Company NameChoreograph Limited
Company StatusActive
Company Number08313280
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBrendan George Moorcroft
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed08 February 2022(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameLee Michael McCance
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleSvp, Product Leader
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameAdam Henry Little
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed31 August 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed29 February 2016(3 years, 3 months after company formation)
Appointment Duration8 years, 1 month
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Matthew Francis Anthony Isaacs
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk House 180 Oxford Street
London
W1D 1NN
Director NameMark James St John Nancarrow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUk House 180 Oxford Street
London
W1D 1NN
Director NameMr Jonathan Douglas Hankin Steel
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(2 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 September 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressAcademy House 36 Poland Street
London
W1F 7LU
Director NameMr Andrew Mark Bonsall
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(3 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 05 November 2015)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressUk House 180 Oxford Street
London
W1D 1NN
Director NameMr Mark Sanjit Syal
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(3 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 05 November 2015)
RoleAdvertising (Head Of Media)
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameAlastair Stewart Leslie Cole
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(3 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2014)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressUk House 180 Oxford Street
London
W1D 1NN
Director NameMr Nicholas Gerard Byrd
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2015(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 2017)
RoleGlobal Finance Director
Country of ResidenceUnited States
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Rudiger Wanck
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed05 November 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2016)
RoleCeo Worldwide Groupm Connect
Country of ResidenceThe Netherlands
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Robert David Norman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 2017)
RoleGlobal Chief Digital Officer Groupm
Country of ResidenceUnited States
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Mark Patterson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2017)
RoleCeo Groupm Asia Pacific
Country of ResidenceHong Kong
Correspondence Address36 Floor Pccw Tower
Taikoo Place Quarry Bay
Hong Kong
Director NameMr Colin Barlow
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr David John Bryan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Shebbeare
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Jason Gary Dormieux
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Anthony Santabarbara
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2020(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2022)
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameErin Elizabeth Donovan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2022(9 years, 2 months after company formation)
Appointment Duration2 months (resigned 13 April 2022)
RoleHead Of Finance & Accounting
Country of ResidenceUnited States
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameSNR Denton Directors Limited (Corporation)
StatusResigned
Appointed29 November 2012(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2012(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websiteessencedigital.com
Email address[email protected]

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Essence Digital Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,595,805
Gross Profit£1,512,502
Net Worth-£12,206,764
Current Liabilities£2,986,924

Accounts

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

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

23 May 2014Delivered on: 30 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 February 2024Confirmation statement made on 4 February 2024 with updates (5 pages)
7 January 2024Full accounts made up to 31 December 2022 (30 pages)
18 July 2023Termination of appointment of Brendan George Moorcroft as a director on 30 June 2023 (1 page)
8 July 2023Full accounts made up to 31 December 2021 (27 pages)
20 February 2023Notification of Wpp Samson Limited as a person with significant control on 17 February 2023 (2 pages)
20 February 2023Cessation of Essence Global Group Limited as a person with significant control on 17 February 2023 (1 page)
15 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 31 December 2020 (28 pages)
1 September 2022Appointment of Adam Henry Little as a director on 31 August 2022 (2 pages)
14 April 2022Termination of appointment of Erin Elizabeth Donovan as a director on 13 April 2022 (1 page)
2 March 2022Termination of appointment of Jason Gary Dormieux as a director on 30 November 2021 (1 page)
14 February 2022Appointment of Erin Elizabeth Donovan as a director on 8 February 2022 (2 pages)
10 February 2022Termination of appointment of Anthony Santabarbara as a director on 9 February 2022 (1 page)
10 February 2022Appointment of Brendan George Moorcroft as a director on 8 February 2022 (2 pages)
10 February 2022Appointment of Lee Michael Mccance as a director on 8 February 2022 (2 pages)
4 February 2022Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
4 February 2022Change of details for Essence Global Group Limited as a person with significant control on 8 January 2019 (2 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
4 August 2021Full accounts made up to 31 December 2019 (25 pages)
26 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-20
(3 pages)
13 April 2021Termination of appointment of Colin Barlow as a director on 19 May 2020 (1 page)
29 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
17 November 2020Full accounts made up to 31 December 2018 (24 pages)
12 May 2020Appointment of Mr Anthony Santabarbara as a director on 12 May 2020 (2 pages)
22 April 2020Appointment of Mr Jason Gary Dormieux as a director on 21 April 2020 (2 pages)
17 April 2020Termination of appointment of Andrew Shebbeare as a director on 26 March 2020 (1 page)
21 January 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
12 July 2019Termination of appointment of David John Bryan as a director on 27 June 2019 (1 page)
5 February 2019Full accounts made up to 31 December 2017 (19 pages)
8 January 2019Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 8 January 2019 (1 page)
4 January 2019Confirmation statement made on 29 November 2018 with updates (4 pages)
4 January 2019Change of details for Essence Digital Group Limited as a person with significant control on 19 October 2017 (2 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
21 November 2017Full accounts made up to 31 December 2016 (18 pages)
21 November 2017Full accounts made up to 31 December 2016 (18 pages)
31 October 2017Appointment of Mr Andrew Shebbeare as a director on 20 October 2017 (2 pages)
31 October 2017Appointment of Mr Andrew Shebbeare as a director on 20 October 2017 (2 pages)
31 October 2017Termination of appointment of Mark Patterson as a director on 23 October 2017 (1 page)
31 October 2017Appointment of Mr David John Bryan as a director on 20 October 2017 (2 pages)
31 October 2017Termination of appointment of Robert David Norman as a director on 25 October 2017 (1 page)
31 October 2017Termination of appointment of Robert David Norman as a director on 25 October 2017 (1 page)
31 October 2017Termination of appointment of Nicholas Gerard Byrd as a director on 26 October 2017 (1 page)
31 October 2017Termination of appointment of Nicholas Gerard Byrd as a director on 26 October 2017 (1 page)
31 October 2017Termination of appointment of Mark Patterson as a director on 23 October 2017 (1 page)
31 October 2017Appointment of Mr David John Bryan as a director on 20 October 2017 (2 pages)
3 April 2017Full accounts made up to 31 March 2016 (19 pages)
3 April 2017Full accounts made up to 31 March 2016 (19 pages)
24 March 2017Appointment of Mr Colin Barlow as a director on 24 March 2017 (2 pages)
24 March 2017Termination of appointment of Rudiger Wanck as a director on 31 December 2016 (1 page)
24 March 2017Termination of appointment of Rudiger Wanck as a director on 31 December 2016 (1 page)
24 March 2017Appointment of Mr Colin Barlow as a director on 24 March 2017 (2 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
21 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
21 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
4 March 2016Appointment of Wpp Group (Nominees) Limited as a secretary on 29 February 2016 (2 pages)
4 March 2016Appointment of Wpp Group (Nominees) Limited as a secretary on 29 February 2016 (2 pages)
5 January 2016Full accounts made up to 31 March 2015 (17 pages)
5 January 2016Full accounts made up to 31 March 2015 (17 pages)
7 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(6 pages)
7 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(6 pages)
21 November 2015Registered office address changed from Uk House 180 Oxford Street London W1D 1NN to 27 Farm Street London W1J 5RJ on 21 November 2015 (2 pages)
21 November 2015Termination of appointment of Dentons Secretaries Limited as a secretary on 5 November 2015 (2 pages)
21 November 2015Appointment of Robert David Norman as a director on 5 November 2015 (3 pages)
21 November 2015Appointment of Robert David Norman as a director on 5 November 2015 (3 pages)
21 November 2015Termination of appointment of Andrew Mark Bonsall as a director on 5 November 2015 (2 pages)
21 November 2015Termination of appointment of Dentons Secretaries Limited as a secretary on 5 November 2015 (2 pages)
21 November 2015Appointment of Mark Patterson as a director on 5 November 2015 (3 pages)
21 November 2015Termination of appointment of Mark Sanjit Syal as a director on 5 November 2015 (2 pages)
21 November 2015Termination of appointment of Mark James St John Nancarrow as a director on 5 November 2015 (2 pages)
21 November 2015Termination of appointment of Mark Sanjit Syal as a director on 5 November 2015 (2 pages)
21 November 2015Termination of appointment of Andrew Mark Bonsall as a director on 5 November 2015 (2 pages)
21 November 2015Termination of appointment of Mark James St John Nancarrow as a director on 5 November 2015 (2 pages)
21 November 2015Termination of appointment of Mark Sanjit Syal as a director on 5 November 2015 (2 pages)
21 November 2015Termination of appointment of Matthew Francis Anthony Isaacs as a director on 5 November 2015 (2 pages)
21 November 2015Termination of appointment of Matthew Francis Anthony Isaacs as a director on 5 November 2015 (2 pages)
21 November 2015Registered office address changed from Uk House 180 Oxford Street London W1D 1NN to 27 Farm Street London W1J 5RJ on 21 November 2015 (2 pages)
21 November 2015Termination of appointment of Matthew Francis Anthony Isaacs as a director on 5 November 2015 (2 pages)
21 November 2015Appointment of Robert David Norman as a director on 5 November 2015 (3 pages)
21 November 2015Appointment of Rudiger Wanck as a director on 5 November 2015 (3 pages)
21 November 2015Termination of appointment of Andrew Mark Bonsall as a director on 5 November 2015 (2 pages)
21 November 2015Appointment of Mark Patterson as a director on 5 November 2015 (3 pages)
21 November 2015Termination of appointment of Dentons Secretaries Limited as a secretary on 5 November 2015 (2 pages)
21 November 2015Appointment of Rudiger Wanck as a director on 5 November 2015 (3 pages)
21 November 2015Appointment of Rudiger Wanck as a director on 5 November 2015 (3 pages)
21 November 2015Appointment of Mark Patterson as a director on 5 November 2015 (3 pages)
21 November 2015Termination of appointment of Mark James St John Nancarrow as a director on 5 November 2015 (2 pages)
5 June 2015Company name changed essence digital technology LIMITED\certificate issued on 05/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-21
(3 pages)
5 June 2015Company name changed essence digital technology LIMITED\certificate issued on 05/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-21
(3 pages)
27 May 2015Appointment of Mr Nicholas Gerard Byrd as a director on 1 May 2015 (2 pages)
27 May 2015Appointment of Mr Nicholas Gerard Byrd as a director on 1 May 2015 (2 pages)
27 May 2015Appointment of Mr Nicholas Gerard Byrd as a director on 1 May 2015 (2 pages)
12 December 2014Director's details changed for Mark James St John Nancarrow on 1 November 2014 (2 pages)
12 December 2014Director's details changed for Mark James St John Nancarrow on 1 November 2014 (2 pages)
12 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(7 pages)
12 December 2014Director's details changed for Mr Matthew Francis Anthony Isaacs on 1 November 2014 (2 pages)
12 December 2014Director's details changed for Mr Matthew Francis Anthony Isaacs on 1 November 2014 (2 pages)
12 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(7 pages)
12 December 2014Director's details changed for Mark James St John Nancarrow on 1 November 2014 (2 pages)
12 December 2014Director's details changed for Mr Matthew Francis Anthony Isaacs on 1 November 2014 (2 pages)
30 October 2014Director's details changed for Mr Matthew Francis Anthony Isaacs on 30 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Andrew Mark Bonsall on 30 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Matthew Francis Anthony Isaacs on 30 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Andrew Mark Bonsall on 30 September 2014 (2 pages)
30 September 2014Full accounts made up to 31 March 2014 (17 pages)
30 September 2014Full accounts made up to 31 March 2014 (17 pages)
24 September 2014Termination of appointment of Alastair Stewart Leslie Cole as a director on 12 September 2014 (1 page)
24 September 2014Termination of appointment of Alastair Stewart Leslie Cole as a director on 12 September 2014 (1 page)
11 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
11 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
30 May 2014Registration of charge 083132800001 (27 pages)
30 May 2014Registration of charge 083132800001 (27 pages)
14 April 2014Registered office address changed from Academy House 36 Poland Street London W1F 7LU on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Academy House 36 Poland Street London W1F 7LU on 14 April 2014 (1 page)
11 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(8 pages)
11 December 2013Register inspection address has been changed (1 page)
11 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(8 pages)
11 December 2013Register inspection address has been changed (1 page)
10 December 2013Register(s) moved to registered inspection location (1 page)
10 December 2013Register(s) moved to registered inspection location (1 page)
4 October 2013Termination of appointment of Jonathan Steel as a director (1 page)
4 October 2013Termination of appointment of Jonathan Steel as a director (1 page)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 April 2013Appointment of Mr Mark Sanjit Syal as a director (2 pages)
16 April 2013Appointment of Andrew Mark Bonsall as a director (2 pages)
16 April 2013Appointment of Andrew Mark Bonsall as a director (2 pages)
16 April 2013Appointment of Mr Mark Sanjit Syal as a director (2 pages)
15 April 2013Appointment of Alastair Stewart Leslie Cole as a director (2 pages)
15 April 2013Appointment of Alastair Stewart Leslie Cole as a director (2 pages)
10 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
10 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
12 March 2013Appointment of Jonathan Douglas Hankin Steel as a director (2 pages)
12 March 2013Appointment of Jonathan Douglas Hankin Steel as a director (2 pages)
7 March 2013Registered office address changed from One Fleet Place London EC4M 7WS on 7 March 2013 (1 page)
7 March 2013Registered office address changed from One Fleet Place London EC4M 7WS on 7 March 2013 (1 page)
7 March 2013Registered office address changed from One Fleet Place London EC4M 7WS on 7 March 2013 (1 page)
6 March 2013Termination of appointment of Andrew Harris as a director (1 page)
6 March 2013Termination of appointment of Snr Denton Directors Limited as a director (1 page)
6 March 2013Termination of appointment of Snr Denton Directors Limited as a director (1 page)
6 March 2013Appointment of Mark James St John Nancarrow as a director (2 pages)
6 March 2013Appointment of Mr Matthew Francis Anthony Isaacs as a director (2 pages)
6 March 2013Termination of appointment of Andrew Harris as a director (1 page)
6 March 2013Appointment of Mr Matthew Francis Anthony Isaacs as a director (2 pages)
6 March 2013Appointment of Mark James St John Nancarrow as a director (2 pages)
14 December 2012Company name changed snrdco 3095 LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2012Company name changed snrdco 3095 LIMITED\certificate issued on 14/12/12
  • RES15 ‐ Change company name resolution on 2012-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2012Incorporation (49 pages)
29 November 2012Incorporation (49 pages)