Company NameCrowdscores Ltd
Company StatusDissolved
Company Number07913866
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 2 months ago)
Dissolution Date1 March 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David James Walker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(4 months after company formation)
Appointment Duration9 years, 9 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Secretary NameMr Nicholas Lamplugh
StatusClosed
Appointed09 January 2018(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 01 March 2022)
RoleCompany Director
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMr Robert Christopher Smithson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2018(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMr Michael Mangion
Date of BirthOctober 1971 (Born 52 years ago)
NationalityMaltese
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Srg Llp, 28 Ely Place
London
EC1N 6AA
Secretary NameMr Michael Mangion
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address71 Dunstan Road
London
NW11 8AE
Secretary NameMr David James Walker
StatusResigned
Appointed18 May 2012(4 months after company formation)
Appointment Duration4 years (resigned 24 May 2016)
RoleCompany Director
Correspondence Address28 Ely Place
London
EC1N 6TD
Secretary NameMr Shaun Yates
StatusResigned
Appointed24 May 2016(4 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 January 2017)
RoleCompany Director
Correspondence Address28 Ely Place
London
EC1N 6TD
Secretary NameMr David James Walker
StatusResigned
Appointed13 January 2017(4 years, 12 months after company formation)
Appointment Duration12 months (resigned 09 January 2018)
RoleCompany Director
Correspondence Address28 Ely Place
London
EC1N 6TD
Director NameSpreadex Limited (Corporation)
StatusResigned
Appointed05 July 2016(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 2017)
Correspondence AddressChurchill House 26-30 Upper Marlborough Road
St. Albans
Hertfordshire
AL1 3UU

Contact

Websitehttps://crowdscores.com/
Email address[email protected]

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

130.7k at £0.00003Robert Smithson
6.59%
Ordinary
111.1k at £0.00003Beatriz De Lemos
5.60%
Ordinary
80.6k at £0.00003Richard Kramer
4.06%
Ordinary
676.2k at £0.00003Rs Ventures LTD
34.07%
Ordinary
333.3k at £0.00003Michael Mangion
16.80%
Ordinary
255.4k at £0.00003Andrew Billett
12.87%
Ordinary
222.2k at £0.00003David James Walker
11.20%
Ordinary
30k at £0.00003Jonathan Green
1.51%
Ordinary
25.8k at £0.00003Ali Miremadi
1.30%
Ordinary
25.5k at £0.00003Andrew Mangion
1.28%
Ordinary
25k at £0.00003Nicholas Gibson
1.26%
Ordinary
22k at £0.00003Mark Bailie
1.11%
Ordinary
16.5k at £0.00003Jonathan Sellers
0.83%
Ordinary
12.8k at £0.00003Stephen Mangion
0.64%
Ordinary
7.1k at £0.00003Michael Smithson & Jacqueline Smithson
0.36%
Ordinary
5.6k at £0.00003Michael Boylan
0.28%
Ordinary
2.7k at £0.00003Isabel De Vasconcellos
0.14%
Ordinary
2.3k at £0.00003Bernadine Mizzi
0.12%
Ordinary

Financials

Year2014
Net Worth-£461,876
Cash£9,319
Current Liabilities£134,896

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

21 December 2020Confirmation statement made on 12 November 2020 with updates (7 pages)
11 December 2020Statement of capital following an allotment of shares on 16 November 2019
  • GBP 8,186.45814
(3 pages)
8 October 2020Registered office address changed from C/O Srg Llp, 28 Ely Place London EC1N 6AA England to 10 Bolt Court 3rd Floor London EC4A 3DQ on 8 October 2020 (1 page)
24 September 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
19 November 2019Confirmation statement made on 12 November 2019 with updates (8 pages)
16 November 2019Notification of Robert-Jan Markwick as a person with significant control on 31 October 2019 (2 pages)
13 November 2019Notification of David James Walker as a person with significant control on 29 October 2019 (2 pages)
25 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 October 2019Statement of capital following an allotment of shares on 17 October 2019
  • GBP 2,632.50168
(3 pages)
17 October 2019Statement of capital following an allotment of shares on 17 October 2019
  • GBP 7,668.47256
(3 pages)
17 October 2019Statement of capital following an allotment of shares on 17 October 2019
  • GBP 7,754.80347
(3 pages)
17 October 2019Statement of capital following an allotment of shares on 17 October 2019
  • GBP 5,150.48712
(3 pages)
16 October 2019Termination of appointment of Michael Mangion as a director on 16 October 2019 (1 page)
10 September 2019Registered office address changed from Antony Batty and Company Llp 3, Field Court Gray's Inn London WC1R 5EF United Kingdom to 28 Ely Place London EC1N 6AA on 10 September 2019 (1 page)
10 September 2019Registered office address changed from 28 Ely Place London EC1N 6AA England to C/O Srg Llp, 28 Ely Place London EC1N 6AA on 10 September 2019 (1 page)
3 July 2019Registered office address changed from C/O Srg Llp 28 Ely Place London EC1N 6TD to Antony Batty and Company Llp 3, Field Court Gray's Inn London WC1R 5EF on 3 July 2019 (1 page)
17 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 November 2018Confirmation statement made on 12 November 2018 with updates (8 pages)
7 November 2018Appointment of Mr Robert Christopher Smithson as a director on 6 November 2018 (2 pages)
1 November 2018Change of details for Mr Robert Christopher Smithson as a person with significant control on 19 October 2018 (2 pages)
9 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2018Statement of capital following an allotment of shares on 21 August 2018
  • GBP 114.51624
(3 pages)
24 July 2018Statement of capital following an allotment of shares on 23 July 2018
  • GBP 112.2021
(3 pages)
22 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 March 2018Statement of capital following an allotment of shares on 15 March 2018
  • GBP 107.95431
(3 pages)
5 February 2018Statement of capital following an allotment of shares on 5 February 2018
  • GBP 107.82156
(3 pages)
18 January 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 95.5428
(3 pages)
9 January 2018Termination of appointment of David James Walker as a secretary on 9 January 2018 (1 page)
9 January 2018Statement of capital following an allotment of shares on 9 January 2018
  • GBP 94.3428
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 9 January 2018
  • GBP 85.51533
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 9 January 2018
  • GBP 86.17905
(3 pages)
9 January 2018Appointment of Mr Nicholas Lamplugh as a secretary on 9 January 2018 (2 pages)
30 November 2017Termination of appointment of Spreadex Limited as a director on 24 November 2017 (1 page)
30 November 2017Termination of appointment of Spreadex Limited as a director on 24 November 2017 (1 page)
15 November 2017Confirmation statement made on 12 November 2017 with updates (8 pages)
15 November 2017Confirmation statement made on 12 November 2017 with updates (8 pages)
24 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 85.38258
(3 pages)
9 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 85.38258
(3 pages)
16 January 2017Appointment of Mr David James Walker as a secretary on 13 January 2017 (2 pages)
16 January 2017Appointment of Mr David James Walker as a secretary on 13 January 2017 (2 pages)
13 January 2017Termination of appointment of Shaun Yates as a secretary on 13 January 2017 (1 page)
13 January 2017Termination of appointment of Shaun Yates as a secretary on 13 January 2017 (1 page)
14 November 2016Confirmation statement made on 12 November 2016 with updates (10 pages)
14 November 2016Register(s) moved to registered inspection location Fleet House 8-12 New Bridge Street London EC4V 6AL (1 page)
14 November 2016Confirmation statement made on 12 November 2016 with updates (10 pages)
14 November 2016Register(s) moved to registered inspection location Fleet House 8-12 New Bridge Street London EC4V 6AL (1 page)
1 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 82.06401
(3 pages)
1 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 82.06401
(3 pages)
12 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 July 2016Statement of capital following an allotment of shares on 18 July 2016
  • GBP 81.40032
(3 pages)
18 July 2016Statement of capital following an allotment of shares on 18 July 2016
  • GBP 81.40032
(3 pages)
7 July 2016Appointment of Spreadex Limited as a director on 5 July 2016 (2 pages)
7 July 2016Appointment of Spreadex Limited as a director on 5 July 2016 (2 pages)
5 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 80.73663
(3 pages)
5 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 80.73663
(3 pages)
10 June 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 80.60391
(4 pages)
10 June 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 80.60391
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 68.66382
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 75.40707
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 71.91591
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 69.19476
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 77.06634
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 69.92484
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 69.52659
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 72.57966
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 79.05747
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 71.25222
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 77.06634
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 72.57966
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 68.86293
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 68.86293
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 70.58853
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 69.19476
(4 pages)
26 May 2016Appointment of Mr Shaun Yates as a secretary on 24 May 2016 (2 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 73.90707
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 71.25222
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 70.58853
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 73.90707
(4 pages)
26 May 2016Termination of appointment of David James Walker as a secretary on 24 May 2016 (1 page)
26 May 2016Termination of appointment of David James Walker as a secretary on 24 May 2016 (1 page)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 68.66382
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 79.05747
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 71.91591
(4 pages)
26 May 2016Appointment of Mr Shaun Yates as a secretary on 24 May 2016 (2 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 69.92484
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 69.52659
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 75.40707
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 68.49792
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 68.49792
(4 pages)
11 April 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 64.29462
(4 pages)
11 April 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 64.29462
(4 pages)
8 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 60.70524
(4 pages)
8 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 59.6766
(4 pages)
8 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 60.37341
(4 pages)
8 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 60.07476
(4 pages)
8 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 59.80932
(4 pages)
8 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 60.07476
(4 pages)
8 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 61.10349
(4 pages)
8 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 61.10349
(4 pages)
8 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 60.70524
(4 pages)
8 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 60.20751
(4 pages)
8 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 60.37341
(4 pages)
8 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 59.6766
(4 pages)
8 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 62.30349
(4 pages)
8 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 59.94204
(4 pages)
8 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 59.94204
(4 pages)
8 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 60.20751
(4 pages)
8 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 59.80932
(4 pages)
8 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 62.30349
(4 pages)
2 February 2016Director's details changed for Mr David James Walker on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr David James Walker on 2 February 2016 (2 pages)
22 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 December 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 57.81888
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 56.01888
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 57.93138
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 56.76888
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 57.81888
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 57.93138
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 59.54388
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 59.54388
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 56.76888
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 56.01888
(4 pages)
14 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 59.54388
(9 pages)
14 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 59.54388
(9 pages)
8 April 2015Register inspection address has been changed from 5Th Floor Weston House 246 High Holborn London WC1V 7EX United Kingdom to Fleet House 8-12 New Bridge Street London EC4V 6AL (1 page)
8 April 2015Register inspection address has been changed from 5Th Floor Weston House 246 High Holborn London WC1V 7EX United Kingdom to Fleet House 8-12 New Bridge Street London EC4V 6AL (1 page)
21 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 December 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
24 December 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 55.79388
(8 pages)
12 November 2014Register inspection address has been changed to 5Th Floor Weston House 246 High Holborn London WC1V 7EX (1 page)
12 November 2014Register(s) moved to registered inspection location 5Th Floor Weston House 246 High Holborn London WC1V 7EX (1 page)
12 November 2014Register inspection address has been changed to 5Th Floor Weston House 246 High Holborn London WC1V 7EX (1 page)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 55.79388
(8 pages)
12 November 2014Register(s) moved to registered inspection location 5Th Floor Weston House 246 High Holborn London WC1V 7EX (1 page)
6 November 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 50.65248
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 48.67413
(3 pages)
6 November 2014Director's details changed for Mr Michael Mangion on 6 November 2014 (2 pages)
6 November 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 50.88831
(3 pages)
6 November 2014Director's details changed for Mr David James Walker on 6 November 2014 (2 pages)
6 November 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 50.88831
(3 pages)
6 November 2014Director's details changed for Mr David James Walker on 6 November 2014 (2 pages)
6 November 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 54.21492
(4 pages)
6 November 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 49.50747
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 50.81916
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 50.81916
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 52.63596
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 48.67413
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 50.55249
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 55.79388
(4 pages)
6 November 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 50.65248
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 50.05749
(3 pages)
6 November 2014Director's details changed for Mr Michael Mangion on 6 November 2014 (2 pages)
6 November 2014Director's details changed for Mr Michael Mangion on 6 November 2014 (2 pages)
6 November 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 50.05749
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 52.55496
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 52.63596
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 54.21492
(4 pages)
6 November 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 52.55496
(3 pages)
6 November 2014Director's details changed for Mr David James Walker on 6 November 2014 (2 pages)
6 November 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 50.55249
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 55.79388
(4 pages)
6 November 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 49.50747
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 August 2014Registered office address changed from C/O Taxassist Accountants 563 Chiswick High Road London W4 3AY to C/O Srg Llp 28 Ely Place London EC1N 6TD on 28 August 2014 (1 page)
28 August 2014Registered office address changed from C/O Taxassist Accountants 563 Chiswick High Road London W4 3AY to C/O Srg Llp 28 Ely Place London EC1N 6TD on 28 August 2014 (1 page)
12 February 2014Director's details changed for Mr Michael Mangion on 11 February 2014 (2 pages)
12 February 2014Director's details changed for Mr Michael Mangion on 11 February 2014 (2 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 45.75747
(5 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 45.75747
(5 pages)
22 November 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 45.75747
(4 pages)
22 November 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 45.75747
(4 pages)
16 July 2013Registered office address changed from 46 Manchester Street London W1U 7LS on 16 July 2013 (1 page)
16 July 2013Registered office address changed from 46 Manchester Street London W1U 7LS on 16 July 2013 (1 page)
27 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
27 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
12 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 42.99747
(4 pages)
12 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 42.99747
(4 pages)
12 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 42.99747
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 March 2013Consolidation of shares on 16 May 2012 (5 pages)
15 March 2013Consolidation of shares on 16 May 2012 (5 pages)
27 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
21 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 15/01/2013
(6 pages)
21 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 15/01/2013
(6 pages)
13 February 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 26.99997
  • ANNOTATION A second filed SH01 was registered on 21/02/2013
(4 pages)
13 February 2013Director's details changed for Mr Michael Mangion on 14 January 2013 (2 pages)
13 February 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 26.99997
  • ANNOTATION A second filed SH01 was registered on 21/02/2013
(4 pages)
13 February 2013Director's details changed for Mr Michael Mangion on 14 January 2013 (2 pages)
1 June 2012Resolutions
  • RES13 ‐ Consolidation of shares 16/05/2012
(1 page)
1 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 June 2012Resolutions
  • RES13 ‐ Consolidation of shares 16/05/2012
(1 page)
1 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 May 2012Consolidation of shares on 16 May 2012 (4 pages)
30 May 2012Consolidation of shares on 16 May 2012 (4 pages)
29 May 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 27
(3 pages)
29 May 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 27
(3 pages)
28 May 2012Appointment of Mr David James Walker as a secretary (1 page)
28 May 2012Termination of appointment of Michael Mangion as a secretary (1 page)
28 May 2012Appointment of Mr David James Walker as a secretary (1 page)
28 May 2012Appointment of Mr David James Walker as a director (2 pages)
28 May 2012Termination of appointment of Michael Mangion as a secretary (1 page)
28 May 2012Appointment of Mr David James Walker as a director (2 pages)
21 February 2012Registered office address changed from 71 Dunstan Road London NW11 8AE England on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 71 Dunstan Road London NW11 8AE England on 21 February 2012 (2 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)