Mediacityuk
Salford Quays
M50 2ST
Director Name | Deepa Laxmi Kurian |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 September 2021(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 December 2022) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | Blue Tower 14th Floor Mediacityuk Salford Quays M50 2ST |
Secretary Name | Laura Lynn Fese |
---|---|
Status | Closed |
Appointed | 01 November 2021(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | Blue Tower 14th Floor Mediacityuk Salford Quays M50 2ST |
Director Name | Avner Azulai |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 November 2004(2 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 31c Lancaster Grove London NW3 4EX |
Secretary Name | Mr Christiaan Willem Frederik Van Oordt |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 10 November 2004(2 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 April 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 4 27 Kensington Court London W8 5DH |
Director Name | Mr Lawrence Klimczyk |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 31a Church Road Richmond Surrey TW9 1UA |
Secretary Name | Mr Lawrence Klimczyk |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 April 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 31a Church Road Richmond Surrey TW9 1UA |
Director Name | Mr Emil Slavchev Gigov |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 29 March 2006(1 year, 4 months after company formation) |
Appointment Duration | 11 years (resigned 01 April 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Chapel Croft Ingatestone Essex CM4 0BU |
Secretary Name | Richard John Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 June 2014) |
Role | Company Director |
Correspondence Address | 9 Sasaram Lane Christchurch 8022 New Zealand |
Director Name | Mr Nigel Stuart Doust |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 August 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 624a Loose Road Maidstone Kent ME15 9UW |
Director Name | Elmar Toime |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 March 2014(9 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 97 Artillery Mansions 75 Victoria Street London SW1H 0HY |
Director Name | Mr Jonathan James Harston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Building 4m Malaga Avenue Manchester Airport Manchester M90 3RR |
Director Name | Mr Douglas Arthur Braun |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2017(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 2019) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Building 4m Malaga Avenue Manchester Airport Manchester M90 3RR |
Director Name | Joy Burkholder Meier |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2017(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2021) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Blue Tower 14th Floor Mediacityuk Salford Quays M50 2ST |
Director Name | Andrew David Kirkwood |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 January 2019(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Blue Tower 14th Floor Mediacityuk Salford Quays M50 2ST |
Director Name | Jennifer Grafton |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 01 November 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Blue Tower 14th Floor Mediacityuk Salford Quays M50 2ST |
Director Name | Jennifer Grafton |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2021(16 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Blue Tower 14th Floor Mediacityuk Salford Quays M50 2ST |
Secretary Name | Jennifer Grafton |
---|---|
Status | Resigned |
Appointed | 01 September 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 01 November 2021) |
Role | Company Director |
Correspondence Address | Blue Tower 14th Floor Mediacityuk Salford Quays M50 2ST |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.blackbay.com |
---|---|
Email address | [email protected] |
Telephone | 01332 406100 |
Telephone region | Derby |
Registered Address | Blue Tower 14th Floor Mediacityuk Salford Quays M50 2ST |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
8.9k at £0.01 | Close Technology & General Vct PLC C Shares 5.99% Ordinary A |
---|---|
6.2k at £0.01 | Close Brothers Development Vct PLC C Shares 4.18% Ordinary A |
6.1k at £0.01 | Crown Place Vct PLC 4.09% Ordinary A |
48.4k at £0.01 | Ceillam LTD 32.53% Ordinary |
48.4k at £0.01 | Verdala LTD 32.53% Ordinary |
4.8k at £0.01 | Close Brothers Development Vct PLC Ordinary Shares 3.21% Ordinary A |
3.7k at £0.01 | Close Technology & General Vct PLC Ordinary Shares 2.50% Ordinary A |
22.3k at £0.01 | Albion Technology & General Vct PLC 14.98% Ordinary A |
Year | 2014 |
---|---|
Turnover | £8,374,275 |
Gross Profit | £7,381,747 |
Net Worth | -£4,419,080 |
Cash | £497,123 |
Current Liabilities | £2,005,123 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
14 September 2017 | Delivered on: 20 September 2017 Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD. as Security Agent Classification: A registered charge Particulars: Trademark with registration number 2630472 and starmobile software.. Please see instrument for further details. Outstanding |
---|---|
29 July 2014 | Delivered on: 12 August 2014 Persons entitled: Albion Development Vct PLC Classification: A registered charge Outstanding |
20 March 2008 | Delivered on: 4 April 2008 Persons entitled: Close Brothers Development Vct PLC, as Security Trustee for the Noteholders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 March 2006 | Delivered on: 12 April 2006 Persons entitled: Close Brothers Development Vct PLC, as Security Trustee for Itself and Each of the Noteholders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 March 2006 | Delivered on: 10 March 2006 Persons entitled: Princes Properties Limited Classification: Rent deposit deed Secured details: £9,907.50 due or to become due from the company to. Particulars: The sum of £9,907.50 and interest accrued thereon held in a specially designated bank deposit account. Outstanding |
25 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
---|---|
25 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages) |
9 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
1 April 2020 | Registered office address changed from Building 4M Malaga Avenue Manchester Airport Manchester M90 3RR United Kingdom to Blue Tower 14th Floor Mediacityuk Salford Quays M50 2st on 1 April 2020 (1 page) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (27 pages) |
15 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
13 February 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
12 February 2019 | Appointment of Andrew David Kirkwood as a director on 30 January 2019 (2 pages) |
8 February 2019 | Termination of appointment of Douglas Arthur Braun as a director on 30 January 2019 (1 page) |
8 January 2019 | Accounts for a small company made up to 31 December 2017 (28 pages) |
14 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
25 October 2018 | Termination of appointment of Jonathan James Harston as a director on 20 October 2018 (1 page) |
23 November 2017 | Confirmation statement made on 8 November 2017 with updates (6 pages) |
23 November 2017 | Confirmation statement made on 8 November 2017 with updates (6 pages) |
7 November 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
7 November 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
20 September 2017 | Registration of charge 052802940005, created on 14 September 2017 (61 pages) |
20 September 2017 | Registration of charge 052802940005, created on 14 September 2017 (61 pages) |
29 August 2017 | Termination of appointment of Nigel Stuart Doust as a director on 24 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Nigel Stuart Doust as a director on 24 August 2017 (1 page) |
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
2 August 2017 | Cessation of Avner Azulai as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Notification of Blujay Solutions Ltd as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Cessation of Avner Azulai as a person with significant control on 1 April 2017 (1 page) |
2 August 2017 | Notification of Blujay Solutions Ltd as a person with significant control on 1 April 2017 (2 pages) |
2 August 2017 | Cessation of Wayne Pitout as a person with significant control on 1 April 2017 (1 page) |
2 August 2017 | Cessation of Wayne Pitout as a person with significant control on 2 August 2017 (1 page) |
25 April 2017 | Appointment of Joy Burkholder Meier as a director on 1 April 2017 (2 pages) |
25 April 2017 | Appointment of Douglas Arthur Braun as a director on 1 April 2017 (2 pages) |
25 April 2017 | Appointment of Joy Burkholder Meier as a director on 1 April 2017 (2 pages) |
25 April 2017 | Appointment of Douglas Arthur Braun as a director on 1 April 2017 (2 pages) |
24 April 2017 | Registered office address changed from First Floor Thaives Inn House 3-4 Holborn Circus London EC1N 2HA to Building 4M Malaga Avenue Manchester Airport Manchester M90 3RR on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Elmar Toime as a director on 1 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Emil Slavchev Gigov as a director on 1 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Avner Azulai as a director on 1 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Elmar Toime as a director on 1 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Avner Azulai as a director on 1 April 2017 (1 page) |
24 April 2017 | Registered office address changed from First Floor Thaives Inn House 3-4 Holborn Circus London EC1N 2HA to Building 4M Malaga Avenue Manchester Airport Manchester M90 3RR on 24 April 2017 (1 page) |
24 April 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
24 April 2017 | Termination of appointment of Emil Slavchev Gigov as a director on 1 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Jonathan James Harston as a director on 1 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Jonathan James Harston as a director on 1 April 2017 (2 pages) |
24 April 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
10 April 2017 | Satisfaction of charge 052802940004 in full (1 page) |
10 April 2017 | Satisfaction of charge 2 in full (2 pages) |
10 April 2017 | Satisfaction of charge 2 in full (2 pages) |
10 April 2017 | Satisfaction of charge 052802940004 in full (1 page) |
28 February 2017 | Satisfaction of charge 1 in full (1 page) |
28 February 2017 | Satisfaction of charge 3 in full (1 page) |
28 February 2017 | Satisfaction of charge 3 in full (1 page) |
28 February 2017 | Satisfaction of charge 1 in full (1 page) |
24 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
7 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
6 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
6 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
19 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Termination of appointment of Richard John Mather as a secretary on 13 June 2014 (1 page) |
19 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Termination of appointment of Richard John Mather as a secretary on 13 June 2014 (1 page) |
12 August 2014 | Registration of charge 052802940004, created on 29 July 2014 (24 pages) |
12 August 2014 | Registration of charge 052802940004, created on 29 July 2014 (24 pages) |
25 April 2014 | Appointment of Elmar Toime as a director (3 pages) |
25 April 2014 | Appointment of Elmar Toime as a director (3 pages) |
24 April 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
24 April 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
13 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
2 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
2 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
17 July 2013 | Termination of appointment of Elmar Toime as a director (1 page) |
17 July 2013 | Termination of appointment of Elmar Toime as a director (1 page) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (9 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (9 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (9 pages) |
17 May 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
17 May 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
16 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (9 pages) |
16 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (9 pages) |
16 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
24 May 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
24 May 2011 | Appointment of Richard John Mather as a secretary (3 pages) |
24 May 2011 | Appointment of Richard John Mather as a secretary (3 pages) |
11 May 2011 | Resolutions
|
11 May 2011 | Memorandum and Articles of Association (28 pages) |
11 May 2011 | Memorandum and Articles of Association (28 pages) |
11 May 2011 | Resolutions
|
29 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
29 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
29 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
25 November 2010 | Termination of appointment of Lawrence Klimczyk as a director (2 pages) |
25 November 2010 | Termination of appointment of Lawrence Klimczyk as a secretary (2 pages) |
25 November 2010 | Termination of appointment of Lawrence Klimczyk as a secretary (2 pages) |
25 November 2010 | Termination of appointment of Lawrence Klimczyk as a director (2 pages) |
15 October 2010 | Appointment of Nigel Stuart Doust as a director (3 pages) |
15 October 2010 | Appointment of Nigel Stuart Doust as a director (3 pages) |
15 June 2010 | Statement of capital on 15 June 2010
|
15 June 2010 | Statement of capital on 15 June 2010
|
15 June 2010 | Solvency statement dated 09/06/10 (3 pages) |
15 June 2010 | Solvency statement dated 09/06/10 (3 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
7 June 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
7 June 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
22 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages) |
12 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (10 pages) |
12 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (10 pages) |
12 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (10 pages) |
18 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
18 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 February 2009 | Return made up to 08/11/08; full list of members (7 pages) |
4 February 2009 | Return made up to 08/11/08; full list of members (7 pages) |
29 January 2009 | Capitals not rolled up (2 pages) |
29 January 2009 | Capitals not rolled up (2 pages) |
21 January 2009 | Amending 88(2) (3 pages) |
21 January 2009 | Amending 88(2) (3 pages) |
20 January 2009 | Ad 20/03/08\gbp si [email protected]=61.41\gbp ic 1452.29/1513.7\ (2 pages) |
20 January 2009 | Ad 20/03/08\gbp si [email protected]=61.41\gbp ic 1452.29/1513.7\ (2 pages) |
15 December 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
15 December 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
7 April 2008 | Ad 20/03/08\gbp si [email protected]=47.29\gbp ic 1405/1452.29\ (2 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
7 April 2008 | Ad 20/03/08\gbp si [email protected]=47.29\gbp ic 1405/1452.29\ (2 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
2 January 2008 | Return made up to 08/11/07; full list of members (4 pages) |
2 January 2008 | Return made up to 08/11/07; full list of members (4 pages) |
21 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
19 December 2006 | Return made up to 08/11/06; full list of members (4 pages) |
19 December 2006 | Return made up to 08/11/06; full list of members (4 pages) |
20 October 2006 | Ad 09/10/06--------- £ si [email protected]=67 £ ic 1405/1472 (2 pages) |
20 October 2006 | Ad 09/10/06--------- £ si [email protected]=67 £ ic 1405/1472 (2 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Resolutions
|
10 July 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
10 July 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
15 May 2006 | Ad 29/03/06--------- £ si [email protected]=405 £ ic 1000/1405 (3 pages) |
15 May 2006 | Ad 29/03/06--------- £ si [email protected]=405 £ ic 1000/1405 (3 pages) |
20 April 2006 | New director appointed (3 pages) |
20 April 2006 | New director appointed (3 pages) |
20 April 2006 | Resolutions
|
20 April 2006 | Resolutions
|
12 April 2006 | Particulars of mortgage/charge (15 pages) |
12 April 2006 | Particulars of mortgage/charge (15 pages) |
15 March 2006 | S-div 01/03/06 (1 page) |
15 March 2006 | S-div 01/03/06 (1 page) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Return made up to 08/11/05; full list of members (2 pages) |
13 January 2006 | Return made up to 08/11/05; full list of members (2 pages) |
14 September 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
14 September 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | New secretary appointed (2 pages) |
4 March 2005 | Ad 01/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 March 2005 | Ad 01/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 February 2005 | New director appointed (1 page) |
23 February 2005 | New director appointed (1 page) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | New secretary appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New secretary appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | Director resigned (1 page) |
17 November 2004 | Memorandum and Articles of Association (12 pages) |
17 November 2004 | Nc inc already adjusted 09/11/04 (1 page) |
17 November 2004 | Memorandum and Articles of Association (12 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | Nc inc already adjusted 09/11/04 (1 page) |
17 November 2004 | Resolutions
|
17 November 2004 | Registered office changed on 17/11/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 November 2004 | Incorporation (16 pages) |
8 November 2004 | Incorporation (16 pages) |