London
W1W 6XB
Director Name | Mr Nigel Sharrocks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2020(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Harley Building 77 New Cavendish Street London W1W 6XB |
Director Name | Mr Umberto Torrielli |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 October 2020(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Harley Building 77 New Cavendish Street London W1W 6XB |
Director Name | Mr Martyn Rattle |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2021(8 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | The Harley Building 77 New Cavendish Street London W1W 6XB |
Director Name | Mr Steven Clarke |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2021(8 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Harley Building 77 New Cavendish Street London W1W 6XB |
Director Name | Mrs Annamaria Khan-Rubalcaba |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 April 2024(10 years, 11 months after company formation) |
Appointment Duration | 3 weeks |
Role | Chief Executive |
Country of Residence | Norway |
Correspondence Address | The Harley Building 77 New Cavendish Street London W1W 6XB |
Director Name | Mr Christopher John Ellis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(10 years, 11 months after company formation) |
Appointment Duration | 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Harley Building 77 New Cavendish Street London W1W 6XB |
Secretary Name | Mr Christopher John Ellis |
---|---|
Status | Current |
Appointed | 08 April 2024(10 years, 11 months after company formation) |
Appointment Duration | 3 weeks |
Role | Company Director |
Correspondence Address | The Harley Building 77 New Cavendish Street London W1W 6XB |
Director Name | Mr Raoul Steven Witherall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH |
Director Name | Mr Rory Thomas Kindlon |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Plymouth Science Park 1 Research Way Plymouth PL6 8BX |
Director Name | Ms Sharon Brittan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alfred Place London WC1E 7EB |
Director Name | Mr William James Wallis |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 24 July 2018) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Plymouth Science Park 1 Research Way Plymouth PL6 8BT |
Director Name | Mr Charles Stuart McGregor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3, Princess Court 23 Princess Street Plymouth PL1 2EX |
Director Name | Thomas Kevin Bowman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 September 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3, Princess Court 23 Princess Street Plymouth PL1 2EX |
Director Name | Mr Stephen Andrew Hyde |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Alfred Place London WC1E 7EB |
Director Name | Mr Jeffrey Paul Thomas |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartham Park Hartham Park Corsham Wiltshire SN13 0RP |
Director Name | Mr Paul David Godwin Wright |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Iotec Global C/O Henry Wood House 2 Riding House Street London W1W 7FA |
Director Name | Ms Jenita Rahman |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9AG |
Secretary Name | Mr Rory Thomas Kindlon |
---|---|
Status | Resigned |
Appointed | 27 March 2017(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 October 2020) |
Role | Company Director |
Correspondence Address | Studio 11 Tiger House Burton Street London WC1H 9BY |
Director Name | Mr Eric Robert Newnham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Talon Outdoor Holden House 57 Rathbone Place London W1T 1JU |
Director Name | Mr Henry William Haywood Chamberlain |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 April 2019) |
Role | Partner, Private Equity |
Country of Residence | England |
Correspondence Address | Vgc Partners Llp 96 Kensington High Street London W8 4SG |
Director Name | Mr Parminder Basran |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverdene Sutton Road Cookham Berkshire SL6 9SN |
Director Name | Andrew Lister |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(6 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Golden Square London W1F 9JB |
Director Name | Mr Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2020(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 March 2023) |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | The Harley Building 77 New Cavendish Street London W1W 6XB |
Secretary Name | Darren William Poynton |
---|---|
Status | Resigned |
Appointed | 29 October 2020(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 April 2024) |
Role | Company Director |
Correspondence Address | The Harley Building 77 New Cavendish Street London W1W 6XB |
Director Name | Mr Darren William Poynton |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2021(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 2024) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Harley Building 77 New Cavendish Street London W1W 6XB |
Secretary Name | Foot Anstey Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2013(7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 October 2020) |
Correspondence Address | Senate Court Southernhay Gardens Exeter Devon EX1 1NT |
Website | interactivemediasales.com |
---|
Registered Address | The Harley Building 77 New Cavendish Street London W1W 6XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
32.1k at £0.001 | Paul James Michael 8.54% Ordinary A |
---|---|
23.6k at £0.001 | Rory Thomas Kindlon 6.28% Ordinary A |
17k at £0.001 | 3t Technology Llc 4.52% Ordinary A |
16.3k at £0.001 | Starry Group Limited 4.35% Ordinary A |
13.1k at £0.001 | Anthony Banks Limited (1982) Pension Plan 3.48% Ordinary A |
13.1k at £0.001 | M J Rutherford Limited Directors Pension Fund 3.48% Ordinary A |
13.1k at £0.001 | Philip Collins Limited Directors Pension Scheme 3.48% Ordinary A |
- | OTHER 26.01% - |
10.6k at £0.001 | William James Wallis 2.83% Ordinary A |
10.6k at £0.001 | Alex Nicholson 2.81% Ordinary B |
9.7k at £0.001 | Charles Stuart Mcgregor 2.59% Ordinary A |
9.5k at £0.001 | Nicholas Berkeley Mason 2.54% Ordinary A |
8.8k at £0.001 | Sharon Brittan 2.34% Ordinary A |
8.6k at £0.001 | Jeffrey Thomas 2.28% Ordinary A |
8k at £0.001 | Chris Phillips 2.13% Ordinary A |
50.8k at £0.001 | Raoul Steven Witherall 13.53% Ordinary A |
7k at £0.001 | Richard Tozer 1.86% Ordinary A |
6.5k at £0.001 | Christopher Robin Moore 1.74% Ordinary A |
6.5k at £0.001 | H R M P Directors Pension Scheme 1.74% Ordinary A |
6.5k at £0.001 | John Anthony Smith 1.74% Ordinary A |
6.5k at £0.001 | Keith Robert Davidson 1.74% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,119,023 |
Cash | £117 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
31 May 2019 | Delivered on: 7 June 2019 Persons entitled: Simon Mcgivern and James Phillips as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|
15 February 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
5 February 2021 | Statement of capital following an allotment of shares on 31 January 2020
|
5 February 2021 | Statement of capital following an allotment of shares on 8 December 2020
|
14 January 2021 | Statement of capital following an allotment of shares on 26 June 2020
|
14 January 2021 | Statement of capital following an allotment of shares on 8 December 2020
|
14 January 2021 | Statement of capital following an allotment of shares on 26 June 2020
|
14 January 2021 | Memorandum and Articles of Association (39 pages) |
14 January 2021 | Statement of capital following an allotment of shares on 26 November 2020
|
14 January 2021 | Resolutions
|
24 November 2020 | Appointment of Darren William Poynton as a secretary on 29 October 2020 (2 pages) |
24 November 2020 | Appointment of Mr Umberto Torrielli as a director on 29 October 2020 (2 pages) |
24 November 2020 | Appointment of Mr Keith John Sadler as a director on 29 October 2020 (2 pages) |
24 November 2020 | Termination of appointment of Rory Thomas Kindlon as a secretary on 29 October 2020 (1 page) |
24 November 2020 | Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 29 October 2020 (1 page) |
20 November 2020 | Satisfaction of charge 085254810001 in full (1 page) |
5 October 2020 | Appointment of Mr Nigel Sharrocks as a director on 16 July 2020 (2 pages) |
5 October 2020 | Registered office address changed from 1 Alfred Place London WC1E 7EB United Kingdom to Studio 11 Tiger House Burton Street London WC1H 9BY on 5 October 2020 (1 page) |
2 July 2020 | Termination of appointment of Eric Robert Newnham as a director on 31 January 2020 (1 page) |
2 July 2020 | Termination of appointment of Andrew Lister as a director on 20 May 2020 (1 page) |
27 May 2020 | Confirmation statement made on 13 May 2020 with updates (18 pages) |
22 May 2020 | Memorandum and Articles of Association (39 pages) |
7 May 2020 | Memorandum and Articles of Association (39 pages) |
16 April 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
5 December 2019 | Resolutions
|
29 November 2019 | Termination of appointment of Stephen Andrew Hyde as a director on 31 August 2019 (1 page) |
29 November 2019 | Termination of appointment of Sharon Brittan as a director on 29 October 2019 (1 page) |
28 November 2019 | Registered office address changed from Kings Place 90 York Way London N1 9AG United Kingdom to 1 Alfred Place London WC1E 7EB on 28 November 2019 (1 page) |
28 November 2019 | Appointment of Mr Ian James as a director on 29 October 2019 (2 pages) |
27 November 2019 | Resolutions
|
16 October 2019 | Statement of capital following an allotment of shares on 30 October 2018
|
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 October 2019 | Statement of capital following an allotment of shares on 31 January 2018
|
7 August 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
10 July 2019 | Appointment of Andrew Lister as a director on 7 June 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 13 May 2019 with updates (13 pages) |
3 July 2019 | Termination of appointment of Parminder Basran as a director on 7 June 2019 (1 page) |
25 June 2019 | Resolutions
|
7 June 2019 | Registration of charge 085254810001, created on 31 May 2019 (22 pages) |
30 April 2019 | Termination of appointment of Henry William Haywood Chamberlain as a director on 1 April 2019 (1 page) |
30 April 2019 | Appointment of Parminder Basran as a director on 1 April 2019 (2 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 November 2018 | Appointment of Mr Henry William Haywood Chamberlain as a director on 30 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Paul David Godwin Wright as a director on 28 September 2018 (1 page) |
16 October 2018 | Resolutions
|
8 September 2018 | Termination of appointment of Jenita Rahman as a director on 31 August 2018 (1 page) |
20 August 2018 | Registered office address changed from Plymouth Science Park 1 Research Way Plymouth PL6 8BT United Kingdom to Kings Place 90 York Way London N1 9AG on 20 August 2018 (1 page) |
1 August 2018 | Appointment of Mr Eric Robert Newnham as a director on 24 July 2018 (2 pages) |
1 August 2018 | Termination of appointment of William James Wallis as a director on 24 July 2018 (1 page) |
22 May 2018 | Confirmation statement made on 13 May 2018 with updates (12 pages) |
27 February 2018 | Statement of capital following an allotment of shares on 31 May 2017
|
27 February 2018 | Statement of capital following an allotment of shares on 31 August 2017
|
27 February 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
28 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
4 October 2017 | Appointment of Mr Rory Thomas Kindlon as a secretary on 27 March 2017 (2 pages) |
4 October 2017 | Appointment of Mr Rory Thomas Kindlon as a secretary on 27 March 2017 (2 pages) |
14 August 2017 | Second filing of a statement of capital following an allotment of shares on 27 March 2017
|
14 August 2017 | Second filing of a statement of capital following an allotment of shares on 27 March 2017
|
1 June 2017 | Confirmation statement made on 13 May 2017 with updates (13 pages) |
1 June 2017 | Confirmation statement made on 13 May 2017 with updates (13 pages) |
6 April 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
6 April 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
4 April 2017 | Appointment of Miss Jenita Rahman as a director on 27 March 2017 (2 pages) |
4 April 2017 | Appointment of Miss Jenita Rahman as a director on 27 March 2017 (2 pages) |
4 January 2017 | Registered office address changed from Plymouth Science Park 1 Research Way Plymouth PL6 8BX United Kingdom to Plymouth Science Park 1 Research Way Plymouth PL6 8BT on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Plymouth Science Park 1 Research Way Plymouth PL6 8BX United Kingdom to Plymouth Science Park 1 Research Way Plymouth PL6 8BT on 4 January 2017 (1 page) |
3 January 2017 | Registered office address changed from Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX to Plymouth Science Park 1 Research Way Plymouth PL6 8BX on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX to Plymouth Science Park 1 Research Way Plymouth PL6 8BX on 3 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Rory Thomas Kindlon as a director on 2 November 2016 (1 page) |
3 January 2017 | Termination of appointment of Rory Thomas Kindlon as a director on 2 November 2016 (1 page) |
16 November 2016 | Full accounts made up to 31 March 2016 (8 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (8 pages) |
4 November 2016 | Appointment of Mr Paul David Godwin Wright as a director on 2 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Paul David Godwin Wright as a director on 2 November 2016 (2 pages) |
31 October 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
31 October 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
9 October 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
9 October 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
9 October 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
9 October 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
9 October 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
9 October 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
5 October 2016 | Termination of appointment of Charles Stuart Mcgregor as a director on 26 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Charles Stuart Mcgregor as a director on 26 September 2016 (1 page) |
30 September 2016 | Resolutions
|
8 September 2016 | Termination of appointment of Thomas Kevin Bowman as a director on 8 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Thomas Kevin Bowman as a director on 8 September 2016 (1 page) |
3 June 2016 | Director's details changed for Mr Stephen Andrew Hyde on 11 May 2016 (2 pages) |
3 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Director's details changed for Mr Stephen Andrew Hyde on 11 May 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Jeffrey Paul Thomas on 11 May 2016 (2 pages) |
3 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Director's details changed for Mr Jeffrey Paul Thomas on 11 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Stephen Andrew Hyde as a director on 11 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Jeffrey Paul Thomas as a director on 11 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Stephen Andrew Hyde as a director on 11 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Jeffrey Paul Thomas as a director on 11 May 2016 (2 pages) |
11 May 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
1 March 2016 | Appointment of Thomas Kevin Bowman as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Thomas Kevin Bowman as a director on 22 February 2016 (2 pages) |
4 January 2016 | Particulars of variation of rights attached to shares (3 pages) |
4 January 2016 | Change of share class name or designation (2 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Statement of capital following an allotment of shares on 6 November 2015
|
4 January 2016 | Particulars of variation of rights attached to shares (3 pages) |
4 January 2016 | Change of share class name or designation (2 pages) |
4 January 2016 | Statement of capital following an allotment of shares on 6 November 2015
|
4 January 2016 | Resolutions
|
24 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 13 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
7 July 2015 | Second filing of SH01 previously delivered to Companies House
|
7 July 2015 | Second filing of SH01 previously delivered to Companies House
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 June 2015 | Resolutions
|
22 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
22 June 2015 | Resolutions
|
22 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Mr Rory Thomas Kindlon on 13 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Rory Thomas Kindlon on 13 May 2015 (2 pages) |
8 May 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
13 February 2015 | Registered office address changed from 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH United Kingdom to Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH United Kingdom to Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX on 13 February 2015 (1 page) |
29 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
29 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
19 January 2015 | Termination of appointment of Raoul Steven Witherall as a director on 23 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Raoul Steven Witherall as a director on 23 December 2014 (1 page) |
26 November 2014 | Appointment of Mr Charles Stuart Mcgregor as a director on 1 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Charles Stuart Mcgregor as a director on 1 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Charles Stuart Mcgregor as a director on 1 November 2014 (2 pages) |
11 November 2014 | Registered office address changed from 4Th Floor St Andrews Court 12 St Andrews Street Plymouth Devon PL1 2AH to 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 4Th Floor St Andrews Court 12 St Andrews Street Plymouth Devon PL1 2AH to 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH on 11 November 2014 (1 page) |
22 September 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
22 September 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
22 September 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
16 July 2014 | Change of share class name or designation (2 pages) |
16 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
16 July 2014 | Particulars of variation of rights attached to shares (3 pages) |
16 July 2014 | Change of share class name or designation (2 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Particulars of variation of rights attached to shares (3 pages) |
16 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
16 July 2014 | Resolutions
|
16 July 2014 | Statement of capital following an allotment of shares on 4 July 2014
|
7 July 2014 | Appointment of Mr William James Wallis as a director (2 pages) |
7 July 2014 | Appointment of Sharon Brittan as a director (2 pages) |
7 July 2014 | Appointment of Mr William James Wallis as a director (2 pages) |
7 July 2014 | Appointment of Sharon Brittan as a director (2 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
13 June 2014 | Second filing of SH01 previously delivered to Companies House
|
13 June 2014 | Second filing of SH01 previously delivered to Companies House
|
2 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders (9 pages) |
2 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders (9 pages) |
19 May 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
19 May 2014 | Resolutions
|
19 May 2014 | Resolutions
|
19 May 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
19 May 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
11 April 2014 | Registered office address changed from 33 Looe Street Plymouth Devon PL4 0EA United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from 33 Looe Street Plymouth Devon PL4 0EA United Kingdom on 11 April 2014 (1 page) |
10 December 2013 | Appointment of Foot Anstey Secretarial Limited as a secretary (2 pages) |
10 December 2013 | Appointment of Foot Anstey Secretarial Limited as a secretary (2 pages) |
10 December 2013 | Appointment of Mr Rory Thomas Kindlon as a director (2 pages) |
10 December 2013 | Appointment of Mr Rory Thomas Kindlon as a director (2 pages) |
5 December 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
5 December 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
16 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
28 May 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
28 May 2013 | Resolutions
|
28 May 2013 | Resolutions
|
21 May 2013 | Change of name notice (2 pages) |
21 May 2013 | Company name changed io technologies LIMITED\certificate issued on 21/05/13
|
21 May 2013 | Change of name notice (2 pages) |
21 May 2013 | Company name changed io technologies LIMITED\certificate issued on 21/05/13
|
13 May 2013 | Incorporation
|
13 May 2013 | Incorporation
|
13 May 2013 | Incorporation
|