Company NameSovereign Media Capital Limited
DirectorAndreas Roald
Company StatusActive
Company Number07848851
CategoryPrivate Limited Company
Incorporation Date16 November 2011(12 years, 4 months ago)
Previous NameThe Creation Film Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Andreas Roald
Date of BirthMarch 1977 (Born 47 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoveham House Downside Bridge Road
Cobham
KT11 3EP
Director NameMr Donald Rosenfeld
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence AddressCoveham House Suite F7
Downside Bridge Road
Cobham
KT11 3EP
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2012(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 21 December 2018)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameAccomplish Corporate Services Limited (Corporation)
StatusResigned
Appointed14 January 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 December 2016)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Location

Registered AddressCoveham House
Downside Bridge Road
Cobham
KT11 3EP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2k at £1Andreas Roald
47.74%
Ordinary A
2k at £1Donald Rosenfeld
47.74%
Ordinary A
364k at £0.0001Bernt Tallaksen
0.87%
Ordinary B
350k at £0.0001Charles Henry Oliver St. John
0.84%
Ordinary B
250k at £0.0001Fawn James
0.60%
Ordinary B
223.9k at £0.0001Forest Nominees LTD A/c Gc1
0.53%
Ordinary B
180.3k at £0.0001David Thomas Bramley
0.43%
Ordinary B
104k at £0.0001Farid Gargour
0.25%
Ordinary B
75k at £0.0001Angus Matthew Martin
0.18%
Ordinary B
50k at £0.0001Emma Catherine Sewell St. John
0.12%
Ordinary B
40k at £0.0001Dr Andrew William Nelson
0.10%
Ordinary B
43k at £0.0001Sally Margaret Long-innes
0.10%
Ordinary B
25k at £0.0001Jan Elizabeth Lawson
0.06%
Ordinary B
25k at £0.0001John Mailand
0.06%
Ordinary B
25k at £0.0001Paul John Wybrow
0.06%
Ordinary B
25k at £0.0001Robin Anthony Lough
0.06%
Ordinary B
12.5k at £0.0001Brian Michael Puffer
0.03%
Ordinary B
12.5k at £0.0001Matthew Richard Nunney
0.03%
Ordinary B
7.5k at £0.0001Alan Dennis Paul
0.02%
Ordinary B
10k at £0.0001Ann Benton
0.02%
Ordinary B
10.4k at £0.0001Anthony Mark Wassell
0.02%
Ordinary B
10k at £0.0001Denise Gatfield
0.02%
Ordinary B
10k at £0.0001Elias Christidis
0.02%
Ordinary B
10k at £0.0001Gordon Barry Jonas
0.02%
Ordinary B
7.5k at £0.0001Sharon Wybrow
0.02%
Ordinary B
7.5k at £0.0001Strand Nominees Limited A/c Sn
0.02%
Ordinary B
6.3k at £0.0001Christopher Baker
0.01%
Ordinary B
5k at £0.0001Christopher Vallender
0.01%
Ordinary B
5k at £0.0001Dr Colin Mark Patterson
0.01%
Ordinary B
-OTHER
0.00%
-

Financials

Year2014
Net Worth£1,555,593
Cash£62
Current Liabilities£2,800

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 March 2024 (1 week, 1 day ago)
Next Return Due4 April 2025 (1 year from now)

Filing History

1 September 2020Change of details for Mr Andreas Roald as a person with significant control on 3 June 2020 (2 pages)
3 June 2020Termination of appointment of Donald Rosenfeld as a director on 1 June 2020 (1 page)
3 June 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
3 June 2020Cessation of Donald Rosenfeld as a person with significant control on 1 June 2020 (1 page)
13 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
4 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
24 December 2018Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Coveham House Suite F7 Downside Bridge Road Cobham KT11 3EP on 24 December 2018 (1 page)
21 December 2018Termination of appointment of Accomplish Secretaries Limited as a secretary on 21 December 2018 (1 page)
19 September 2018Notification of Donald Rosenfeld as a person with significant control on 6 April 2016 (2 pages)
19 September 2018Notification of Andreas Roald as a person with significant control on 6 April 2016 (2 pages)
18 July 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
16 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
26 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 December 2016Termination of appointment of Accomplish Corporate Services Limited as a director on 28 December 2016 (1 page)
28 December 2016Termination of appointment of Accomplish Corporate Services Limited as a director on 28 December 2016 (1 page)
26 August 2016Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
26 August 2016Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4,189.425
(6 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4,189.425
(6 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4,189.425
(6 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4,189.425
(6 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
12 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 4,189.425
(7 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 4,189.425
(7 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 July 2014Director's details changed for Mr. Donald Rosenfeld on 16 November 2011
  • ANNOTATION Correction of a director’s date of birth which was incorrectly stated on incorporation.
(2 pages)
2 July 2014Director's details changed for Mr. Donald Rosenfeld on 16 November 2011
  • ANNOTATION Correction of a director’s date of birth which was incorrectly stated on incorporation.
(2 pages)
16 January 2014Director's details changed for Mr Andreas Roald on 14 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Andreas Roald on 14 January 2014 (2 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 4,189.425
(7 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 4,189.425
(7 pages)
13 August 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
13 August 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
24 June 2013Memorandum and Articles of Association (31 pages)
24 June 2013Memorandum and Articles of Association (31 pages)
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 4,189.43
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 4,189.43
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 4,186.93
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 4,186.93
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 4,186.93
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 4,181.68
(3 pages)
11 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 4,181.68
(3 pages)
11 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 4,181.18
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 4,181.18
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 4,181.18
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 4,181.68
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 4,185.93
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 4,185.93
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 4,185.93
(4 pages)
25 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 4,174.68
(4 pages)
25 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 4,174.68
(4 pages)
31 January 2013Second filing of AR01 previously delivered to Companies House made up to 16 November 2012 (18 pages)
31 January 2013Second filing of AR01 previously delivered to Companies House made up to 16 November 2012 (18 pages)
30 January 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 4,172.18
(3 pages)
30 January 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 4,172.18
(3 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 12/12/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 27/12/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 26/03/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for +31/07/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 23/10/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 25/10/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 23/10/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/05/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for +31/07/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 31/10/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 26/03/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 29/11/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 31/10/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 25/10/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 12/06/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 05/09/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/05/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 27/12/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 20/12/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 05/09/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 03/12/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 09/05/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 12/12/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 03/12/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 05/04/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 09/07/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 07/11/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 25/09/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 25/09/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 05/04/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 20/12/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 07/11/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 09/05/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 09/07/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 29/11/2012
(6 pages)
24 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 12/06/2012
(6 pages)
14 January 2013Appointment of Accomplish Corporate Services Limited as a director (2 pages)
14 January 2013Appointment of Accomplish Corporate Services Limited as a director (2 pages)
14 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 19,369
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 19,415
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 27 December 2012
  • GBP 19,415
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 19,369
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(4 pages)
20 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 14,369
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
20 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 14,369
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
20 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 19,119
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
20 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 19,119
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
17 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 18,369
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
17 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 18,369
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
17 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 18,369
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/01/2013
(8 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/01/2013
(8 pages)
19 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 14,294
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
19 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 14,294
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
19 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 14,294
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
12 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 14,244
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
12 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 14,244
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
6 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 14,144
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
6 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 14,144
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
6 November 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 13,964
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
6 November 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 13,964
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
8 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 13,864
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
8 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 13,864
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
20 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 9,364
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
20 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 9,364
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
20 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 9,364
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
3 September 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 8,976.50
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
3 September 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 8,976.50
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
18 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 8,722.50
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
18 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 8,722.50
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
18 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 8,722.50
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
27 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 8,660
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
27 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 8,660
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
12 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 8,535
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
12 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 8,535
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
15 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 8,485.00
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
15 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 8,485.00
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
15 May 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 8,485.00
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
26 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 8,410
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
26 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 8,410
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
26 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 8,410
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve matters transacted 24/03/2012
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
29 March 2012Particulars of variation of rights attached to shares (3 pages)
29 March 2012Change of share class name or designation (2 pages)
29 March 2012Change of share class name or designation (2 pages)
29 March 2012Particulars of variation of rights attached to shares (3 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve matters transacted 24/03/2012
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
28 March 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 7,442.50
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
28 March 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 7,442.50
  • ANNOTATION A second filed SH01 was registered on 24/01/2013
(5 pages)
8 March 2012Director's details changed for Mr Andreas Roald on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from , 6-8 Sycamore Street, London, EC1Y 0SW, England on 8 March 2012 (1 page)
8 March 2012Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
8 March 2012Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
8 March 2012Director's details changed for Mr Andreas Roald on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from , 6-8 Sycamore Street, London, EC1Y 0SW, England on 8 March 2012 (1 page)
8 March 2012Director's details changed for Mr Andreas Roald on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Donald Rosenfeld on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from , 6-8 Sycamore Street, London, EC1Y 0SW, England on 8 March 2012 (1 page)
8 March 2012Director's details changed for Mr Donald Rosenfeld on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Donald Rosenfeld on 8 March 2012 (2 pages)
16 November 2011Incorporation
  • ANNOTATION The date of birth of the director was removed from the IN01 on 02/07/2014 as it was factually inaccurate.
(24 pages)
16 November 2011Incorporation
  • ANNOTATION The date of birth of the director was removed from the IN01 on 02/07/2014 as it was factually inaccurate.
(24 pages)