Sussex
BN7 3QB
Director NameMr Justin Gregory
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Henrietta Street
London
WC2E 8PS
Director NameMr Michael Cyril Louis Adam
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(3 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Richard David Abbott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Staple Inn
London
WC1V 7QH
Director NameMr Philip Edward Francis Ley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Abbotsbury Close
London
W14 8EG
Director NameMr Frederic Kalinke
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Staple Inn
London
WC1V 7QH
Director NameMr Jarvey Kenneth Jason Moss
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(5 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Ian Richard Griffin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Staple Inn
London
WC1V 7QH
Director NameMr Simon James Gulliford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Staple Inn
London
WC1V 7QH
Director NameMr Feilim Mackle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2020(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 January 2023)
RoleExecutive Chairman
Country of ResidenceScotland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMrs Esther Soto Martin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySpanish,British
StatusResigned
Appointed01 January 2022(10 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 May 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed09 May 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2015)
Correspondence Address47 Castle Street
Reading
RG1 7SR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2015(4 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 January 2023)
Correspondence Address80 Cheapside
London
EC2V 6EE

Contact

Websitedigitalanimal.com
Telephone020 77249363
Telephone regionLondon

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

21.4k at £0.001P. Daniel
4.83%
Ordinary
19.7k at £0.001M. Tyndall
4.46%
Ordinary
17.2k at £0.001N. Burney
3.90%
Ordinary
128.9k at £0.001M. Adam
29.17%
Ordinary
11.5k at £0.001Alignmark LTD
2.60%
Ordinary
10k at £0.001P. Ley
2.26%
Ordinary
70.7k at £0.001Cap Meridian Ventures LTD
16.00%
Ordinary
44.4k at £0.001M. Heath
10.05%
Ordinary
8.6k at £0.001Kibble Holdings LTD
1.96%
Ordinary B
7.7k at £0.001R. Whyte
1.75%
Ordinary
7.3k at £0.001D. Peacock
1.65%
Ordinary
5.5k at £0.001Nimium Limited
1.25%
Ordinary
5.2k at £0.001M. Newby
1.17%
Ordinary
5k at £0.001Cap Meridian Ventures LTD
1.14%
Ordinary B
4.9k at £0.001R. Abbott
1.10%
Ordinary
3.9k at £0.001P. Donovan
0.89%
Ordinary
3.9k at £0.001Kibble Holdings LTD
0.88%
Ordinary
3.2k at £0.001Alex Shipp
0.71%
Ordinary
3.1k at £0.001B. Merry
0.70%
Ordinary
2.9k at £0.001M. Haswell
0.66%
Ordinary
2.7k at £0.001A. Middleton
0.61%
Ordinary
2.6k at £0.001Altitude Finance LTD
0.59%
Ordinary
2.5k at £0.001D. Allen
0.57%
Ordinary
2.4k at £0.001C. Giraudon
0.55%
Ordinary
2.3k at £0.001Debbie Shipp
0.51%
Ordinary
2.2k at £0.001D. Azar
0.50%
Ordinary
2.1k at £0.001Deborah Crowhurst
0.48%
Ordinary B
2.1k at £0.001I. Pettifor
0.48%
Ordinary
2.1k at £0.001M. Clarke
0.48%
Ordinary
2.1k at £0.001Oliver Huggins
0.48%
Ordinary B
2.1k at £0.001Zaid Crowe
0.48%
Ordinary B
2k at £0.001Chan Benjamin Yuki
0.45%
Ordinary
1.8k at £0.001Samuel Prin
0.41%
Ordinary B
1.7k at £0.001W. Hunt
0.39%
Ordinary
1.5k at £0.001Mark Smith
0.35%
Ordinary B
1.5k at £0.001P. Donovan
0.35%
Ordinary B
1.5k at £0.001O. Kersh
0.33%
Ordinary
1.4k at £0.001C. Grant-wilson
0.32%
Ordinary
1.4k at £0.001M. Dodd
0.32%
Ordinary B
1.4k at £0.001S. Kellett
0.32%
Ordinary
1.4k at £0.001Lizard King Media LTD
0.31%
Ordinary
1.3k at £0.001C. Chan
0.30%
Ordinary
1.3k at £0.001C. Gray
0.29%
Ordinary
1.2k at £0.001Peter Sheldrake
0.28%
Ordinary B
1.1k at £0.001Acres Equity Investments PLC
0.26%
Ordinary
1.1k at £0.001Razin Ali
0.26%
Ordinary
1.1k at £0.001N. Santi
0.25%
Ordinary
1k at £0.001G. Ropner
0.23%
Ordinary
1000 at £0.001Grapevine Capital Partners LTD
0.23%
Ordinary
1000 at £0.001Ropley Associates LTD
0.23%
Ordinary
845 at £0.001J. Woods Moss
0.19%
Ordinary
563 at £0.001M. Dodd
0.13%
Ordinary
500 at £0.001P. Clark
0.11%
Ordinary
480 at £0.001P. Savidge
0.11%
Ordinary
420 at £0.001A. Wood
0.10%
Ordinary
420 at £0.001E. Pearson
0.10%
Ordinary
451 at £0.001Victoria Dawes
0.10%
Ordinary
371 at £0.001A. Taylor
0.08%
Ordinary
371 at £0.001B. Mccoy
0.08%
Ordinary
226 at £0.001Chayter Sowerby
0.05%
Ordinary
210 at £0.001F. Haddadeen
0.05%
Ordinary
226 at £0.001John Humphreys
0.05%
Ordinary
240 at £0.001N. Burnell
0.05%
Ordinary
169 at £0.001David Hall
0.04%
Ordinary
169 at £0.001P. Inman
0.04%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£253,428
Gross Profit£249,345
Net Worth-£3,826,931
Cash£28,074
Current Liabilities£1,782,809

Accounts

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

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

3 May 2023Delivered on: 3 May 2023
Persons entitled: Arbuthnot Latham & Co,. Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding
30 August 2022Delivered 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 2013Delivered 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

Filing History

8 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 1,280.589
(3 pages)
24 February 2021Memorandum and Articles of Association (31 pages)
24 February 2021Resolutions
  • RES13 ‐ Agreement of shareholders to a variation of share rights of the ordinary shares of £0.001 each 06/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 February 2021Statement of capital following an allotment of shares on 5 February 2021
  • GBP 1,279.012
(3 pages)
11 December 2020Accounts for a small company made up to 31 August 2020 (10 pages)
29 July 2020Appointment of Feilim Mackle as a director on 27 July 2020 (2 pages)
28 July 2020Termination of appointment of Ian Richard Griffin as a director on 27 July 2020 (1 page)
28 July 2020Termination of appointment of Simon James Gulliford as a director on 27 July 2020 (1 page)
6 July 2020Confirmation statement made on 4 July 2020 with updates (10 pages)
26 March 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 1,278.426
(3 pages)
25 February 2020Accounts for a small company made up to 31 August 2019 (10 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (10 pages)
19 November 2018Accounts for a small company made up to 31 August 2018 (10 pages)
31 October 2018Termination of appointment of Frederic Kalinke as a director on 31 October 2018 (1 page)
6 July 2018Confirmation statement made on 4 July 2018 with updates (10 pages)
15 January 2018Accounts for a small company made up to 31 August 2017 (10 pages)
5 January 2018Change of details for Mr Michael Cyril Louis Adam as a person with significant control on 22 December 2017 (2 pages)
4 January 2018Statement of capital following an allotment of shares on 27 December 2017
  • GBP 1,277.778
(3 pages)
4 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 1,223.799
(3 pages)
7 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
22 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 967.517
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 967.517
(3 pages)
18 September 2017Appointment of Simon James Gulliford as a director on 12 September 2017 (2 pages)
18 September 2017Appointment of Simon James Gulliford as a director on 12 September 2017 (2 pages)
25 August 2017Confirmation statement made on 4 July 2017 with no updates (11 pages)
25 August 2017Confirmation statement made on 4 July 2017 with no updates (11 pages)
24 August 2017Director's details changed for Ian Griffin on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Ian Griffin on 24 August 2017 (2 pages)
18 August 2017Second filing of a statement of capital following an allotment of shares on 12 February 2016
  • GBP 552.277
(7 pages)
18 August 2017Second filing of a statement of capital following an allotment of shares on 12 February 2016
  • GBP 552.277
(7 pages)
6 July 2017Accounts for a small company made up to 31 August 2016 (9 pages)
6 July 2017Accounts for a small company made up to 31 August 2016 (9 pages)
30 June 2017Statement of capital following an allotment of shares on 12 February 2016
  • GBP 969.372
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 12 February 2016
  • GBP 969.372
(3 pages)
16 June 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 928.14
(3 pages)
16 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 655.341
(3 pages)
16 June 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 928.14
(3 pages)
16 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 655.341
(3 pages)
16 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 964.517
(3 pages)
16 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 964.517
(3 pages)
16 May 2017Termination of appointment of Philip Edward Francis Ley as a director on 15 May 2017 (1 page)
16 May 2017Termination of appointment of Philip Edward Francis Ley as a director on 15 May 2017 (1 page)
19 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-29
(3 pages)
4 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-29
(3 pages)
4 April 2017Appointment of Ian Griffin as a director on 29 March 2017 (2 pages)
4 April 2017Appointment of Ian Griffin as a director on 29 March 2017 (2 pages)
13 March 2017Termination of appointment of Richard David Abbott as a director on 4 March 2017 (1 page)
13 March 2017Termination of appointment of Richard David Abbott as a director on 4 March 2017 (1 page)
24 November 2016Resignation of an auditor (2 pages)
24 November 2016Resignation of an auditor (2 pages)
8 November 2016Auditor's resignation (1 page)
8 November 2016Auditor's resignation (1 page)
7 November 2016Appointment of Jacob William Clarkson as a director on 2 November 2016 (2 pages)
7 November 2016Appointment of Jacob William Clarkson as a director on 2 November 2016 (2 pages)
7 November 2016Appointment of Mr Frederic Kalinke as a director on 2 November 2016 (2 pages)
7 November 2016Appointment of Mr Jarvey Kenneth Jason Moss as a director on 2 November 2016 (2 pages)
7 November 2016Appointment of Mr Jarvey Kenneth Jason Moss as a director on 2 November 2016 (2 pages)
7 November 2016Appointment of Mr Frederic Kalinke as a director on 2 November 2016 (2 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (11 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (11 pages)
17 August 2016Accounts for a small company made up to 31 August 2015 (10 pages)
17 August 2016Accounts for a small company made up to 31 August 2015 (10 pages)
26 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
26 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
16 May 2016Termination of appointment of Justin Gregory as a director on 16 May 2016 (1 page)
16 May 2016Termination of appointment of Justin Gregory as a director on 16 May 2016 (1 page)
11 April 2016Termination of appointment of Nicholas Moray Mclaren Burnell as a director on 8 April 2016 (1 page)
11 April 2016Termination of appointment of Nicholas Moray Mclaren Burnell as a director on 8 April 2016 (1 page)
19 February 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 557.132
  • ANNOTATION Clarification a second filed SH01 was registered on 18/08/2017.
(5 pages)
19 February 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 557.132
  • ANNOTATION Clarification a second filed SH01 was registered on 18/08/2017.
(5 pages)
19 February 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 557.132
(4 pages)
10 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 542.569
(4 pages)
10 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 542.569
(4 pages)
9 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 January 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 499.743
(3 pages)
22 January 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 499.743
(3 pages)
23 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 442.914
(3 pages)
23 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 442.914
(3 pages)
30 October 2015Appointment of Mh Secretaries Limited as a secretary on 30 October 2015 (2 pages)
30 October 2015Registered 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 2015Termination of appointment of Pitsec Limited as a secretary on 30 October 2015 (1 page)
30 October 2015Appointment of Mh Secretaries Limited as a secretary on 30 October 2015 (2 pages)
30 October 2015Termination of appointment of Pitsec Limited as a secretary on 30 October 2015 (1 page)
30 October 2015Registered 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 2015Director's details changed for Mr Justin Gregory on 30 September 2015 (2 pages)
1 October 2015Director's details changed for Mr Justin Gregory on 30 September 2015 (2 pages)
30 September 2015Appointment of Mr Philip Edward Francis Ley as a director on 16 September 2015 (2 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 441.848
(13 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 441.848
(13 pages)
30 September 2015Appointment of Mr Philip Edward Francis Ley as a director on 16 September 2015 (2 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 441.848
(13 pages)
17 August 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 431.008
(3 pages)
17 August 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 431.008
(3 pages)
17 August 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 441.848
(3 pages)
17 August 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 441.848
(3 pages)
17 August 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 441.848
(3 pages)
17 August 2015Statement of capital following an allotment of shares on 3 March 2015
  • GBP 431.008
(3 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
3 July 2015Full accounts made up to 31 August 2014 (23 pages)
3 July 2015Full accounts made up to 31 August 2014 (23 pages)
15 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 430.798
(3 pages)
15 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 430.798
(3 pages)
9 April 2015Register inspection address has been changed from 7 Henrietta Street London WC2E 8PS England to 41 Chagford Street London NW1 6EB (1 page)
9 April 2015Register inspection address has been changed from 7 Henrietta Street London WC2E 8PS England to 41 Chagford Street London NW1 6EB (1 page)
31 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 407.592
(14 pages)
31 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 407.592
(14 pages)
25 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 427.402
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 178.301
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 427.402
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 178.301
(3 pages)
24 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 143.301
(3 pages)
24 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 143.301
(3 pages)
16 March 2015Cancellation of shares. Statement of capital on 16 February 2015
  • GBP 178.30
(4 pages)
16 March 2015Cancellation of shares. Statement of capital on 16 February 2015
  • GBP 178.30
(4 pages)
16 March 2015Change of share class name or designation (2 pages)
16 March 2015Purchase of own shares. (4 pages)
16 March 2015Purchase of own shares. (4 pages)
16 March 2015Change of share class name or designation (2 pages)
16 March 2015Particulars of variation of rights attached to shares (2 pages)
16 March 2015Particulars of variation of rights attached to shares (2 pages)
12 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 05/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 05/02/2015
(33 pages)
3 March 2015Termination of appointment of Matthew Kibble as a director on 17 February 2015 (1 page)
3 March 2015Termination of appointment of Matthew Kibble as a director on 17 February 2015 (1 page)
2 March 2015Satisfaction of charge 077576070001 in full (1 page)
2 March 2015Satisfaction of charge 077576070001 in full (1 page)
26 February 2015Termination of appointment of Martin Charles Heath as a director on 23 December 2014 (1 page)
26 February 2015Termination of appointment of Martin Charles Heath as a director on 23 December 2014 (1 page)
20 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 14/10/2013
(14 pages)
20 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 25/03/2013
(14 pages)
20 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 14/10/2013
(14 pages)
20 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 25/03/2013
(14 pages)
15 January 2015Appointment of Mr Richard David Abbott as a director on 17 December 2014 (2 pages)
15 January 2015Appointment of Mr Richard David Abbott as a director on 17 December 2014 (2 pages)
14 January 2015Appointment of Mr Michael Cyril Louis Adam as a director on 14 October 2014 (2 pages)
14 January 2015Appointment of Mr Michael Cyril Louis Adam as a director on 14 October 2014 (2 pages)
5 January 2015Termination of appointment of Daniel Allen as a director on 27 November 2014 (1 page)
5 January 2015Termination of appointment of Daniel Allen as a director on 27 November 2014 (1 page)
20 November 2014Termination of appointment of Ian Pettifor as a director on 31 October 2014 (1 page)
20 November 2014Termination of appointment of Ian Pettifor as a director on 31 October 2014 (1 page)
13 October 2014Termination of appointment of John Anthony Humphreys as a director on 31 July 2014 (1 page)
13 October 2014Termination of appointment of John Anthony Humphreys as a director on 31 July 2014 (1 page)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders (15 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders (15 pages)
3 September 2014Register 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 2014Register 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 2014Termination of appointment of Edward Navarro as a director on 26 June 2014 (1 page)
19 August 2014Termination of appointment of Edward Navarro as a director on 26 June 2014 (1 page)
18 August 2014Appointment of Mr Justin Gregory as a director on 27 May 2014 (2 pages)
18 August 2014Appointment of Mr Justin Gregory as a director on 27 May 2014 (2 pages)
24 June 2014Appointment of Mr Michael Patrick Dodd as a director (2 pages)
24 June 2014Appointment of Mr Michael Patrick Dodd as a director (2 pages)
12 June 2014Termination of appointment of Peter Middleton as a director (1 page)
12 June 2014Termination of appointment of Peter Middleton as a director (1 page)
5 June 2014Full accounts made up to 31 August 2013 (26 pages)
5 June 2014Full accounts made up to 31 August 2013 (26 pages)
12 February 2014Appointment of Mr Edward Navarro as a director (2 pages)
12 February 2014Appointment of Mr Edward Navarro as a director (2 pages)
4 February 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 189.116
(4 pages)
4 February 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 189.116
(4 pages)
30 January 2014Termination of appointment of Paul Donovan as a director (1 page)
30 January 2014Termination of appointment of Paul Donovan as a director (1 page)
20 December 2013Registration of charge 077576070001 (19 pages)
20 December 2013Registration of charge 077576070001 (19 pages)
12 December 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 188.553
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/2015
(12 pages)
12 December 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 188.553
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/2015
(12 pages)
2 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 September 2013Register(s) moved to registered inspection location (1 page)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (14 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (14 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (14 pages)
3 September 2013Register(s) moved to registered inspection location (1 page)
3 September 2013Termination of appointment of Bo Pedersen as a director (1 page)
3 September 2013Termination of appointment of Bo Pedersen as a director (1 page)
2 September 2013Register inspection address has been changed (1 page)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (15 pages)
2 September 2013Director's details changed for Mr Paul Michael Donovan on 19 August 2013 (2 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (15 pages)
2 September 2013Register inspection address has been changed (1 page)
2 September 2013Director's details changed for Mr Paul Michael Donovan on 19 August 2013 (2 pages)
2 September 2013Register(s) moved to registered inspection location (1 page)
2 September 2013Register(s) moved to registered inspection location (1 page)
28 August 2013Appointment of Mr Nicholas Moray Mclaren Burnell as a director (2 pages)
28 August 2013Appointment of Mr Ian Pettifor as a director (2 pages)
28 August 2013Appointment of Mr Paul Michael Donovan as a director (2 pages)
28 August 2013Appointment of Mr Paul Michael Donovan as a director (2 pages)
28 August 2013Appointment of Mr Ian Pettifor as a director (2 pages)
28 August 2013Appointment of Mr Nicholas Moray Mclaren Burnell as a director (2 pages)
28 August 2013Appointment of Mr Daniel Allen as a director (2 pages)
28 August 2013Appointment of Mr Daniel Allen as a director (2 pages)
3 July 2013Appointment of Mr John Anthony Humphreys as a director (2 pages)
3 July 2013Appointment of Mr John Anthony Humphreys as a director (2 pages)
10 June 2013Full accounts made up to 31 August 2012 (23 pages)
10 June 2013Full accounts made up to 31 August 2012 (23 pages)
3 June 2013Termination of appointment of John Humphreys as a director (1 page)
3 June 2013Termination of appointment of John Humphreys as a director (1 page)
28 May 2013Termination of appointment of Glenn Hirchfield as a director (1 page)
28 May 2013Termination of appointment of Glenn Hirchfield as a director (1 page)
24 May 2013Termination of appointment of Pitsecn Limited as a secretary (1 page)
24 May 2013Appointment of Pitsecn Limited as a secretary (2 pages)
24 May 2013Appointment of Pitsec Limited as a secretary (2 pages)
24 May 2013Registered office address changed from C/O Wheawill & Sudworth 35 Westgate Huddersfield HD1 1PA United Kingdom on 24 May 2013 (1 page)
24 May 2013Appointment of Pitsec Limited as a secretary (2 pages)
24 May 2013Registered office address changed from C/O Wheawill & Sudworth 35 Westgate Huddersfield HD1 1PA United Kingdom on 24 May 2013 (1 page)
24 May 2013Appointment of Pitsecn Limited as a secretary (2 pages)
24 May 2013Termination of appointment of Pitsecn Limited as a secretary (1 page)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
1 May 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 170.275
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/2015
(12 pages)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
1 May 2013Statement of capital following an allotment of shares on 25 March 2013
  • GBP 170.275
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/2015
(12 pages)
27 February 2013Appointment of Mr Bo Kieffer Pedersen as a director (2 pages)
27 February 2013Appointment of Mr Bo Kieffer Pedersen as a director (2 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
13 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 154.801
(10 pages)
13 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 154.801
(10 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
13 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 December 2012Appointment of Mr Peter James Middleton as a director (2 pages)
10 December 2012Appointment of Mr Peter James Middleton as a director (2 pages)
21 November 2012Appointment of Mr John Anthony Humphreys as a director (2 pages)
21 November 2012Appointment of Mr Glenn Fraser Hirchfield as a director (2 pages)
21 November 2012Appointment of Mr Glenn Fraser Hirchfield as a director (2 pages)
21 November 2012Appointment of Mr John Anthony Humphreys as a director (2 pages)
9 November 2012Statement of capital following an allotment of shares on 10 September 2012
  • GBP 123.17
(10 pages)
9 November 2012Statement of capital following an allotment of shares on 10 September 2012
  • GBP 123.17
(10 pages)
2 November 2012Sub-division of shares on 3 September 2012 (5 pages)
2 November 2012Sub-division of shares on 3 September 2012 (5 pages)
2 November 2012Sub-division of shares on 3 September 2012 (5 pages)
4 October 2012Change of share class name or designation (2 pages)
4 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
4 October 2012Appointment of Matthew Kibble as a director (3 pages)
4 October 2012Change of share class name or designation (2 pages)
4 October 2012Appointment of Matthew Kibble as a director (3 pages)
4 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
24 August 2012Termination of appointment of Mark Smith as a director (1 page)
24 August 2012Termination of appointment of Mark Smith as a director (1 page)
20 September 2011Registered office address changed from Studio 20 Fazeley Studios 191 Fazeley Street Birmingham B5 5SE United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Studio 20 Fazeley Studios 191 Fazeley Street Birmingham B5 5SE United Kingdom on 20 September 2011 (1 page)
19 September 2011Appointment of Mr Mark Darren Smith as a director (2 pages)
19 September 2011Appointment of Mr Mark Darren Smith as a director (2 pages)
31 August 2011Incorporation (33 pages)
31 August 2011Incorporation (33 pages)