Swinton
Manchester
M27 6DB
Director Name | Mr Geoffrey Christopher Yates-Kneen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
Director Name | Mr Colin William Brown |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
Director Name | Hege StØRe |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 23 February 2023(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
Director Name | Lilja Brynja SkÚLadÓTtir |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 23 February 2023(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Financial Officer |
Country of Residence | Iceland |
Correspondence Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
Director Name | Mikael Noaksson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 23 February 2023(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
Director Name | Gestur Gestsson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 23 February 2023(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chairman |
Country of Residence | Iceland |
Correspondence Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
Director Name | Henrik Foyn-Laukvik |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 23 February 2023(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Head Of M&A |
Country of Residence | Norway |
Correspondence Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
Director Name | Mr Sebastian Christopher Gray |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Hillway Highgate London N6 6DP |
Secretary Name | Lucan Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Church Street London NW8 8DT |
Director Name | Mr Gary Stephen Thompson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Glenrose Court 217 Long Lane London SE1 4PA |
Secretary Name | Ms Rosa Kathleen Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 June 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14a Peploe Road London NW6 6EB |
Director Name | Ms Rosa Kathleen Howard |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14a Peploe Road London NW6 6EB |
Director Name | Mr Peter Mark Sweetbaum |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2015(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 December 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
Director Name | Mr Howard Woodley Sears |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Director Name | Mr Andrew Colin Burgess |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Director Name | Mr John Corbitt Barnsley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory The Cross Ripple Gloucestershire GL20 6HA Wales |
Director Name | Mr Ryan Thomas Styles |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 July 2016(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr David Richard Mezher |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(18 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | itlab.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0704225 |
Telephone region | Unknown |
Registered Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | It Lab Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,196,966 |
Gross Profit | £5,070,763 |
Net Worth | -£1,462,332 |
Cash | £69,273 |
Current Liabilities | £4,350,017 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
23 August 2016 | Delivered on: 26 August 2016 Persons entitled: Eci Ventures Nominees Limited Classification: A registered charge Outstanding |
---|---|
23 August 2016 | Delivered on: 24 August 2016 Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Finance Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
22 December 2015 | Delivered on: 29 December 2015 Persons entitled: Five Arrows Managers S.A. Classification: A registered charge Outstanding |
1 May 2015 | Delivered on: 7 May 2015 Persons entitled: Five Arrows Managers S.A. Classification: A registered charge Outstanding |
1 May 2015 | Delivered on: 7 May 2015 Persons entitled: Andrew Colin Burgess Classification: A registered charge Outstanding |
8 May 2009 | Delivered on: 13 May 2009 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £64,377.00. Outstanding |
27 April 2022 | Delivered on: 28 April 2022 Persons entitled: Nordic Trustee as (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
19 February 2021 | Delivered on: 26 February 2021 Persons entitled: Ares Management Limited as Security Agent for the Beneficiaries Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
10 March 2020 | Delivered on: 23 March 2020 Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Finance Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
31 July 2019 | Delivered on: 5 August 2019 Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Finance Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
2 May 2012 | Delivered on: 5 May 2012 Satisfied on: 28 April 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 November 2011 | Delivered on: 17 November 2011 Satisfied on: 16 May 2012 Persons entitled: Barry Glantz Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 October 2006 | Delivered on: 15 November 2006 Satisfied on: 13 July 2012 Persons entitled: Ultimate Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
10 November 2023 | Company name changed content+cloud LIMITED\certificate issued on 10/11/23
|
10 November 2023 | Change of name notice (2 pages) |
10 October 2023 | Full accounts made up to 31 December 2022 (43 pages) |
22 May 2023 | Notification of Advania Holdings Uk Limited as a person with significant control on 31 December 2022 (2 pages) |
19 May 2023 | Cessation of Advania Holdings Uk Limited as a person with significant control on 31 December 2022 (1 page) |
23 February 2023 | Appointment of Gestur Gestsson as a director on 23 February 2023 (2 pages) |
23 February 2023 | Appointment of Mikael Noaksson as a director on 23 February 2023 (2 pages) |
23 February 2023 | Appointment of Lilja Brynja Skúladóttir as a director on 23 February 2023 (2 pages) |
23 February 2023 | Appointment of Henrik Foyn-Laukvik as a director on 23 February 2023 (2 pages) |
23 February 2023 | Appointment of Hege Støre as a director on 23 February 2023 (2 pages) |
21 February 2023 | Statement by Directors (1 page) |
21 February 2023 | Solvency Statement dated 31/12/22 (1 page) |
21 February 2023 | Resolutions
|
21 February 2023 | Resolutions
|
20 February 2023 | Confirmation statement made on 20 February 2023 with updates (5 pages) |
20 February 2023 | Notification of Advania Holdings Uk Limited as a person with significant control on 31 December 2022 (2 pages) |
20 February 2023 | Cessation of It Lab Enterprises Ltd as a person with significant control on 31 December 2022 (1 page) |
17 January 2023 | Solvency Statement dated 31/12/22 (1 page) |
17 January 2023 | Statement by Directors (1 page) |
17 January 2023 | Resolutions
|
17 January 2023 | Statement of capital on 17 January 2023
|
13 January 2023 | Statement of capital following an allotment of shares on 31 December 2022
|
21 December 2022 | Full accounts made up to 31 December 2021 (35 pages) |
13 December 2022 | Previous accounting period shortened from 29 March 2022 to 31 December 2021 (1 page) |
9 December 2022 | Termination of appointment of Peter Mark Sweetbaum as a director on 7 December 2022 (1 page) |
21 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
21 September 2022 | Appointment of Mr Colin Brown as a director on 24 March 2022 (2 pages) |
28 April 2022 | Registration of charge 036459980013, created on 27 April 2022 (24 pages) |
25 April 2022 | Satisfaction of charge 036459980012 in full (1 page) |
6 January 2022 | Group of companies' accounts made up to 31 March 2021 (46 pages) |
6 December 2021 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 6 December 2021 (1 page) |
24 September 2021 | Confirmation statement made on 21 September 2021 with updates (4 pages) |
10 September 2021 | Director's details changed for Mr Andrew David Paul Insley on 1 September 2021 (2 pages) |
16 March 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
9 March 2021 | Satisfaction of charge 036459980010 in full (1 page) |
9 March 2021 | Satisfaction of charge 036459980009 in full (1 page) |
9 March 2021 | Satisfaction of charge 036459980011 in full (1 page) |
9 March 2021 | Satisfaction of charge 036459980008 in full (1 page) |
26 February 2021 | Registration of charge 036459980012, created on 19 February 2021 (58 pages) |
11 January 2021 | Group of companies' accounts made up to 31 March 2020 (45 pages) |
1 October 2020 | Resolutions
|
1 October 2020 | Change of name notice (2 pages) |
24 September 2020 | Registered office address changed from 40 Bernard Street London WC1N 1LE England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 24 September 2020 (1 page) |
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
13 July 2020 | Second filing of a statement of capital following an allotment of shares on 10 March 2020
|
22 June 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
23 March 2020 | Registration of charge 036459980011, created on 10 March 2020 (57 pages) |
11 December 2019 | Group of companies' accounts made up to 31 March 2019 (40 pages) |
23 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
14 August 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
5 August 2019 | Registration of charge 036459980010, created on 31 July 2019 (53 pages) |
2 January 2019 | Group of companies' accounts made up to 31 March 2018 (38 pages) |
3 December 2018 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 30 November 2018 (2 pages) |
11 October 2018 | Termination of appointment of Ryan Thomas Styles as a director on 28 September 2018 (1 page) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
9 April 2018 | Registered office address changed from Big Studios 1 East Poultry Avenue London EC1A 9PT to 40 Bernard Street London WC1N 1LE on 9 April 2018 (1 page) |
14 February 2018 | Appointment of Mr Andrew David Paul Insley as a director on 8 February 2018 (2 pages) |
27 December 2017 | Group of companies' accounts made up to 31 March 2017 (37 pages) |
15 November 2017 | Termination of appointment of David Richard Mezher as a director on 10 November 2017 (1 page) |
15 November 2017 | Termination of appointment of David Richard Mezher as a director on 10 November 2017 (1 page) |
23 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
24 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
12 October 2016 | Appointment of Mr David Richard Mezher as a director on 11 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr David Richard Mezher as a director on 11 October 2016 (2 pages) |
26 August 2016 | Registration of charge 036459980009, created on 23 August 2016 (63 pages) |
26 August 2016 | Registration of charge 036459980009, created on 23 August 2016 (63 pages) |
24 August 2016 | Registration of charge 036459980008, created on 23 August 2016 (51 pages) |
24 August 2016 | Registration of charge 036459980008, created on 23 August 2016 (51 pages) |
15 August 2016 | Satisfaction of charge 2 in full (4 pages) |
15 August 2016 | Satisfaction of charge 2 in full (4 pages) |
5 August 2016 | Satisfaction of charge 036459980007 in full (4 pages) |
5 August 2016 | Satisfaction of charge 036459980007 in full (4 pages) |
5 August 2016 | Satisfaction of charge 036459980005 in full (4 pages) |
5 August 2016 | Satisfaction of charge 036459980006 in full (4 pages) |
5 August 2016 | Satisfaction of charge 036459980005 in full (4 pages) |
5 August 2016 | Satisfaction of charge 036459980006 in full (4 pages) |
25 July 2016 | Appointment of Mr Ryan Thomas Styles as a director on 21 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Ryan Thomas Styles as a director on 21 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Rosa Kathleen Howard as a secretary on 23 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Rosa Kathleen Howard as a secretary on 23 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Andrew Colin Burgess as a director on 23 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Howard Woodley Sears as a director on 23 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Howard Woodley Sears as a director on 23 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016 (1 page) |
1 July 2016 | Termination of appointment of John Corbitt Barnsley as a director on 23 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Andrew Colin Burgess as a director on 23 June 2016 (1 page) |
1 July 2016 | Termination of appointment of John Corbitt Barnsley as a director on 23 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016 (1 page) |
8 February 2016 | Current accounting period extended from 29 September 2015 to 29 March 2016 (1 page) |
8 February 2016 | Current accounting period extended from 29 September 2015 to 29 March 2016 (1 page) |
19 January 2016 | Appointment of Mr Howard Woodley Sears as a director on 1 May 2015 (2 pages) |
19 January 2016 | Appointment of Mr Howard Woodley Sears as a director on 1 May 2015 (2 pages) |
29 December 2015 | Registration of charge 036459980007, created on 22 December 2015 (54 pages) |
29 December 2015 | Registration of charge 036459980007, created on 22 December 2015 (54 pages) |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
13 August 2015 | Appointment of Mr Peter Sweetbaum as a director on 1 May 2015 (2 pages) |
13 August 2015 | Appointment of Mr Peter Sweetbaum as a director on 1 May 2015 (2 pages) |
13 August 2015 | Appointment of Mr Peter Sweetbaum as a director on 1 May 2015 (2 pages) |
23 July 2015 | Appointment of Mr John Barnsley as a director on 1 May 2015 (2 pages) |
23 July 2015 | Appointment of Mr John Barnsley as a director on 1 May 2015 (2 pages) |
23 July 2015 | Appointment of Mr John Barnsley as a director on 1 May 2015 (2 pages) |
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
23 June 2015 | Section 519 (1 page) |
23 June 2015 | Section 519 (1 page) |
16 June 2015 | Appointment of Mr Andrew Colin Burgess as a director on 1 May 2015 (2 pages) |
16 June 2015 | Appointment of Mr Andrew Colin Burgess as a director on 1 May 2015 (2 pages) |
16 June 2015 | Appointment of Mr Andrew Colin Burgess as a director on 1 May 2015 (2 pages) |
27 May 2015 | Resolutions
|
27 May 2015 | Memorandum and Articles of Association (10 pages) |
27 May 2015 | Memorandum and Articles of Association (10 pages) |
27 May 2015 | Resolutions
|
7 May 2015 | Registration of charge 036459980005, created on 1 May 2015 (21 pages) |
7 May 2015 | Registration of charge 036459980005, created on 1 May 2015 (21 pages) |
7 May 2015 | Registration of charge 036459980006, created on 1 May 2015 (52 pages) |
7 May 2015 | Registration of charge 036459980006, created on 1 May 2015 (52 pages) |
7 May 2015 | Registration of charge 036459980005, created on 1 May 2015 (21 pages) |
7 May 2015 | Registration of charge 036459980006, created on 1 May 2015 (52 pages) |
28 April 2015 | Satisfaction of charge 4 in full (1 page) |
28 April 2015 | Satisfaction of charge 4 in full (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
14 November 2014 | Auditor's resignation (1 page) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
3 July 2014 | Accounts for a medium company made up to 30 September 2013 (21 pages) |
3 July 2014 | Accounts for a medium company made up to 30 September 2013 (21 pages) |
18 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
5 July 2013 | Accounts for a medium company made up to 30 September 2012 (20 pages) |
5 July 2013 | Accounts for a medium company made up to 30 September 2012 (20 pages) |
1 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 June 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page) |
28 June 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
14 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
16 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
11 November 2009 | Director's details changed for Rosa Kathleen Howard on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Sebastian Christopher Gray on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Mr Sebastian Christopher Gray on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Mr Sebastian Christopher Gray on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Rosa Kathleen Howard on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Rosa Kathleen Howard on 1 October 2009 (2 pages) |
22 October 2009 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 22 October 2009 (1 page) |
27 August 2009 | Director appointed rosa howard (2 pages) |
27 August 2009 | Director appointed rosa howard (2 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 January 2009 | Secretary appointed rosa howard (1 page) |
29 January 2009 | Appointment terminated secretary lucan gray (1 page) |
29 January 2009 | Appointment terminated secretary lucan gray (1 page) |
29 January 2009 | Secretary appointed rosa howard (1 page) |
9 January 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
9 January 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
15 December 2008 | Director's change of particulars / sebastian gray / 01/12/2008 (1 page) |
15 December 2008 | Director's change of particulars / sebastian gray / 01/12/2008 (1 page) |
10 December 2008 | Appointment terminated director gary thompson (1 page) |
10 December 2008 | Appointment terminated director gary thompson (1 page) |
5 December 2008 | Return made up to 07/10/08; full list of members (3 pages) |
5 December 2008 | Return made up to 07/10/08; full list of members (3 pages) |
11 July 2008 | Director's change of particulars / gary thompson / 14/04/2007 (1 page) |
11 July 2008 | Director's change of particulars / gary thompson / 14/04/2007 (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 February 2008 | Return made up to 07/10/07; no change of members
|
27 February 2008 | Return made up to 07/10/07; no change of members
|
28 February 2007 | Return made up to 07/10/06; full list of members
|
28 February 2007 | Return made up to 07/10/06; full list of members
|
14 February 2007 | Registered office changed on 14/02/07 from: 13 church street london NW8 8DT (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 13 church street london NW8 8DT (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 December 2006 | Registered office changed on 10/12/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
15 November 2006 | Particulars of mortgage/charge (7 pages) |
15 November 2006 | Particulars of mortgage/charge (7 pages) |
15 December 2005 | Return made up to 07/10/05; full list of members (3 pages) |
15 December 2005 | Return made up to 07/10/05; full list of members (3 pages) |
15 December 2005 | Secretary's particulars changed (1 page) |
15 December 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 November 2004 | Return made up to 07/10/04; full list of members
|
29 November 2004 | Return made up to 07/10/04; full list of members
|
22 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
25 November 2003 | Return made up to 07/10/03; full list of members (8 pages) |
25 November 2003 | Return made up to 07/10/03; full list of members (8 pages) |
5 October 2003 | Registered office changed on 05/10/03 from: 146 new cavendish street london W1W 6YQ (1 page) |
5 October 2003 | Registered office changed on 05/10/03 from: 146 new cavendish street london W1W 6YQ (1 page) |
1 May 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
20 February 2003 | Return made up to 07/10/02; full list of members (7 pages) |
20 February 2003 | Return made up to 07/10/02; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 October 2001 | Return made up to 07/10/01; full list of members
|
26 October 2001 | Return made up to 07/10/01; full list of members
|
4 October 2001 | £ nc 100/1000 21/09/01 (1 page) |
4 October 2001 | Resolutions
|
4 October 2001 | Resolutions
|
4 October 2001 | £ nc 100/1000 21/09/01 (1 page) |
27 September 2001 | Ad 21/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 2001 | Ad 21/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 July 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
16 July 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
1 November 2000 | Return made up to 07/10/00; full list of members
|
1 November 2000 | Return made up to 07/10/00; full list of members
|
8 June 2000 | Registered office changed on 08/06/00 from: c/o cameron baum 146 new cavendish street london W1M 7FG (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: c/o cameron baum 146 new cavendish street london W1M 7FG (1 page) |
18 May 2000 | Company name changed west one information technology LIMITED\certificate issued on 19/05/00 (2 pages) |
18 May 2000 | Company name changed west one information technology LIMITED\certificate issued on 19/05/00 (2 pages) |
6 April 2000 | Company name changed better world technologies limite d\certificate issued on 07/04/00 (2 pages) |
6 April 2000 | Company name changed better world technologies limite d\certificate issued on 07/04/00 (2 pages) |
5 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
12 January 2000 | Return made up to 07/10/99; full list of members (6 pages) |
12 January 2000 | Return made up to 07/10/99; full list of members (6 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: suite 7 37 canfield gardens london NW6 3JN (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: suite 7 37 canfield gardens london NW6 3JN (1 page) |
13 October 1998 | Secretary resigned;director resigned (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Secretary resigned;director resigned (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
7 October 1998 | Incorporation (19 pages) |
7 October 1998 | Incorporation (19 pages) |