London
EC2A 4EG
Director Name | Mr Christopher Hadley Samler |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2017(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wework 1 Mark Square London EC2A 4EG |
Director Name | Mr Nicholas Anthony Dilworth |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(7 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Operating Officer, Stobart Group |
Country of Residence | England |
Correspondence Address | Wework 1 Mark Square London EC2A 4EG |
Director Name | Mr John Stewart Robinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Mr Darren Payne |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 August 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11-14 Grafton Street London W1S 4EW |
Director Name | Mr Christopher Richard Walsh |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 August 2017) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 6-7 Rudolf Place Miles Street London SW8 1RP |
Director Name | Michael Sean James McDonald |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2018) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor North 70 South Lambeth Road London SW8 1RL |
Director Name | Mr Mark Richard Owens |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(5 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 15 December 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6-7 Rudolf Place Miles Street London SW8 1RP |
Director Name | Ms Charmain Manning |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 June 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor North 70 South Lambeth Road London SW8 1RL |
Director Name | Mr Thomas Richard Scott |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 2nd Floor North 70 South Lambeth Road London SW8 1RL |
Director Name | Mr John Frederick Story |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Stratford Place London W1C 1BE |
Website | www.portr.com |
---|---|
Telephone | 020 33846677 |
Telephone region | London |
Registered Address | 45-47 Clerkenwell House 45-47 Clerkenwell Grn London EC1R 0EB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
170.7k at £0.0001 | Cielo Azul Equity LTD 8.37% Ordinary |
---|---|
154.6k at £0.0001 | Eugene Semeniuk 7.58% Ordinary |
136.1k at £0.0001 | Darren Payne 6.67% Ordinary |
120.7k at £0.0001 | Avi Partners LTD 5.92% Ordinary |
92.3k at £0.0001 | Alistair Duncan 4.53% Ordinary |
87.7k at £0.0001 | Vela Technologies PLC 4.30% Ordinary |
513.2k at £0.0001 | Randel Hugh Darby 25.17% Ordinary |
53.2k at £0.0001 | Christopher Walsh 2.61% Ordinary |
51.2k at £0.0001 | Bryan Killip 2.51% Ordinary |
51k at £0.0001 | Anna Prior 2.50% Ordinary |
47.1k at £0.0001 | John Garner 2.31% Ordinary |
- | OTHER 17.41% - |
34.5k at £0.0001 | Julian Morse 1.69% Ordinary |
29k at £0.0001 | Roundtable 1.42% Ordinary |
25.6k at £0.0001 | Herbert Hitt 1.26% Ordinary |
23.3k at £0.0001 | James Hay Pension Trustees LTD 1.14% Ordinary |
21.3k at £0.0001 | David Radford 1.05% Ordinary |
20.9k at £0.0001 | Peter John Sutton Brooks 1.02% Ordinary |
17.5k at £0.0001 | Geoffrey Emmerson 0.86% Ordinary |
17.2k at £0.0001 | Mirdas LTD 0.85% Ordinary |
17.1k at £0.0001 | John Tudor 0.84% Ordinary |
Year | 2014 |
---|---|
Net Worth | £386,973 |
Cash | £487,100 |
Current Liabilities | £155,042 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
7 September 2017 | Delivered on: 20 September 2017 Persons entitled: Stobart Group Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|
30 October 2023 | Statement of capital following an allotment of shares on 31 July 2023
|
---|---|
27 July 2023 | Registered office address changed from Wework 1 Mark Square London EC2A 4EG United Kingdom to 45-47 Clerkenwell House 45-47 Clerkenwell Grn London EC1R 0EB on 27 July 2023 (1 page) |
5 July 2023 | Confirmation statement made on 26 June 2023 with updates (16 pages) |
14 June 2023 | Resolutions
|
1 July 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
28 June 2022 | Confirmation statement made on 26 June 2022 with updates (19 pages) |
28 June 2022 | Director's details changed for Mr Randel Hugh Darby on 28 June 2022 (2 pages) |
6 July 2021 | Confirmation statement made on 26 June 2021 with updates (17 pages) |
27 May 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
30 March 2021 | Registered office address changed from 2nd Floor North 70 South Lambeth Road London SW8 1RL England to Wework Wework 1 Mark Square London EC2A 4EG on 30 March 2021 (1 page) |
30 March 2021 | Registered office address changed from Wework Wework 1 Mark Square London EC2A 4EG England to Wework 1 Mark Square London EC2A 4EG on 30 March 2021 (1 page) |
14 January 2021 | Resolutions
|
5 January 2021 | Statement of capital following an allotment of shares on 30 November 2020
|
10 November 2020 | Current accounting period extended from 26 December 2020 to 31 December 2020 (1 page) |
17 August 2020 | Accounts for a small company made up to 26 December 2019 (13 pages) |
2 July 2020 | Confirmation statement made on 26 June 2020 with updates (16 pages) |
28 June 2020 | Termination of appointment of Charmain Manning as a director on 10 June 2020 (1 page) |
11 February 2020 | Statement of capital following an allotment of shares on 23 January 2020
|
20 November 2019 | Statement of capital following an allotment of shares on 7 November 2019
|
14 October 2019 | Accounts for a small company made up to 26 December 2018 (13 pages) |
25 July 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
15 July 2019 | Appointment of Mr Nicholas Anthony Dilworth as a director on 28 June 2019 (2 pages) |
12 July 2019 | Resolutions
|
4 July 2019 | Confirmation statement made on 26 June 2019 with updates (15 pages) |
13 March 2019 | Termination of appointment of John Frederick Story as a director on 4 February 2019 (1 page) |
28 November 2018 | Notification of a person with significant control statement (2 pages) |
27 November 2018 | Termination of appointment of Michael Sean James Mcdonald as a director on 20 November 2018 (1 page) |
21 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
6 November 2018 | Accounts for a small company made up to 26 December 2017 (10 pages) |
23 October 2018 | Termination of appointment of Thomas Richard Scott as a director on 21 September 2018 (1 page) |
2 July 2018 | Confirmation statement made on 26 June 2018 with updates (15 pages) |
28 June 2018 | Cessation of Randel Hugh Darby as a person with significant control on 31 March 2018 (1 page) |
26 June 2018 | Registered office address changed from 6-7 Rudolf Place Miles Street London SW8 1RP England to 2nd Floor North 70 South Lambeth Road London SW8 1RL on 26 June 2018 (1 page) |
2 May 2018 | Appointment of Mrs Charmain Manning as a director on 5 February 2018 (2 pages) |
27 April 2018 | Statement of capital following an allotment of shares on 23 April 2018
|
20 March 2018 | Statement of capital following an allotment of shares on 2 March 2018
|
16 March 2018 | Appointment of Michael Sean James Mcdonald as a director on 7 September 2017 (2 pages) |
15 March 2018 | Statement of capital following an allotment of shares on 2 March 2018
|
14 March 2018 | Appointment of Mr Thomas Richard Scott as a director on 2 March 2018 (2 pages) |
14 March 2018 | Appointment of Mr John Frederick Story as a director on 2 March 2018 (2 pages) |
13 March 2018 | Resolutions
|
9 March 2018 | Satisfaction of charge 081190880001 in full (1 page) |
15 December 2017 | Termination of appointment of Mark Richard Owens as a director on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Mark Richard Owens as a director on 15 December 2017 (1 page) |
17 October 2017 | Accounts for a small company made up to 26 December 2016 (8 pages) |
17 October 2017 | Accounts for a small company made up to 26 December 2016 (8 pages) |
22 September 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
20 September 2017 | Registration of charge 081190880001, created on 7 September 2017 (23 pages) |
20 September 2017 | Registration of charge 081190880001, created on 7 September 2017 (23 pages) |
12 September 2017 | Appointment of Mr Mark Owens as a director on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Mark Owens as a director on 12 September 2017 (2 pages) |
31 August 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
17 August 2017 | Termination of appointment of Christopher Richard Walsh as a director on 17 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Darren Payne as a director on 14 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Darren Payne as a director on 14 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Christopher Richard Walsh as a director on 17 August 2017 (1 page) |
16 August 2017 | Director's details changed for Mr Randel Hugh Darby on 16 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Randel Hugh Darby on 16 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from 214 West Building, Westminster Business Square 1-45 Durham Street Vauxhall London SE11 5JH England to 6-7 Rudolf Place Miles Street London SW8 1RP on 11 August 2017 (1 page) |
11 August 2017 | Registered office address changed from 214 West Building, Westminster Business Square 1-45 Durham Street Vauxhall London SE11 5JH England to 6-7 Rudolf Place Miles Street London SW8 1RP on 11 August 2017 (1 page) |
2 August 2017 | Notification of Randel Hugh Darby as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Randel Hugh Darby as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with updates (10 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with updates (10 pages) |
3 July 2017 | Appointment of Mr Christopher Hadley Samler as a director on 23 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Christopher Hadley Samler as a director on 23 June 2017 (2 pages) |
28 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
28 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
27 January 2017 | Statement of capital following an allotment of shares on 12 December 2016
|
24 January 2017 | Registered office address changed from 128/9 West Building Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom to 214 West Building, Westminster Business Square 1-45 Durham Street Vauxhall London SE11 5JH on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from 128/9 West Building Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom to 214 West Building, Westminster Business Square 1-45 Durham Street Vauxhall London SE11 5JH on 24 January 2017 (1 page) |
21 September 2016 | Registered office address changed from Cooper House 3P1 Michael Road London SW6 2AD to 128/9 West Building Westminster Business Square 1-45 Durham Street London SE11 5JH on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from Cooper House 3P1 Michael Road London SW6 2AD to 128/9 West Building Westminster Business Square 1-45 Durham Street London SE11 5JH on 21 September 2016 (1 page) |
12 August 2016 | Total exemption small company accounts made up to 26 December 2015 (8 pages) |
12 August 2016 | Total exemption small company accounts made up to 26 December 2015 (8 pages) |
18 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
5 July 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
5 July 2016 | Statement of capital following an allotment of shares on 30 May 2016
|
5 July 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
5 July 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
5 July 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
5 July 2016 | Statement of capital following an allotment of shares on 30 May 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 1 September 2015
|
11 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 1 September 2015
|
11 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
23 September 2015 | Total exemption small company accounts made up to 26 December 2014 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 26 December 2014 (7 pages) |
21 August 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
24 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
8 July 2015 | Resolutions
|
8 July 2015 | Resolutions
|
12 February 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
12 February 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
17 September 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
16 September 2014 | Second filing of SH01 previously delivered to Companies House
|
16 September 2014 | Second filing of SH01 previously delivered to Companies House
|
16 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (17 pages) |
16 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (17 pages) |
31 August 2014 | Second filing of SH01 previously delivered to Companies House
|
31 August 2014 | Second filing of SH01 previously delivered to Companies House
|
24 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
22 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders (9 pages) |
22 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders (9 pages) |
12 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
29 April 2014 | Appointment of Mr Christopher Richard Walsh as a director (2 pages) |
29 April 2014 | Appointment of Mr Christopher Richard Walsh as a director (2 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
17 April 2014 | Resolutions
|
17 April 2014 | Resolutions
|
25 March 2014 | Total exemption small company accounts made up to 26 December 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 26 December 2013 (4 pages) |
25 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
25 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
14 January 2014 | Registered office address changed from , 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ, United Kingdom to Cooper House 3P1 Michael Road London SW6 2AD on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from , 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ, United Kingdom to Cooper House 3P1 Michael Road London SW6 2AD on 14 January 2014 (1 page) |
23 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
23 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
21 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
21 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
15 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
15 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
12 August 2013 | Sub-division of shares on 31 July 2013 (5 pages) |
12 August 2013 | Sub-division of shares on 31 July 2013 (5 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Resolutions
|
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Appointment of Mr Darren Payne as a director (2 pages) |
9 April 2013 | Appointment of Mr Darren Payne as a director (2 pages) |
9 April 2013 | Current accounting period extended from 30 June 2013 to 26 December 2013 (1 page) |
9 April 2013 | Current accounting period extended from 30 June 2013 to 26 December 2013 (1 page) |
28 February 2013 | Company name changed bagdrop LIMITED\certificate issued on 28/02/13
|
28 February 2013 | Company name changed bagdrop LIMITED\certificate issued on 28/02/13
|
8 December 2012 | Termination of appointment of John Robinson as a director (1 page) |
8 December 2012 | Termination of appointment of John Robinson as a director (1 page) |
8 December 2012 | Appointment of Mr Randel Hugh Darby as a director (2 pages) |
8 December 2012 | Appointment of Mr Randel Hugh Darby as a director (2 pages) |
26 June 2012 | Incorporation
|
26 June 2012 | Incorporation
|
26 June 2012 | Incorporation
|