London
WC1B 3DP
Director Name | Mr Ian Victor Rutland |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 June 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr Anthony John Valerian Cheetham |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 June 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Ms Kathleen Farrar |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Group Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr Ian Hudson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Executive Director And Managing Director |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Mr Nigel Newton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Founder And Chief Executive |
Country of Residence | England |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Secretary Name | Mrs Maya Abu-Deeb |
---|---|
Status | Current |
Appointed | 07 February 2023(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 50 Bedford Square London WC1B 3DP |
Director Name | Anthony John Valerian Cheetham |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Director Name | Mr Chris Downham |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 October 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Mrs Laura Margaret Palmer |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 June 2021) |
Role | Publishing Director, Fiction |
Country of Residence | England |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Director Name | Mr Nicolas Edward Valerian Cheetham |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2012(1 year after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 June 2021) |
Role | Ceo And Publisher |
Country of Residence | England |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Secretary Name | Mr Ian Victor Rutland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 June 2021) |
Role | Company Director |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Director Name | Simon Lindley Keswick |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Matheson & Co 3 Lombard Street London EC3V 9AQ |
Director Name | Mr David Arthur John Van Dyke |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2013(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 June 2021) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Apt 47 The Sails Tower Queensway Quay Marina Gibraltar GX11 1AA |
Director Name | Mr Clive Victor Kintoff |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 2014) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Ms Amanda Jane Ridout |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Daniel Willem Thomas Groenewald |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 June 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Director Name | Ronald Strunck |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 February 2015(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Director Name | Mr Ian Victor Rutland |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2016(5 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 June 2021) |
Role | Finance Director & Coo |
Country of Residence | England |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Director Name | Ms Marie-Paule Clemence Jacquinet |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 2020(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 June 2021) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Director Name | Mr Daniel Jones |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2021(9 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 02 June 2021) |
Role | Historian |
Country of Residence | England |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Secretary Name | Mr Ian Rutland |
---|---|
Status | Resigned |
Appointed | 02 June 2021(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 2023) |
Role | Company Director |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Website | headofzeus.com/ |
---|---|
Telephone | 020 72535557 |
Telephone region | London |
Registered Address | 50 Bedford Square London WC1B 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.4m at £0.1 | Anthony John Valerian Cheetham 8.51% Ordinary A |
---|---|
62.5k at £2 | Emma Bridget Keswick 7.35% Ordinary B |
62.5k at £2 | Mr Simon Lindley Keswick 7.35% Ordinary B |
50k at £2 | Christopher Little 5.88% Ordinary B |
50k at £2 | Henrietta Cheetham 5.88% Ordinary B |
50k at £2 | Iona Joseph 5.88% Ordinary B |
50k at £2 | Paul Peters 5.88% Ordinary B |
50k at £2 | Rachel Rhodes 5.88% Ordinary B |
50k at £2 | Rosemary Dickens 5.88% Ordinary B |
25k at £2 | Hugh Dickens 2.94% Ordinary B |
25k at £2 | Maggie Mckernan 2.94% Ordinary B |
25k at £2 | Michael Stephen Heyworth 2.94% Ordinary B |
25k at £2 | Mr David Van Dyke 2.94% Ordinary B |
125k at £2 | Anthony John Valerian Cheetham 14.71% Ordinary B |
100k at £2 | Ronald Strunck 11.77% Ordinary B |
12.5k at £2 | Anthony Tennant & Kevin John Rondel 1.47% Ordinary B |
133.3k at £0.1 | Rosemary De Courcy 0.78% Ordinary A |
101.7k at £0.1 | Nicolas Edward Valerian Cheetham 0.60% Ordinary A |
26.7k at £0.1 | Laura Palmer 0.16% Ordinary A |
13.3k at £0.1 | Richard Milbank 0.08% Ordinary A |
13.3k at £0.06 | Anthony John Valerian Cheetham 0.05% Ordinary D |
6.7k at £0.1 | Mr Ian Victor Rutland 0.04% Ordinary A |
4.7k at £0.1 | Mr David Van Dyke 0.03% Ordinary A |
3.3k at £0.1 | Clemence Jacquinet 0.02% Ordinary A |
3.2k at £0.1 | Karen Harrison 0.02% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,152,653 |
Cash | £16,805 |
Current Liabilities | £850,456 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
29 September 2017 | Delivered on: 29 September 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
30 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 October 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
7 February 2023 | Current accounting period extended from 31 December 2022 to 28 February 2023 (1 page) |
7 February 2023 | Appointment of Mrs Maya Abu-Deeb as a secretary on 7 February 2023 (2 pages) |
7 February 2023 | Termination of appointment of Ian Rutland as a secretary on 7 February 2023 (1 page) |
26 September 2022 | Full accounts made up to 31 December 2021 (32 pages) |
16 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
30 September 2021 | Statement of capital following an allotment of shares on 2 June 2021
|
30 September 2021 | Change of details for Bloomsbury Publishing Plc as a person with significant control on 2 June 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 9 September 2021 with updates (10 pages) |
13 September 2021 | Satisfaction of charge 077692350001 in full (1 page) |
14 June 2021 | Appointment of Mr Nigel Newton as a director on 2 June 2021 (2 pages) |
14 June 2021 | Appointment of Mr Ian Hudson as a director on 2 June 2021 (2 pages) |
14 June 2021 | Appointment of Ms Kathleen Farrar as a director on 2 June 2021 (2 pages) |
10 June 2021 | Notification of Bloomsbury Publishing Plc as a person with significant control on 2 June 2021 (2 pages) |
10 June 2021 | Cessation of Anthony John Valerian Cheetham as a person with significant control on 2 June 2021 (1 page) |
10 June 2021 | Appointment of Mr Ian Rutland as a secretary on 2 June 2021 (2 pages) |
9 June 2021 | Appointment of Mr Nicolas Edward Valerian Cheetham as a director on 2 June 2021 (2 pages) |
9 June 2021 | Termination of appointment of Nicolas Edward Valerian Cheetham as a director on 2 June 2021 (1 page) |
8 June 2021 | Termination of appointment of Daniel Willem Thomas Groenewald as a director on 2 June 2021 (1 page) |
8 June 2021 | Termination of appointment of Daniel Jones as a director on 2 June 2021 (1 page) |
8 June 2021 | Termination of appointment of Marie-Paule Clemence Jacquinet as a director on 2 June 2021 (1 page) |
8 June 2021 | Termination of appointment of Ian Victor Rutland as a director on 2 June 2021 (1 page) |
8 June 2021 | Termination of appointment of Simon Lindley Keswick as a director on 2 June 2021 (1 page) |
8 June 2021 | Termination of appointment of Laura Margaret Palmer as a director on 2 June 2021 (1 page) |
8 June 2021 | Appointment of Mr Anthony John Valerian Cheetham as a director on 2 June 2021 (2 pages) |
8 June 2021 | Appointment of Mr Ian Victor Rutland as a director on 2 June 2021 (2 pages) |
8 June 2021 | Termination of appointment of Ian Victor Rutland as a secretary on 2 June 2021 (1 page) |
8 June 2021 | Termination of appointment of David Arthur John Van Dyke as a director on 2 June 2021 (1 page) |
8 June 2021 | Termination of appointment of Ronald Strunck as a director on 2 June 2021 (1 page) |
8 June 2021 | Termination of appointment of Anthony John Valerian Cheetham as a director on 2 June 2021 (1 page) |
25 May 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
17 May 2021 | Change of details for Mr Anthony John Valerian Cheetham as a person with significant control on 28 February 2019 (2 pages) |
18 February 2021 | Appointment of Mr Daniel Jones as a director on 27 January 2021 (2 pages) |
19 January 2021 | Appointment of Ms Marie-Paule Clemence Jacquinet as a director on 17 December 2020 (2 pages) |
23 September 2020 | Confirmation statement made on 9 September 2020 with updates (8 pages) |
11 August 2020 | Resolutions
|
27 July 2020 | Statement of capital following an allotment of shares on 15 July 2020
|
23 July 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
4 May 2020 | Registered office address changed from 6th Floor Charlotte Buliding 17 Gresse Street London W1T 1QL to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 4 May 2020 (1 page) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
25 September 2019 | Confirmation statement made on 9 September 2019 with updates (8 pages) |
25 September 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
24 September 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
16 September 2019 | Director's details changed for Mr Nicolas Edward Valerian Cheetham on 9 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Mrs Laura Margaret Palmer on 9 September 2019 (2 pages) |
12 September 2019 | Director's details changed for Ian Victor Rutland on 9 September 2019 (2 pages) |
12 September 2019 | Director's details changed for Mr David Arthur John Van Dyke on 9 September 2019 (2 pages) |
10 May 2019 | Statement by Directors (3 pages) |
10 May 2019 | Resolutions
|
10 May 2019 | Solvency Statement dated 07/03/19 (3 pages) |
10 May 2019 | Resolutions
|
8 May 2019 | Consolidation and sub-division of shares on 7 March 2019 (4 pages) |
7 May 2019 | Cancellation of shares. Statement of capital on 7 March 2019
|
23 April 2019 | Director's details changed for Mr David Arthur John Van Dyke on 10 April 2019 (2 pages) |
24 September 2018 | Change of details for Mr Anthony John Valerian Cheetham as a person with significant control on 3 September 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
24 August 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
8 June 2018 | Termination of appointment of Amanda Jane Ridout as a director on 1 June 2018 (1 page) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
29 September 2017 | Registration of charge 077692350001, created on 29 September 2017 (25 pages) |
29 September 2017 | Registration of charge 077692350001, created on 29 September 2017 (25 pages) |
13 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
8 November 2016 | Appointment of Ian Victor Rutland as a director on 1 October 2016 (3 pages) |
8 November 2016 | Appointment of Ian Victor Rutland as a director on 1 October 2016 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Director's details changed for Anthony John Valerian Cheetham on 1 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Daniel Willem Thomas Groenewald on 1 September 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
23 September 2016 | Director's details changed for Mr Nicolas Edward Valerian Cheetham on 1 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Nicolas Edward Valerian Cheetham on 1 September 2016 (2 pages) |
23 September 2016 | Director's details changed for David Van Dyke on 1 September 2016 (2 pages) |
23 September 2016 | Director's details changed for David Van Dyke on 1 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Daniel Willem Thomas Groenewald on 1 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mrs Laura Margaret Palmer on 1 September 2016 (2 pages) |
23 September 2016 | Secretary's details changed for Mr Ian Victor Rutland on 1 September 2016 (1 page) |
23 September 2016 | Director's details changed for Ronald Strunck on 1 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Ronald Strunck on 1 September 2016 (2 pages) |
8 July 2016 | Registered office address changed from 131 Edgware Road London W2 2AP United Kingdom to 6th Floor Charlotte Buliding 17 Gresse Street London W1T 1QL on 8 July 2016 (2 pages) |
8 July 2016 | Registered office address changed from 131 Edgware Road London W2 2AP United Kingdom to 6th Floor Charlotte Buliding 17 Gresse Street London W1T 1QL on 8 July 2016 (2 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2016 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 September 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
12 May 2015 | Appointment of Ronald Strunck as a director on 10 February 2015 (3 pages) |
12 May 2015 | Appointment of Ronald Strunck as a director on 10 February 2015 (3 pages) |
6 May 2015 | Appointment of Daniel Willem Thomas Groenewald as a director on 10 February 2015 (3 pages) |
6 May 2015 | Appointment of Daniel Willem Thomas Groenewald as a director on 10 February 2015 (3 pages) |
19 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
19 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
2 December 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
9 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 July 2014 | Termination of appointment of Clive Kintoff as a director on 26 June 2014 (2 pages) |
31 July 2014 | Termination of appointment of Clive Kintoff as a director on 26 June 2014 (2 pages) |
28 July 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
28 July 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
5 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders
|
5 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders
|
5 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders
|
24 October 2013 | Appointment of Amanda Jane Ridout as a director (3 pages) |
24 October 2013 | Appointment of Amanda Jane Ridout as a director (3 pages) |
17 October 2013 | Termination of appointment of Christopher Downham as a director (2 pages) |
17 October 2013 | Termination of appointment of Christopher Downham as a director (2 pages) |
18 September 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 31 August 2013
|
16 August 2013 | Sub-division of shares on 26 February 2013 (5 pages) |
16 August 2013 | Sub-division of shares on 26 February 2013 (5 pages) |
15 August 2013 | Second filing of SH01 previously delivered to Companies House
|
15 August 2013 | Second filing of SH01 previously delivered to Companies House
|
15 August 2013 | Second filing of SH01 previously delivered to Companies House
|
15 August 2013 | Second filing of SH01 previously delivered to Companies House
|
24 July 2013 | Appointment of Simon Lindley Keswick as a director (3 pages) |
24 July 2013 | Appointment of David Van Dyke as a director (3 pages) |
24 July 2013 | Appointment of Clive Kintoff as a director (3 pages) |
24 July 2013 | Appointment of David Van Dyke as a director (3 pages) |
24 July 2013 | Appointment of Simon Lindley Keswick as a director (3 pages) |
24 July 2013 | Appointment of Clive Kintoff as a director (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 May 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
31 May 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
3 April 2013 | Change of share class name or designation (2 pages) |
3 April 2013 | Resolutions
|
3 April 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
3 April 2013 | Resolutions
|
3 April 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
3 April 2013 | Change of share class name or designation (2 pages) |
7 November 2012 | Appointment of Mrs Laura Margaret Palmer as a director (3 pages) |
7 November 2012 | Appointment of Mr Ian Victor Rutland as a secretary (3 pages) |
7 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Appointment of Mr Christopher Downham as a director (3 pages) |
7 November 2012 | Appointment of Mr Nicolas Edward Valerian Cheetham as a director (3 pages) |
7 November 2012 | Appointment of Mr Christopher Downham as a director (3 pages) |
7 November 2012 | Appointment of Mr Ian Victor Rutland as a secretary (3 pages) |
7 November 2012 | Appointment of Mrs Laura Margaret Palmer as a director (3 pages) |
7 November 2012 | Appointment of Mr Nicolas Edward Valerian Cheetham as a director (3 pages) |
7 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
6 July 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
9 September 2011 | Incorporation (27 pages) |
9 September 2011 | Incorporation (27 pages) |