Company NameSignal Media Limited
Company StatusActive
Company Number08468207
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)
Previous NameGarage Investments Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Max Benigson
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Secretary NameDavid Max Benigson
StatusCurrent
Appointed01 April 2016(3 years after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameMr Simon Jonathan Menashy
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressMmc Ventures 2 Kensington Square
London
W8 5EP
Director NameMr Miguel Martinez
Date of BirthSeptember 1985 (Born 38 years ago)
NationalitySpanish
StatusCurrent
Appointed05 April 2018(5 years after company formation)
Appointment Duration6 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameMr Archibald John Norman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleChairman
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameMr Anthony Roberto ZappalÀ
Date of BirthDecember 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed15 June 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleInvestor
Country of ResidenceSwitzerland
Correspondence Address18 Rue Du MarchÉ
1204 Geneva
Switzerland
Director NameMrs Laura Ancelina Clayton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed25 January 2023(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameMr Peter Wruble Granat
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed28 June 2023(10 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleNed
Country of ResidenceUnited States
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameVictor Morris Benigson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameVictor Benigson
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameMr William Malachy McQuillan
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2014(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 August 2019)
RoleVenture Capital
Country of ResidenceEngland
Correspondence AddressFrontline Ventures 17 Rosebery Avenue
London
EC1R 4SP
Director NameMegumi Ikeda
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2016(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 2019)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address33 Broadwick Street
6th Floor
London
W1F 0DQ
Director NameMr Alan Xavier Hudson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2018(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2021)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressGmg Ventures Lp, Gmg Plc Kings Place
90 York Way
London
N1 9GU
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 32 - 58 Leman St
London
E1 8EW
Director NameMr Nicolas Paul Giuli
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed04 September 2019(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedline Capital 13 Hanover Square
London
W1S 1HN
Director NameMs Sarah Wood
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2021(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 New Street Square
London
EC4A 3AQ

Contact

Websitesignal.uk.com
Telephone020 38288200
Telephone regionLondon

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15k at £0.001Victor Benigson
9.23%
Ordinary
13.7k at £0.001Samon Investments (Jersey) Lp
8.43%
Seed
10k at £0.001Moira Benigson
6.15%
Ordinary
70k at £0.001David Max Benigson
43.06%
Ordinary
6.2k at £0.001Moulton Goodies Limited
3.83%
Seed
5k at £0.001Helen Carmel Karmi
3.08%
Ordinary
5k at £0.001Jonathan Goodwin
3.07%
Seed
5k at £0.001Lgv Lp
3.07%
Seed
5k at £0.001Reed Elsevier Ventures 2103 Partnership Lp
3.07%
Seed
19.9k at £0.001Partnership Acting By Its General Partner Frontline Ventures (Gp) Limited
12.27%
Seed
1.5k at £0.001Andy Phillips
0.92%
Seed
1.2k at £0.001Darren Shapland
0.77%
Seed
1.2k at £0.001Payroll 325 Limited
0.77%
Seed
1.2k at £0.001Rahul Powar
0.77%
Ordinary
1.2k at £0.001Spencer Moulton
0.77%
Seed
1.2k at £0.001Turi Munthe
0.77%
Seed

Financials

Year2014
Net Worth£666,937
Cash£662,865
Current Liabilities£71,280

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

29 June 2022Delivered on: 1 July 2022
Persons entitled: Hercules Capital, Inc. Acting as Security Agent

Classification: A registered charge
Particulars: Fixed charge over its registered intellectual property. For further details please see the instrument.
Outstanding
29 June 2022Delivered on: 1 July 2022
Persons entitled: Hercules Capital, Inc. Acting as Security Agent

Classification: A registered charge
Particulars: Fixed charge over its interests in all its right, title and interest in, to and under all personal property and other assets, excluding the excluded assets. For further details please see the instrument.
Outstanding
29 June 2022Delivered on: 1 July 2022
Persons entitled: Hercules Capital, Inc. Acting as Security Agent

Classification: A registered charge
Particulars: Fixed charge over its interests in all investments, all plant and machinery, all rights in respect of any account, all rights in respect of any intellectual property including trademark registration number:UK00916738494, any contracts of insurance, all agreements and goodwill, pensions rights and the benefits of any authorisation.. For further details please see the deed.
Outstanding
22 January 2021Delivered on: 25 January 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Amongst others, signal with registration number 5240521. please refer to the security instrument for more information.
Outstanding
22 January 2021Delivered on: 25 January 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Registered trademark signal with registration number 261808 plus other registered intellectual property rights as further particularised in schedule 2 . please refer to the debenture for more. Information.
Outstanding
14 December 2017Delivered on: 18 December 2017
Persons entitled: Kreos Capital V (UK) Limited

Classification: A registered charge
Particulars: Please refer to schedule 1 of the document.
Outstanding
15 August 2017Delivered on: 16 August 2017
Persons entitled: Kreos Capital V (UK) Limited

Classification: A registered charge
Particulars: By way of first legal mortgage all freehold, leasehold or other immovable property now vested in or charged to the borrower, including the property listed in schedule 1 of the debenture;. All other freehold, leasehold and other immovable property now or in the future belonging to the borrower (and not charged by clause 4.1.1 of the debenture);. All plant and machinery now or in the future belonging to the borrower other than fixed plant and machinery charged under clauses 4.1.1 and 4.1.2(a) of the debenture;. All present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to all freehold, leased or other immovable property charged under this debenture;. All it systems, computers, vehicles, office equipment and other equipment now or in the future belonging to the borrower;. All cash of the borrower and all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person including but not limited to the accounts, as those accounts may be renumbered or re-designated from time to time, together with all other rights and benefits accruing to or arising in connection with those accounts (including, but not limited to, entitlements to interest);. All licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower's business or the use of any security asset, and all rights in connection with them;. All receivables (defined in the debenture);. All stocks, shares, loan capital, bonds and other securities now or in the future belonging to the borrower (either legally or beneficially) and whether or not marketable, together with all dividends and all other rights deriving from them from time to time;. The goodwill of the borrower and its uncalled capital both present and future;. All intellectual property;. All policies and contracts of insurance issued or entered into for the benefit of or by the borrower and all rights, claims and interests which the borrower has from time to time in any such policy or contract.
Outstanding

Filing History

3 October 2023Statement of capital following an allotment of shares on 19 September 2023
  • GBP 1,062.37627
(6 pages)
11 September 2023Statement of capital following an allotment of shares on 11 August 2023
  • GBP 1,058.24198
(6 pages)
10 August 2023Statement of capital following an allotment of shares on 27 July 2023
  • GBP 1,050.08546
(6 pages)
24 July 2023Statement of capital following an allotment of shares on 5 July 2023
  • GBP 1,040.39714
(6 pages)
11 July 2023Appointment of Mr Peter Wruble Granat as a director on 28 June 2023 (2 pages)
5 July 2023Termination of appointment of Sarah Wood as a director on 28 June 2023 (1 page)
13 June 2023Satisfaction of charge 084682070004 in full (1 page)
13 June 2023Satisfaction of charge 084682070003 in full (1 page)
6 June 2023Statement of capital following an allotment of shares on 26 May 2023
  • GBP 1,040.39714
(6 pages)
24 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 March 2023Appointment of Mrs Laura Ancelina Clayton as a director on 25 January 2023 (2 pages)
9 March 2023Confirmation statement made on 24 February 2023 with updates (13 pages)
6 March 2023Director's details changed for Mr Miguel Martinez on 1 July 2022 (2 pages)
21 October 2022Second filing of a statement of capital following an allotment of shares on 22 September 2022
  • GBP 1,038.47458
(8 pages)
17 October 2022Second filing of a statement of capital following an allotment of shares on 22 September 2022
  • GBP 1,038.47458
(8 pages)
13 October 2022Group of companies' accounts made up to 31 March 2022 (37 pages)
5 October 2022Statement of capital following an allotment of shares on 22 September 2022
  • GBP 1,012.51628
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2022.
(8 pages)
4 October 2022Statement of capital following an allotment of shares on 22 September 2022
  • GBP 1,012.51628
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/22 and 21/10/2022.
(7 pages)
20 August 2022Statement of capital following an allotment of shares on 22 July 2022
  • GBP 1,012.51628
(6 pages)
1 July 2022Registration of charge 084682070007, created on 29 June 2022 (8 pages)
1 July 2022Registration of charge 084682070005, created on 29 June 2022 (47 pages)
1 July 2022Registration of charge 084682070006, created on 29 June 2022 (29 pages)
4 May 2022Amended group of companies' accounts made up to 31 March 2021 (35 pages)
17 March 2022Termination of appointment of Nicolas Paul Giuli as a director on 15 March 2022 (1 page)
9 March 2022Second filing of a statement of capital following an allotment of shares on 19 October 2021
  • GBP 1,010.76032
(7 pages)
9 March 2022Second filing of a statement of capital following an allotment of shares on 24 June 2021
  • GBP 1,004.57256
(7 pages)
9 March 2022Second filing of a statement of capital following an allotment of shares on 24 May 2021
  • GBP 794.93256
(6 pages)
9 March 2022Second filing of a statement of capital following an allotment of shares on 24 May 2021
  • GBP 793.52263
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2022.
(7 pages)
9 March 2022Confirmation statement made on 24 February 2022 with updates (18 pages)
4 January 2022Memorandum and Articles of Association (68 pages)
24 December 2021Accounts for a small company made up to 31 March 2021 (18 pages)
22 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 December 2021Statement of capital following an allotment of shares on 24 May 2021
  • GBP 801.12266
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2022.
(6 pages)
15 December 2021Termination of appointment of Alan Xavier Hudson as a director on 15 June 2021 (1 page)
15 December 2021Statement of capital following an allotment of shares on 24 June 2021
  • GBP 1,003.16263
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2022.
(7 pages)
15 December 2021Appointment of Mr Anthony Roberto ZappalĂ  as a director on 15 June 2021 (2 pages)
26 November 2021Statement of capital following an allotment of shares on 19 October 2021
  • GBP 793.52256
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2022.
(6 pages)
27 August 2021Appointment of Ms Sarah Wood as a director on 22 July 2021 (2 pages)
13 May 2021Confirmation statement made on 24 February 2021 with updates (19 pages)
14 April 2021Statement of capital following an allotment of shares on 28 February 2021
  • GBP 784.49704
(5 pages)
14 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 787.33256
(5 pages)
16 March 2021Group of companies' accounts made up to 31 March 2020 (33 pages)
25 January 2021Registration of charge 084682070004, created on 22 January 2021 (10 pages)
25 January 2021Registration of charge 084682070003, created on 22 January 2021 (43 pages)
22 January 2021Satisfaction of charge 084682070002 in full (1 page)
22 January 2021Satisfaction of charge 084682070001 in full (1 page)
14 December 2020Appointment of Mr Archibald John Norman as a director on 14 December 2020 (2 pages)
25 November 2020Memorandum and Articles of Association (65 pages)
25 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 May 2020Termination of appointment of Martin William Howard Morgan as a director on 23 October 2019 (1 page)
23 April 2020Confirmation statement made on 2 April 2020 with updates (20 pages)
2 March 2020Statement of capital following an allotment of shares on 14 February 2020
  • GBP 784.49704
(12 pages)
31 January 2020Director's details changed for David Max Benigson on 31 January 2020 (2 pages)
28 January 2020Statement of capital following an allotment of shares on 17 September 2019
  • GBP 778.05119
(12 pages)
16 January 2020Second filing for the appointment of Nicholas Paul Giuli as a director (6 pages)
7 January 2020Statement of capital following an allotment of shares on 3 September 2019
  • GBP 652.90249
(9 pages)
4 December 2019Accounts for a small company made up to 31 March 2019 (21 pages)
2 December 2019Change of share class name or designation (2 pages)
1 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
7 November 2019Appointment of Mr Nicolas Paul Giuli as a director on 30 August 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 16/01/2020.
(3 pages)
7 November 2019Termination of appointment of Megumi Ikeda as a director on 30 August 2019 (1 page)
7 November 2019Termination of appointment of William Malachy Mcquillan as a director on 30 August 2019 (1 page)
16 May 2019Director's details changed for David Max Benigson on 16 May 2019 (2 pages)
1 May 2019Sub-division of shares on 20 December 2018 (11 pages)
1 May 2019Sub-division of shares on 20 December 2018 (11 pages)
1 May 2019Sub-division of shares on 20 December 2018 (11 pages)
30 April 2019Sub-division of shares on 20 December 2018 (11 pages)
30 April 2019Sub-division of shares on 20 December 2018 (11 pages)
30 April 2019Sub-division of shares on 20 December 2018 (11 pages)
26 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 20/12/2018
(1 page)
16 April 2019Confirmation statement made on 2 April 2019 with updates (12 pages)
16 April 2019Director's details changed for Mr William Malachy Mcquillan on 2 April 2019 (2 pages)
15 April 2019Director's details changed for Mr Alan Xavier Hudson on 2 April 2019 (2 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
5 December 2018Director's details changed for Mr William Malachy Mcquillan on 1 March 2017 (2 pages)
3 December 2018Statement of capital following an allotment of shares on 27 November 2018
  • GBP 603.319
(7 pages)
11 June 2018Particulars of variation of rights attached to shares (3 pages)
11 June 2018Particulars of variation of rights attached to shares (3 pages)
11 June 2018Particulars of variation of rights attached to shares (3 pages)
11 June 2018Particulars of variation of rights attached to shares (3 pages)
8 June 2018Particulars of variation of rights attached to shares (3 pages)
8 June 2018Particulars of variation of rights attached to shares (3 pages)
24 May 2018Statement of capital following an allotment of shares on 18 April 2018
  • GBP 570.496
(6 pages)
24 May 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 498.549
(6 pages)
24 May 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 506.739
(6 pages)
24 May 2018Statement of capital following an allotment of shares on 12 April 2018
  • GBP 550.762
(6 pages)
24 May 2018Statement of capital following an allotment of shares on 9 May 2018
  • GBP 590.719
(6 pages)
24 May 2018Statement of capital following an allotment of shares on 17 April 2018
  • GBP 569.19
(6 pages)
24 May 2018Statement of capital following an allotment of shares on 19 April 2018
  • GBP 570.576
(6 pages)
24 May 2018Statement of capital following an allotment of shares on 15 May 2018
  • GBP 599.319
(6 pages)
17 May 2018Change of share class name or designation (2 pages)
27 April 2018Confirmation statement made on 2 April 2018 with updates (12 pages)
27 April 2018Appointment of Mr Martin William Howard Morgan as a director on 19 April 2018 (2 pages)
25 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
19 April 2018Appointment of Miguel Martinez as a director on 5 April 2018 (2 pages)
18 April 2018Appointment of Mr Alan Xavier Hudson as a director on 5 April 2018 (2 pages)
18 December 2017Registration of charge 084682070002, created on 14 December 2017 (22 pages)
18 December 2017Registration of charge 084682070002, created on 14 December 2017 (22 pages)
5 December 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 434.663
(6 pages)
5 December 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 434.663
(6 pages)
24 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
24 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
9 November 2017Statement of capital following an allotment of shares on 22 October 2017
  • GBP 434.341
(6 pages)
9 November 2017Statement of capital following an allotment of shares on 22 October 2017
  • GBP 434.341
(6 pages)
9 November 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 431.409
(6 pages)
9 November 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 431.409
(6 pages)
3 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 3 November 2017 (1 page)
3 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 3 November 2017 (1 page)
19 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 October 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
17 October 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
16 August 2017Registration of charge 084682070001, created on 15 August 2017 (29 pages)
16 August 2017Registration of charge 084682070001, created on 15 August 2017 (29 pages)
10 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 425.32
(6 pages)
5 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 425.32
(6 pages)
2 May 2017Confirmation statement made on 2 April 2017 with updates (12 pages)
2 May 2017Confirmation statement made on 2 April 2017 with updates (12 pages)
2 May 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 414.038
(6 pages)
2 May 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 414.038
(6 pages)
20 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
20 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
7 October 2016Appointment of Megumi Ikeda as a director on 23 September 2016 (2 pages)
7 October 2016Appointment of Megumi Ikeda as a director on 23 September 2016 (2 pages)
6 October 2016Appointment of Mr Simon Jonathan Menashy as a director on 23 September 2016 (2 pages)
6 October 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 408.481
(7 pages)
6 October 2016Appointment of Mr Simon Jonathan Menashy as a director on 23 September 2016 (2 pages)
6 October 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 408.481
(7 pages)
27 September 2016Statement of capital following an allotment of shares on 15 May 2016
  • GBP 165.314
(7 pages)
27 September 2016Statement of capital following an allotment of shares on 15 May 2016
  • GBP 165.314
(7 pages)
26 September 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 173.394
(9 pages)
26 September 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 173.394
(9 pages)
20 September 2016Change of share class name or designation (2 pages)
20 September 2016Change of share class name or designation (2 pages)
14 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
14 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
13 July 2016Total exemption small company accounts made up to 30 April 2016 (11 pages)
13 July 2016Total exemption small company accounts made up to 30 April 2016 (11 pages)
8 June 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
8 June 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
9 May 2016Appointment of David Max Benigson as a secretary on 1 April 2016 (2 pages)
9 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 164.562
(9 pages)
9 May 2016Termination of appointment of Victor Benigson as a secretary on 1 April 2016 (1 page)
9 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 164.562
(9 pages)
9 May 2016Termination of appointment of Victor Benigson as a secretary on 1 April 2016 (1 page)
9 May 2016Appointment of David Max Benigson as a secretary on 1 April 2016 (2 pages)
17 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
17 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
4 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 20/10/2015 and has an allotment date of 22/09/2015
(9 pages)
4 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 20/10/2015 and has an allotment date of 22/09/2015
(9 pages)
26 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
26 January 2016Memorandum and Articles of Association (55 pages)
26 January 2016Memorandum and Articles of Association (55 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
20 October 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 164.531
  • ANNOTATION Clarification a Second filed SH01 is registered on 04/02/2016
(8 pages)
20 October 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 164.531
  • ANNOTATION Clarification a Second filed SH01 is registered on 04/02/2016
(8 pages)
20 October 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 164.531
(7 pages)
16 October 2015Change of share class name or designation (2 pages)
16 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
16 October 2015Change of share class name or designation (2 pages)
16 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(72 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 162.561
(8 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 162.561
(8 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 162.561
(8 pages)
11 March 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 162.561
(5 pages)
11 March 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 162.561
(5 pages)
22 February 2015Termination of appointment of Victor Morris Benigson as a director on 1 October 2014 (2 pages)
22 February 2015Termination of appointment of Victor Morris Benigson as a director on 1 October 2014 (2 pages)
22 February 2015Resolutions
  • RES13 ‐ Company business 27/01/2015
(12 pages)
22 February 2015Termination of appointment of Victor Morris Benigson as a director on 1 October 2014 (2 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
23 October 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
20 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 188.084
(6 pages)
20 October 2014Appointment of William Mcquillan as a director on 1 October 2014 (3 pages)
20 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
20 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 188.084
(6 pages)
20 October 2014Appointment of William Mcquillan as a director on 1 October 2014 (3 pages)
20 October 2014Appointment of William Mcquillan as a director on 1 October 2014 (3 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(56 pages)
20 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 188.084
(6 pages)
19 September 2014Resolutions
  • RES13 ‐ Sub divide shares 02/07/2014
(1 page)
19 September 2014Resolutions
  • RES13 ‐ Sub divide shares 02/07/2014
  • RES13 ‐ Sub divide shares 02/07/2014
(1 page)
19 September 2014Sub-division of shares on 2 July 2014 (6 pages)
19 September 2014Sub-division of shares on 2 July 2014 (6 pages)
19 September 2014Sub-division of shares on 2 July 2014 (6 pages)
11 September 2014Change of share class name or designation (2 pages)
11 September 2014Change of share class name or designation (2 pages)
9 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 01/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
9 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 01/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
9 September 2014Sub-division of shares on 1 July 2014 (5 pages)
9 September 2014Sub-division of shares on 1 July 2014 (5 pages)
9 September 2014Sub-division of shares on 1 July 2014 (5 pages)
1 September 2014Resolutions
  • RES13 ‐ Sub-division of shares 14/08/2014
(1 page)
1 September 2014Sub-division of shares on 14 August 2014 (5 pages)
1 September 2014Sub-division of shares on 14 August 2014 (5 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
4 September 2013Company name changed garage investments LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2013Company name changed garage investments LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)