Company NameImage Metrics Limited
DirectorsRanjeet Bhatia and John Textor
Company StatusActive - Proposal to Strike off
Company Number04098216
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 6 months ago)
Previous NamesHallco 529 Plc and Image Metrics Plc

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameRanjeet Bhatia
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed27 June 2002(1 year, 8 months after company formation)
Appointment Duration21 years, 10 months
RoleManagement
Country of ResidenceNorway
Correspondence AddressFlat 3
100 Lansdowne Road
London
W11 2LS
Director NameMr John Textor
Date of BirthJanuary 2001 (Born 23 years ago)
NationalityAmerican
StatusCurrent
Appointed15 April 2021(20 years, 5 months after company formation)
Appointment Duration3 years
RoleDirector And Company Secretary
Country of ResidenceUnited States
Correspondence Address318 South Us Highway One Ste 200
Jupiter
Florida
United States
Secretary NameMr Ranjeet Bhatia
StatusCurrent
Appointed15 April 2021(20 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressMarlborough House Victoria Road South
Chelmsford
CM1 1LN
Director NameKevin Walker
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2002)
RoleCompany Director
Correspondence AddressFlat 5
21 Old Lansdowne Road
Manchester
Greater Manchester
M20 2PB
Director NameDr Gareth John Edwards
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Fearndown Way
Macclesfield
Cheshire
SK10 2UF
Director NameDr Alan Donald Breit
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2002)
RoleResearch Director
Correspondence Address22 Lancaster Road
Didsbury
Cheshire
M20 2QU
Director NameRaymond Simon Ingleby
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 17 October 2001)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 57 Abbey Lodge
Park Road
London
NW8 7RL
Director NameGraham Stuart Sampson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 21 January 2005)
RoleAccountant
Correspondence AddressHolly Cottage Avenue
79 Mobberley Road
Knutsford
Cheshire
WA16 8EQ
Secretary NameGraham Stuart Sampson
NationalityBritish
StatusResigned
Appointed22 January 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 21 January 2005)
RoleFinance Director
Correspondence AddressHolly Cottage Avenue
79 Mobberley Road
Knutsford
Cheshire
WA16 8EQ
Director NameMr David Pilgrim
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCowgill Grange
Cowgill
Sedburgh
Cumbria
LA10 5RF
Director NameBaron Geoffrey James Dear
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2001(7 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Street
Willersey
Broadway
WR12 7PN
Director NameNicholas Simon Perrett
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(8 months, 4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 27 June 2002)
RoleMarketing Director
Correspondence AddressApt 408 The Conran Building
25 Church Street
Manchester
M4 1PE
Director NamePaul Donaldson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(11 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 June 2002)
RoleChemical Engineer
Correspondence Address29 Park Road
Burgess Hill
West Sussex
RH15 8EU
Director NameFredric William Mendelsohn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(11 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 May 2002)
RoleChartered Accountant
Correspondence Address25 Howitt Road
London
NW3 4LT
Director NameSteven Lloyd Edwards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2004)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMartin Blindheim
Date of BirthMarch 1969 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed27 June 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2004)
RoleInvestment Manager
Correspondence AddressFlat 407 Jubilee Heights
1 Shoot Up Hill
London
NW2 3UQ
Director NamePatrick Stephansen
Date of BirthMay 1952 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed28 September 2004(3 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 December 2004)
RoleInvestment Officer
Correspondence Address6 Sherbourne Drive
Wentworth
Virginia Water
Surrey
SL5 0LG
Director NameMr James Caan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(3 years, 11 months after company formation)
Appointment Duration2 months (resigned 06 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Hamilton Terrace
Carlto Hill
London
NW8 0JX
Director NameMr Stephen Jeffrey Newton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonks Mill
Cornish Hall End
Braintree
Essex
CM7 4HQ
Director NameDr David Landau
Date of BirthApril 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed14 December 2004(4 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address51 Kelso Place
London
W8 5QQ
Secretary NameAndrew John Alec Flitcroft
NationalityBritish
StatusResigned
Appointed26 January 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address25 Mersey Meadows
Didsbury
Manchester
M20 2GB
Director NameMr Frank Lewis
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Franklin Close
Whetstone
London
N20 9QG
Director NameHarry Rubin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2005(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 09 March 2010)
RoleConsultant
Correspondence Address784 Park Avenue
Ny 10021
Ny
United States
Secretary NameMr Simon Paul Elms
NationalityBritish
StatusResigned
Appointed01 September 2006(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address122 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2AB
Director NameMika Salmi
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2006(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 09 March 2010)
RolePresident Viacom
Country of ResidenceUnited States
Correspondence Address1942 Pacific Avenue
San Francisco
Ca 94109
Foreign
Director NameMr Martin Blindheim
Date of BirthMarch 1969 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed04 March 2008(7 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 December 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Chelmsford Square
London
NW10 3AR
Director NameDr David Wayne Rolston
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2008(7 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 June 2019)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address509 E Vineyard Avenue
Livermore
94550 California
United States
Director NameMichael Starkenburg
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2008(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 2010)
RoleExec
Correspondence Address407 East Bay Street
Costa Mesa
Ca
92627
Director NameMr Stephen Gerard Bellamy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 May 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Forest Road
Tunbridge Wells
Kent
TN2 5HS
Secretary NameRonald Ryder
NationalityBritish
StatusResigned
Appointed11 November 2009(9 years after company formation)
Appointment Duration10 years, 2 months (resigned 25 January 2020)
RoleCompany Director
Correspondence AddressRichmond House 15 Bloom Street
First Floor
Manchester
M1 3HZ
Secretary NameMr Anthony Severini
StatusResigned
Appointed25 January 2020(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2021)
RoleCompany Director
Correspondence AddressRichmond House 15 Bloom Street
First Floor
Manchester
M1 3HZ
Director NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameWcphd Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2005(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 September 2011)
Correspondence Address5th Floor Alder Castle 10 Noble Street
London
EC2V 7QJ

Contact

Websiteimage-metrics.com

Location

Registered AddressRichmond House 15 Bloom Street
First Floor
Manchester
M1 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

6.7m at £0.02Image Metrics Inc.
125.83%
Ordinary

Financials

Year2014
Net Worth-£1,250,783
Cash£21,149
Current Liabilities£1,272,952

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

13 June 2011Delivered 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 2010Delivered 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 2008Delivered 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 2006Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2012Delivered 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

Filing History

10 January 2024Compulsory strike-off action has been discontinued (1 page)
9 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
5 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
3 July 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 July 2021Confirmation statement made on 3 July 2021 with updates (4 pages)
9 July 2021Notification of John Textor as a person with significant control on 15 April 2021 (2 pages)
6 July 2021Appointment of Mr Ranjeet Bhatia as a secretary on 15 April 2021 (2 pages)
6 July 2021Cessation of Image Metrics,Inc. as a person with significant control on 15 April 2021 (1 page)
6 July 2021Termination of appointment of Anthony Severini as a secretary on 15 April 2021 (1 page)
6 July 2021Cessation of John Textor as a person with significant control on 15 April 2021 (1 page)
6 July 2021Appointment of Mr John Textor as a director on 15 April 2021 (2 pages)
6 July 2021Notification of John Textor as a person with significant control on 15 April 2021 (2 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
1 July 2020Appointment of Mr Anthony Severini as a secretary on 25 January 2020 (2 pages)
1 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
1 July 2020Termination of appointment of Ronald Ryder as a secretary on 25 January 2020 (1 page)
31 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
6 June 2019Termination of appointment of David Wayne Rolston as a director on 4 June 2019 (1 page)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
21 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
17 May 2018Registered 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 2017Current accounting period shortened from 30 September 2018 to 31 December 2017 (1 page)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 106,756.564896
(4 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 106,756.564896
(4 pages)
29 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 106,756.564896
(4 pages)
22 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 106,756.564896
(4 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (4 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (4 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 June 2013Director's details changed for Dr David Wayne Rolston on 1 April 2013 (2 pages)
5 June 2013Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
5 June 2013Director's details changed for Dr David Wayne Rolston on 1 April 2013 (2 pages)
5 June 2013Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
5 June 2013Director's details changed for Dr David Wayne Rolston on 1 April 2013 (2 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2011 (3 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2011 (3 pages)
12 April 2013Registered office address changed from Ground Floor Front 9 Heathmans Road London SW6 4TJ on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from Ground Floor Front 9 Heathmans Road London SW6 4TJ on 12 April 2013 (2 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (7 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (6 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (7 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (6 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2010 (12 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2010 (12 pages)
2 December 2011Director's details changed for Dr David Wayne Rolston on 1 September 2011 (2 pages)
2 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (11 pages)
2 December 2011Secretary's details changed for Wcphd Secretaries Limited on 1 September 2011 (2 pages)
2 December 2011Director's details changed for Dr David Wayne Rolston on 1 September 2011 (2 pages)
2 December 2011Secretary's details changed for Wcphd Secretaries Limited on 1 September 2011 (2 pages)
2 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (11 pages)
2 December 2011Secretary's details changed for Wcphd Secretaries Limited on 1 September 2011 (2 pages)
2 December 2011Director's details changed for Dr David Wayne Rolston on 1 September 2011 (2 pages)
2 December 2011Annual return made up to 1 September 2011 with a full list of shareholders (11 pages)
14 October 2011Termination of appointment of Wcphd Secretaries Limited as a secretary (2 pages)
14 October 2011Termination of appointment of Wcphd Secretaries Limited as a secretary (2 pages)
5 October 2011Total exemption small company accounts made up to 30 September 2009 (14 pages)
5 October 2011Total exemption small company accounts made up to 30 September 2009 (14 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
8 March 2011Annual return made up to 1 September 2010 (15 pages)
8 March 2011Annual return made up to 1 September 2010 (15 pages)
8 March 2011Annual return made up to 1 September 2010 (15 pages)
3 March 2011Particulars of an issue of secured debentures in a series / charge no: 8 (2 pages)
3 March 2011Particulars for the registration of a charge to secure a series of debentures / charge no: 8 (6 pages)
3 March 2011Particulars for the registration of a charge to secure a series of debentures / charge no: 8 (6 pages)
3 March 2011Particulars of an issue of secured debentures in a series / charge no: 8 (2 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 January 2011Registered office address changed from 2Nd Floor Park Gate 25 Milton Park Oxford Oxon OX14 4SH on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from 2Nd Floor Park Gate 25 Milton Park Oxford Oxon OX14 4SH on 20 January 2011 (2 pages)
17 December 2010Termination of appointment of David Landau as a director (2 pages)
17 December 2010Termination of appointment of David Landau as a director (2 pages)
16 December 2010Termination of appointment of Michael Starkenburg as a director (2 pages)
16 December 2010Termination of appointment of Harry Rubin as a director (2 pages)
16 December 2010Termination of appointment of Mika Salmi as a director (2 pages)
16 December 2010Termination of appointment of Mika Salmi as a director (2 pages)
16 December 2010Termination of appointment of Harry Rubin as a director (2 pages)
16 December 2010Termination of appointment of Michael Starkenburg as a director (2 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
15 September 2010Termination of appointment of Stephen Bellamy as a director (2 pages)
15 September 2010Termination of appointment of Stephen Bellamy as a director (2 pages)
19 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 336,339.20
(5 pages)
19 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 336,339.20
(5 pages)
3 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Stock incentive plan 14/01/2010
(1 page)
3 February 2010Memorandum and Articles of Association (35 pages)
3 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Stock incentive plan 14/01/2010
(1 page)
3 February 2010Memorandum and Articles of Association (35 pages)
2 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 304,061.25
(6 pages)
2 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 304,061.25
(6 pages)
2 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 304,061.25
(6 pages)
27 November 2009Termination of appointment of Martin Blindheim as a director (2 pages)
27 November 2009Appointment of Ronald Ryder as a secretary (3 pages)
27 November 2009Appointment of Ronald Ryder as a secretary (3 pages)
27 November 2009Termination of appointment of Martin Blindheim as a director (2 pages)
27 November 2009Termination of appointment of Simon Elms as a secretary (2 pages)
27 November 2009Termination of appointment of Simon Elms as a secretary (2 pages)
5 November 2009Group of companies' accounts made up to 30 September 2008 (13 pages)
5 November 2009Group of companies' accounts made up to 30 September 2008 (13 pages)
7 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (13 pages)
7 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (13 pages)
7 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (13 pages)
7 November 2008Capitals not rolled up (2 pages)
7 November 2008Capitals not rolled up (2 pages)
5 November 2008Ad 27/10/08\gbp si [email protected]=87969.5\gbp ic 196592.45/284561.95\ (2 pages)
5 November 2008Nc inc already adjusted 24/10/08 (7 pages)
5 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 175 24/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
5 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 175 24/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
5 November 2008Nc inc already adjusted 24/10/08 (7 pages)
5 November 2008Ad 27/10/08\gbp si [email protected]=87969.5\gbp ic 196592.45/284561.95\ (2 pages)
27 October 2008Return made up to 01/09/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
(15 pages)
27 October 2008Return made up to 01/09/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
(15 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
11 June 2008Director appointed michael starkenburg (1 page)
11 June 2008Director appointed michael starkenburg (1 page)
27 May 2008Director appointed stephen bellamy (3 pages)
27 May 2008Director appointed dr david wayne rolston (2 pages)
27 May 2008Appointment terminated director frank lewis (1 page)
27 May 2008Director appointed stephen bellamy (3 pages)
27 May 2008Appointment terminated director frank lewis (1 page)
27 May 2008Director appointed dr david wayne rolston (2 pages)
23 May 2008Group of companies' accounts made up to 30 September 2007 (31 pages)
23 May 2008Group of companies' accounts made up to 30 September 2007 (31 pages)
25 March 2008Appointment terminated director gareth edwards (1 page)
25 March 2008Director appointed martin blindheim (2 pages)
25 March 2008Appointment terminated director gareth edwards (1 page)
25 March 2008Director appointed martin blindheim (2 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
19 October 2007Return made up to 01/09/07; no change of members (9 pages)
19 October 2007Return made up to 01/09/07; no change of members (9 pages)
6 August 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
6 August 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
11 May 2007Location of register of members (1 page)
11 May 2007Location of register of members (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
11 January 2007Declaration of mortgage charge released/ceased (1 page)
11 January 2007Declaration of mortgage charge released/ceased (1 page)
11 January 2007Declaration of mortgage charge released/ceased (1 page)
11 January 2007Declaration of mortgage charge released/ceased (1 page)
20 October 2006Return made up to 01/09/06; full list of members (30 pages)
20 October 2006Return made up to 01/09/06; full list of members (30 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
14 June 2006Particulars of mortgage/charge (12 pages)
14 June 2006Particulars of mortgage/charge (12 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 March 2006Group of companies' accounts made up to 30 September 2005 (31 pages)
13 March 2006Group of companies' accounts made up to 30 September 2005 (31 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
18 January 2006Registered office changed on 18/01/06 from: regent house heaton lane stockport cheshire SK4 1BS (1 page)
18 January 2006Registered office changed on 18/01/06 from: regent house heaton lane stockport cheshire SK4 1BS (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
12 December 2005Return made up to 01/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(22 pages)
12 December 2005Return made up to 01/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(22 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
19 August 2005Certificate of re-registration from Public Limited Company to Private (1 page)
19 August 2005Re-registration of Memorandum and Articles (38 pages)
19 August 2005Certificate of re-registration from Public Limited Company to Private (1 page)
19 August 2005Re-registration of Memorandum and Articles (38 pages)
19 August 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 August 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 August 2005Application for reregistration from PLC to private (1 page)
19 August 2005Application for reregistration from PLC to private (1 page)
5 August 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
5 August 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
21 April 2005New director appointed (3 pages)
21 April 2005New director appointed (3 pages)
2 February 2005New secretary appointed (1 page)
2 February 2005New secretary appointed (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005Secretary resigned;director resigned (1 page)
28 January 2005Secretary resigned;director resigned (1 page)
28 January 2005New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
20 December 2004New director appointed (3 pages)
20 December 2004New director appointed (3 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
11 November 2004New director appointed (4 pages)
11 November 2004New director appointed (4 pages)
27 October 2004Resolutions
  • RES13 ‐ Re general meeting 28/09/04
(1 page)
27 October 2004Resolutions
  • RES13 ‐ Re general meeting 28/09/04
(1 page)
27 October 2004Resolutions
  • RES13 ‐ Re general meeting 28/09/04
(1 page)
19 October 2004Nc inc already adjusted 28/09/04 (1 page)
19 October 2004Resolutions
  • RES13 ‐ Approval of egm 28/09/04
(1 page)
19 October 2004New director appointed (2 pages)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 October 2004Ad 28/09/04--------- £ si [email protected]=52533 £ ic 144059/196592 (2 pages)
19 October 2004Ad 28/09/04--------- £ si [email protected]=52533 £ ic 144059/196592 (2 pages)
19 October 2004Nc inc already adjusted 28/09/04 (1 page)
19 October 2004Resolutions
  • RES13 ‐ Approval of egm 28/09/04
(1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 September 2004Return made up to 01/09/04; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 September 2004Return made up to 01/09/04; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 August 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
5 August 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
28 September 2003Return made up to 18/09/03; no change of members (10 pages)
28 September 2003Return made up to 18/09/03; no change of members (10 pages)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
19 June 2003Location of register of members (non legible) (1 page)
19 June 2003Location of register of members (non legible) (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
8 February 2003Group of companies' accounts made up to 30 September 2002 (28 pages)
8 February 2003Group of companies' accounts made up to 30 September 2002 (28 pages)
9 January 2003Return made up to 18/09/02; full list of members; amend (18 pages)
9 January 2003Return made up to 18/09/02; full list of members; amend (18 pages)
23 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 September 2002Director's particulars changed (1 page)
23 September 2002Director's particulars changed (1 page)
23 September 2002Director's particulars changed (1 page)
23 September 2002Director's particulars changed (3 pages)
23 September 2002Director's particulars changed (3 pages)
23 September 2002Director's particulars changed (1 page)
23 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 August 2002Ad 16/08/02--------- £ si [email protected]=15030 £ ic 129028/144058 (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Ad 16/08/02--------- £ si [email protected]=15030 £ ic 129028/144058 (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
5 August 2002Group of companies' accounts made up to 30 September 2001 (26 pages)
5 August 2002Group of companies' accounts made up to 30 September 2001 (26 pages)
15 July 2002Director resigned (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002Memorandum and Articles of Association (28 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002Ad 27/06/02--------- £ si [email protected]=39342 £ ic 89686/129028 (2 pages)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2002Memorandum and Articles of Association (28 pages)
15 July 2002Director resigned (1 page)
15 July 2002Ad 27/06/02--------- £ si [email protected]=39342 £ ic 89686/129028 (2 pages)
15 July 2002Nc inc already adjusted 27/06/02 (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Nc inc already adjusted 27/06/02 (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
25 February 2002Ad 10/01/02--------- £ si [email protected]=12971 £ ic 76715/89686 (8 pages)
25 February 2002Ad 10/01/02--------- £ si [email protected]=12971 £ ic 76715/89686 (8 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Nc inc already adjusted 30/11/01 (1 page)
17 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 January 2002Nc inc already adjusted 30/11/01 (1 page)
17 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
5 November 2001Return made up to 27/10/01; full list of members (10 pages)
5 November 2001Return made up to 27/10/01; full list of members (10 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
5 September 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
5 September 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001Ad 08/12/00--------- £ si [email protected]=4255 £ ic 79652/83907 (2 pages)
6 August 2001Ad 02/03/01--------- £ si [email protected]=10020 £ ic 83907/93927 (10 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Ad 02/03/01--------- £ si [email protected]=10020 £ ic 83907/93927 (10 pages)
6 August 2001Ad 08/12/00--------- £ si [email protected]=4255 £ ic 79652/83907 (2 pages)
25 July 2001Ad 02/03/01--------- £ si [email protected]=12807 £ ic 66845/79652 (8 pages)
25 July 2001Ad 02/03/01--------- £ si [email protected]=12807 £ ic 66845/79652 (8 pages)
22 June 2001New director appointed (3 pages)
22 June 2001New director appointed (3 pages)
20 June 2001Director's particulars changed (1 page)
20 June 2001Registered office changed on 20/06/01 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
20 June 2001Director's particulars changed (1 page)
20 June 2001Registered office changed on 20/06/01 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001New secretary appointed;new director appointed (2 pages)
7 March 2001Ad 02/03/01--------- £ si [email protected]=10684 £ ic 66845/77529 (8 pages)
7 March 2001Ad 02/03/01--------- £ si [email protected]=10684 £ ic 66845/77529 (8 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
24 January 2001S-div 08/12/00 (1 page)
24 January 2001S-div 08/12/00 (1 page)
24 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
24 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
3 January 2001Ad 15/12/00--------- £ si [email protected]=10023 £ ic 56822/66845 (2 pages)
3 January 2001Ad 15/12/00--------- £ si [email protected]=10023 £ ic 56822/66845 (2 pages)
19 December 2000Amending 882 allot dated 8/12/00 (4 pages)
19 December 2000Amending 882 allot dated 8/12/00 (4 pages)
18 December 2000Memorandum and Articles of Association (53 pages)
18 December 2000S-div 08/12/00 (1 page)
18 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
18 December 2000Ad 08/12/00--------- £ si [email protected]=52405 £ ic 2/52407 (4 pages)
18 December 2000Memorandum and Articles of Association (53 pages)
18 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
18 December 2000S-div 08/12/00 (1 page)
18 December 2000Ad 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 2000Ad 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 2000Ad 08/12/00--------- £ si [email protected]=52405 £ ic 2/52407 (4 pages)
14 December 2000Company name changed hallco 529 PLC\certificate issued on 14/12/00 (3 pages)
14 December 2000Company name changed hallco 529 PLC\certificate issued on 14/12/00 (3 pages)
27 October 2000Incorporation (17 pages)
27 October 2000Incorporation (17 pages)