100 Lansdowne Road
London
W11 2LS
Director Name | Mr John Textor |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 April 2021(20 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Director And Company Secretary |
Country of Residence | United States |
Correspondence Address | 318 South Us Highway One Ste 200 Jupiter Florida United States |
Secretary Name | Mr Ranjeet Bhatia |
---|---|
Status | Current |
Appointed | 15 April 2021(20 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Marlborough House Victoria Road South Chelmsford CM1 1LN |
Director Name | Kevin Walker |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | Flat 5 21 Old Lansdowne Road Manchester Greater Manchester M20 2PB |
Director Name | Dr Gareth John Edwards |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Fearndown Way Macclesfield Cheshire SK10 2UF |
Director Name | Dr Alan Donald Breit |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 2002) |
Role | Research Director |
Correspondence Address | 22 Lancaster Road Didsbury Cheshire M20 2QU |
Director Name | Raymond Simon Ingleby |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 17 October 2001) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 57 Abbey Lodge Park Road London NW8 7RL |
Director Name | Graham Stuart Sampson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 21 January 2005) |
Role | Accountant |
Correspondence Address | Holly Cottage Avenue 79 Mobberley Road Knutsford Cheshire WA16 8EQ |
Secretary Name | Graham Stuart Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 21 January 2005) |
Role | Finance Director |
Correspondence Address | Holly Cottage Avenue 79 Mobberley Road Knutsford Cheshire WA16 8EQ |
Director Name | Mr David Pilgrim |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cowgill Grange Cowgill Sedburgh Cumbria LA10 5RF |
Director Name | Baron Geoffrey James Dear |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2001(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Street Willersey Broadway WR12 7PN |
Director Name | Nicholas Simon Perrett |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(8 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 June 2002) |
Role | Marketing Director |
Correspondence Address | Apt 408 The Conran Building 25 Church Street Manchester M4 1PE |
Director Name | Paul Donaldson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(11 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 June 2002) |
Role | Chemical Engineer |
Correspondence Address | 29 Park Road Burgess Hill West Sussex RH15 8EU |
Director Name | Fredric William Mendelsohn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 25 Howitt Road London NW3 4LT |
Director Name | Steven Lloyd Edwards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2004) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Martin Blindheim |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2004) |
Role | Investment Manager |
Correspondence Address | Flat 407 Jubilee Heights 1 Shoot Up Hill London NW2 3UQ |
Director Name | Patrick Stephansen |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 September 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 December 2004) |
Role | Investment Officer |
Correspondence Address | 6 Sherbourne Drive Wentworth Virginia Water Surrey SL5 0LG |
Director Name | Mr James Caan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 06 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Hamilton Terrace Carlto Hill London NW8 0JX |
Director Name | Mr Stephen Jeffrey Newton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monks Mill Cornish Hall End Braintree Essex CM7 4HQ |
Director Name | Dr David Landau |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 December 2004(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 March 2010) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 51 Kelso Place London W8 5QQ |
Secretary Name | Andrew John Alec Flitcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 25 Mersey Meadows Didsbury Manchester M20 2GB |
Director Name | Mr Frank Lewis |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Franklin Close Whetstone London N20 9QG |
Director Name | Harry Rubin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2005(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 March 2010) |
Role | Consultant |
Correspondence Address | 784 Park Avenue Ny 10021 Ny United States |
Secretary Name | Mr Simon Paul Elms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 122 Ack Lane East Bramhall Stockport Cheshire SK7 2AB |
Director Name | Mika Salmi |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2006(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2010) |
Role | President Viacom |
Country of Residence | United States |
Correspondence Address | 1942 Pacific Avenue San Francisco Ca 94109 Foreign |
Director Name | Mr Martin Blindheim |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 March 2008(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 December 2008) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Chelmsford Square London NW10 3AR |
Director Name | Dr David Wayne Rolston |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2008(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 June 2019) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 509 E Vineyard Avenue Livermore 94550 California United States |
Director Name | Michael Starkenburg |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2008(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 2010) |
Role | Exec |
Correspondence Address | 407 East Bay Street Costa Mesa Ca 92627 |
Director Name | Mr Stephen Gerard Bellamy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 May 2008(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Forest Road Tunbridge Wells Kent TN2 5HS |
Secretary Name | Ronald Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(9 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 January 2020) |
Role | Company Director |
Correspondence Address | Richmond House 15 Bloom Street First Floor Manchester M1 3HZ |
Secretary Name | Mr Anthony Severini |
---|---|
Status | Resigned |
Appointed | 25 January 2020(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 2021) |
Role | Company Director |
Correspondence Address | Richmond House 15 Bloom Street First Floor Manchester M1 3HZ |
Director Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Wcphd Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 September 2011) |
Correspondence Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
Website | image-metrics.com |
---|
Registered Address | Richmond House 15 Bloom Street First Floor Manchester M1 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
6.7m at £0.02 | Image Metrics Inc. 125.83% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,250,783 |
Cash | £21,149 |
Current Liabilities | £1,272,952 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
13 June 2011 | Delivered on: 23 June 2011 Satisfied on: 13 April 2012 Persons entitled: Marie Rose Kahane Kief Holdings Patricia Kahane Peter Norris Caspla Holdings Classification: Debenture Secured details: Us $5,211,306.25 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, see image for full details. Fully Satisfied |
---|---|
— | Delivered on: 10 February 2011 Satisfied on: 18 June 2011 Classification: Series of debentures Fully Satisfied |
23 September 2010 | Delivered on: 1 October 2010 Satisfied on: 10 February 2011 Persons entitled: Marie-Rose Kahane Classification: Debenture Secured details: All monies due or to become due from image metrics inc to the chargee 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 book debts, intellectual property and investments see image for full details. Fully Satisfied |
1 July 2008 | Delivered on: 9 July 2008 Satisfied on: 13 April 2012 Persons entitled: Etv Capital S.A. Classification: Debenture 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: 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 May 2006 | Delivered on: 14 June 2006 Satisfied on: 13 April 2012 Persons entitled: Etv Capital S.A. 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 and buildings,. See the mortgage charge document for full details. Fully Satisfied |
25 January 2002 | Delivered on: 1 February 2002 Satisfied on: 27 April 2006 Persons entitled: Orbit Development (Manchester) Limited 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: Its interest in the deposit being £6,115.00. Fully Satisfied |
17 January 2002 | Delivered on: 22 January 2002 Satisfied on: 13 April 2012 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 November 2001 | Delivered on: 27 November 2001 Satisfied on: 27 April 2006 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 February 2001 | Delivered on: 22 February 2001 Satisfied on: 27 April 2006 Persons entitled: Orbit Developments (Manchester) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee unde the terms of a lease. Particulars: £18,950. Fully Satisfied |
23 March 2012 | Delivered on: 13 April 2012 Persons entitled: Marie-Rose Kahane, Kief Holdings, Patricia Kahane, Peter Norris, Caspia Holdings, Saffron Hill Investors (Guernsey) Limited Classification: Debenture 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: All assets for the time being subject to the security interests created by this debenture see image for full details. Outstanding |
10 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
9 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
3 July 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
9 July 2021 | Confirmation statement made on 3 July 2021 with updates (4 pages) |
9 July 2021 | Notification of John Textor as a person with significant control on 15 April 2021 (2 pages) |
6 July 2021 | Appointment of Mr Ranjeet Bhatia as a secretary on 15 April 2021 (2 pages) |
6 July 2021 | Cessation of Image Metrics,Inc. as a person with significant control on 15 April 2021 (1 page) |
6 July 2021 | Termination of appointment of Anthony Severini as a secretary on 15 April 2021 (1 page) |
6 July 2021 | Cessation of John Textor as a person with significant control on 15 April 2021 (1 page) |
6 July 2021 | Appointment of Mr John Textor as a director on 15 April 2021 (2 pages) |
6 July 2021 | Notification of John Textor as a person with significant control on 15 April 2021 (2 pages) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
1 July 2020 | Appointment of Mr Anthony Severini as a secretary on 25 January 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
1 July 2020 | Termination of appointment of Ronald Ryder as a secretary on 25 January 2020 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of David Wayne Rolston as a director on 4 June 2019 (1 page) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
21 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
17 May 2018 | Registered office address changed from Suite 26D City Tower Piccadilly Plaza Manchester M1 4BT to Richmond House 15 Bloom Street First Floor Manchester M1 3HZ on 17 May 2018 (1 page) |
28 December 2017 | Current accounting period shortened from 30 September 2018 to 31 December 2017 (1 page) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
24 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
29 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
24 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (4 pages) |
24 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (4 pages) |
24 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 June 2013 | Director's details changed for Dr David Wayne Rolston on 1 April 2013 (2 pages) |
5 June 2013 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
5 June 2013 | Director's details changed for Dr David Wayne Rolston on 1 April 2013 (2 pages) |
5 June 2013 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
5 June 2013 | Director's details changed for Dr David Wayne Rolston on 1 April 2013 (2 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
12 April 2013 | Registered office address changed from Ground Floor Front 9 Heathmans Road London SW6 4TJ on 12 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from Ground Floor Front 9 Heathmans Road London SW6 4TJ on 12 April 2013 (2 pages) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (7 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (6 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (7 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (6 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 September 2010 (12 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 September 2010 (12 pages) |
2 December 2011 | Director's details changed for Dr David Wayne Rolston on 1 September 2011 (2 pages) |
2 December 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (11 pages) |
2 December 2011 | Secretary's details changed for Wcphd Secretaries Limited on 1 September 2011 (2 pages) |
2 December 2011 | Director's details changed for Dr David Wayne Rolston on 1 September 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Wcphd Secretaries Limited on 1 September 2011 (2 pages) |
2 December 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (11 pages) |
2 December 2011 | Secretary's details changed for Wcphd Secretaries Limited on 1 September 2011 (2 pages) |
2 December 2011 | Director's details changed for Dr David Wayne Rolston on 1 September 2011 (2 pages) |
2 December 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (11 pages) |
14 October 2011 | Termination of appointment of Wcphd Secretaries Limited as a secretary (2 pages) |
14 October 2011 | Termination of appointment of Wcphd Secretaries Limited as a secretary (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 September 2009 (14 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 September 2009 (14 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
8 March 2011 | Annual return made up to 1 September 2010 (15 pages) |
8 March 2011 | Annual return made up to 1 September 2010 (15 pages) |
8 March 2011 | Annual return made up to 1 September 2010 (15 pages) |
3 March 2011 | Particulars of an issue of secured debentures in a series / charge no: 8 (2 pages) |
3 March 2011 | Particulars for the registration of a charge to secure a series of debentures / charge no: 8 (6 pages) |
3 March 2011 | Particulars for the registration of a charge to secure a series of debentures / charge no: 8 (6 pages) |
3 March 2011 | Particulars of an issue of secured debentures in a series / charge no: 8 (2 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 January 2011 | Registered office address changed from 2Nd Floor Park Gate 25 Milton Park Oxford Oxon OX14 4SH on 20 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from 2Nd Floor Park Gate 25 Milton Park Oxford Oxon OX14 4SH on 20 January 2011 (2 pages) |
17 December 2010 | Termination of appointment of David Landau as a director (2 pages) |
17 December 2010 | Termination of appointment of David Landau as a director (2 pages) |
16 December 2010 | Termination of appointment of Michael Starkenburg as a director (2 pages) |
16 December 2010 | Termination of appointment of Harry Rubin as a director (2 pages) |
16 December 2010 | Termination of appointment of Mika Salmi as a director (2 pages) |
16 December 2010 | Termination of appointment of Mika Salmi as a director (2 pages) |
16 December 2010 | Termination of appointment of Harry Rubin as a director (2 pages) |
16 December 2010 | Termination of appointment of Michael Starkenburg as a director (2 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
15 September 2010 | Termination of appointment of Stephen Bellamy as a director (2 pages) |
15 September 2010 | Termination of appointment of Stephen Bellamy as a director (2 pages) |
19 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
19 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
3 February 2010 | Resolutions
|
3 February 2010 | Memorandum and Articles of Association (35 pages) |
3 February 2010 | Resolutions
|
3 February 2010 | Memorandum and Articles of Association (35 pages) |
2 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
2 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
2 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
27 November 2009 | Termination of appointment of Martin Blindheim as a director (2 pages) |
27 November 2009 | Appointment of Ronald Ryder as a secretary (3 pages) |
27 November 2009 | Appointment of Ronald Ryder as a secretary (3 pages) |
27 November 2009 | Termination of appointment of Martin Blindheim as a director (2 pages) |
27 November 2009 | Termination of appointment of Simon Elms as a secretary (2 pages) |
27 November 2009 | Termination of appointment of Simon Elms as a secretary (2 pages) |
5 November 2009 | Group of companies' accounts made up to 30 September 2008 (13 pages) |
5 November 2009 | Group of companies' accounts made up to 30 September 2008 (13 pages) |
7 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (13 pages) |
7 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (13 pages) |
7 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (13 pages) |
7 November 2008 | Capitals not rolled up (2 pages) |
7 November 2008 | Capitals not rolled up (2 pages) |
5 November 2008 | Ad 27/10/08\gbp si [email protected]=87969.5\gbp ic 196592.45/284561.95\ (2 pages) |
5 November 2008 | Nc inc already adjusted 24/10/08 (7 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
5 November 2008 | Nc inc already adjusted 24/10/08 (7 pages) |
5 November 2008 | Ad 27/10/08\gbp si [email protected]=87969.5\gbp ic 196592.45/284561.95\ (2 pages) |
27 October 2008 | Return made up to 01/09/08; full list of members
|
27 October 2008 | Return made up to 01/09/08; full list of members
|
9 July 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
11 June 2008 | Director appointed michael starkenburg (1 page) |
11 June 2008 | Director appointed michael starkenburg (1 page) |
27 May 2008 | Director appointed stephen bellamy (3 pages) |
27 May 2008 | Director appointed dr david wayne rolston (2 pages) |
27 May 2008 | Appointment terminated director frank lewis (1 page) |
27 May 2008 | Director appointed stephen bellamy (3 pages) |
27 May 2008 | Appointment terminated director frank lewis (1 page) |
27 May 2008 | Director appointed dr david wayne rolston (2 pages) |
23 May 2008 | Group of companies' accounts made up to 30 September 2007 (31 pages) |
23 May 2008 | Group of companies' accounts made up to 30 September 2007 (31 pages) |
25 March 2008 | Appointment terminated director gareth edwards (1 page) |
25 March 2008 | Director appointed martin blindheim (2 pages) |
25 March 2008 | Appointment terminated director gareth edwards (1 page) |
25 March 2008 | Director appointed martin blindheim (2 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
19 October 2007 | Return made up to 01/09/07; no change of members (9 pages) |
19 October 2007 | Return made up to 01/09/07; no change of members (9 pages) |
6 August 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
6 August 2007 | Group of companies' accounts made up to 30 September 2006 (27 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Location of register of members (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
11 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
11 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
11 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
11 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
20 October 2006 | Return made up to 01/09/06; full list of members (30 pages) |
20 October 2006 | Return made up to 01/09/06; full list of members (30 pages) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Resolutions
|
11 September 2006 | Resolutions
|
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Particulars of mortgage/charge (12 pages) |
14 June 2006 | Particulars of mortgage/charge (12 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2006 | Group of companies' accounts made up to 30 September 2005 (31 pages) |
13 March 2006 | Group of companies' accounts made up to 30 September 2005 (31 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: regent house heaton lane stockport cheshire SK4 1BS (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: regent house heaton lane stockport cheshire SK4 1BS (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
12 December 2005 | Return made up to 01/09/05; full list of members
|
12 December 2005 | Return made up to 01/09/05; full list of members
|
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
19 August 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 August 2005 | Re-registration of Memorandum and Articles (38 pages) |
19 August 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 August 2005 | Re-registration of Memorandum and Articles (38 pages) |
19 August 2005 | Resolutions
|
19 August 2005 | Resolutions
|
19 August 2005 | Application for reregistration from PLC to private (1 page) |
19 August 2005 | Application for reregistration from PLC to private (1 page) |
5 August 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
5 August 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
21 April 2005 | New director appointed (3 pages) |
21 April 2005 | New director appointed (3 pages) |
2 February 2005 | New secretary appointed (1 page) |
2 February 2005 | New secretary appointed (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Secretary resigned;director resigned (1 page) |
28 January 2005 | Secretary resigned;director resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
20 December 2004 | New director appointed (3 pages) |
20 December 2004 | New director appointed (3 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (4 pages) |
11 November 2004 | New director appointed (4 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
19 October 2004 | Nc inc already adjusted 28/09/04 (1 page) |
19 October 2004 | Resolutions
|
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Resolutions
|
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Resolutions
|
19 October 2004 | Ad 28/09/04--------- £ si [email protected]=52533 £ ic 144059/196592 (2 pages) |
19 October 2004 | Ad 28/09/04--------- £ si [email protected]=52533 £ ic 144059/196592 (2 pages) |
19 October 2004 | Nc inc already adjusted 28/09/04 (1 page) |
19 October 2004 | Resolutions
|
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 September 2004 | Return made up to 01/09/04; no change of members
|
7 September 2004 | Return made up to 01/09/04; no change of members
|
5 August 2004 | Group of companies' accounts made up to 30 September 2003 (25 pages) |
5 August 2004 | Group of companies' accounts made up to 30 September 2003 (25 pages) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
28 September 2003 | Return made up to 18/09/03; no change of members (10 pages) |
28 September 2003 | Return made up to 18/09/03; no change of members (10 pages) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
19 June 2003 | Location of register of members (non legible) (1 page) |
19 June 2003 | Location of register of members (non legible) (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
8 February 2003 | Group of companies' accounts made up to 30 September 2002 (28 pages) |
8 February 2003 | Group of companies' accounts made up to 30 September 2002 (28 pages) |
9 January 2003 | Return made up to 18/09/02; full list of members; amend (18 pages) |
9 January 2003 | Return made up to 18/09/02; full list of members; amend (18 pages) |
23 September 2002 | Return made up to 18/09/02; full list of members
|
23 September 2002 | Director's particulars changed (1 page) |
23 September 2002 | Director's particulars changed (1 page) |
23 September 2002 | Director's particulars changed (1 page) |
23 September 2002 | Director's particulars changed (3 pages) |
23 September 2002 | Director's particulars changed (3 pages) |
23 September 2002 | Director's particulars changed (1 page) |
23 September 2002 | Return made up to 18/09/02; full list of members
|
30 August 2002 | Ad 16/08/02--------- £ si [email protected]=15030 £ ic 129028/144058 (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Ad 16/08/02--------- £ si [email protected]=15030 £ ic 129028/144058 (2 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
5 August 2002 | Group of companies' accounts made up to 30 September 2001 (26 pages) |
5 August 2002 | Group of companies' accounts made up to 30 September 2001 (26 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Memorandum and Articles of Association (28 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Ad 27/06/02--------- £ si [email protected]=39342 £ ic 89686/129028 (2 pages) |
15 July 2002 | Resolutions
|
15 July 2002 | Resolutions
|
15 July 2002 | Memorandum and Articles of Association (28 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Ad 27/06/02--------- £ si [email protected]=39342 £ ic 89686/129028 (2 pages) |
15 July 2002 | Nc inc already adjusted 27/06/02 (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Nc inc already adjusted 27/06/02 (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
25 February 2002 | Ad 10/01/02--------- £ si [email protected]=12971 £ ic 76715/89686 (8 pages) |
25 February 2002 | Ad 10/01/02--------- £ si [email protected]=12971 £ ic 76715/89686 (8 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Nc inc already adjusted 30/11/01 (1 page) |
17 January 2002 | Resolutions
|
17 January 2002 | Nc inc already adjusted 30/11/01 (1 page) |
17 January 2002 | Resolutions
|
27 November 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | Return made up to 27/10/01; full list of members (10 pages) |
5 November 2001 | Return made up to 27/10/01; full list of members (10 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
5 September 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
5 September 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Ad 08/12/00--------- £ si [email protected]=4255 £ ic 79652/83907 (2 pages) |
6 August 2001 | Ad 02/03/01--------- £ si [email protected]=10020 £ ic 83907/93927 (10 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Ad 02/03/01--------- £ si [email protected]=10020 £ ic 83907/93927 (10 pages) |
6 August 2001 | Ad 08/12/00--------- £ si [email protected]=4255 £ ic 79652/83907 (2 pages) |
25 July 2001 | Ad 02/03/01--------- £ si [email protected]=12807 £ ic 66845/79652 (8 pages) |
25 July 2001 | Ad 02/03/01--------- £ si [email protected]=12807 £ ic 66845/79652 (8 pages) |
22 June 2001 | New director appointed (3 pages) |
22 June 2001 | New director appointed (3 pages) |
20 June 2001 | Director's particulars changed (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
20 June 2001 | Director's particulars changed (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
7 March 2001 | Ad 02/03/01--------- £ si [email protected]=10684 £ ic 66845/77529 (8 pages) |
7 March 2001 | Ad 02/03/01--------- £ si [email protected]=10684 £ ic 66845/77529 (8 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
24 January 2001 | S-div 08/12/00 (1 page) |
24 January 2001 | S-div 08/12/00 (1 page) |
24 January 2001 | Resolutions
|
24 January 2001 | Resolutions
|
3 January 2001 | Ad 15/12/00--------- £ si [email protected]=10023 £ ic 56822/66845 (2 pages) |
3 January 2001 | Ad 15/12/00--------- £ si [email protected]=10023 £ ic 56822/66845 (2 pages) |
19 December 2000 | Amending 882 allot dated 8/12/00 (4 pages) |
19 December 2000 | Amending 882 allot dated 8/12/00 (4 pages) |
18 December 2000 | Memorandum and Articles of Association (53 pages) |
18 December 2000 | S-div 08/12/00 (1 page) |
18 December 2000 | Resolutions
|
18 December 2000 | Ad 08/12/00--------- £ si [email protected]=52405 £ ic 2/52407 (4 pages) |
18 December 2000 | Memorandum and Articles of Association (53 pages) |
18 December 2000 | Resolutions
|
18 December 2000 | S-div 08/12/00 (1 page) |
18 December 2000 | Ad 08/12/00--------- £ si [email protected]=4255 £ ic 52407/56662 (4 pages) |
18 December 2000 | £ nc 50000/100000 08/12/00 (1 page) |
18 December 2000 | Ad 08/12/00--------- £ si [email protected]=4255 £ ic 52407/56662 (4 pages) |
18 December 2000 | £ nc 50000/100000 08/12/00 (1 page) |
18 December 2000 | Ad 08/12/00--------- £ si [email protected]=52405 £ ic 2/52407 (4 pages) |
14 December 2000 | Company name changed hallco 529 PLC\certificate issued on 14/12/00 (3 pages) |
14 December 2000 | Company name changed hallco 529 PLC\certificate issued on 14/12/00 (3 pages) |
27 October 2000 | Incorporation (17 pages) |
27 October 2000 | Incorporation (17 pages) |