Company NameFatsoma Limited
DirectorsChristopher Neil Pearson and Paul Michael Stacey
Company StatusActive
Company Number05495880
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 10 months ago)
Previous NameYournightout Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Neil Pearson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(10 months, 4 weeks after company formation)
Appointment Duration17 years, 11 months
RoleWeb Programmer
Country of ResidenceUnited Kingdom
Correspondence Address128 Higher Lomax Lane
Heywood
Lancashire
OL10 4RU
Director NameMr Paul Michael Stacey
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(7 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.03 Fatsoma Limited
Jactin House, 24 Hood Street
Manchester
M4 6WX
Director NameBen Taylor
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGl17
Secretary NameMr Nicholas John Taylor
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleManager Director
Country of ResidenceUnited Kingdom
Correspondence AddressGl17
Director NameMr Paul Michael Stacey
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(10 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2009)
RoleWeb Programmer
Country of ResidenceEngland
Correspondence Address474 Holden Road
Leigh
Lancs
WN7 2HU
Director NameMr Nicholas John Taylor
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGl17
Secretary NameMr Ben Taylor
StatusResigned
Appointed10 April 2019(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 April 2020)
RoleCompany Director
Correspondence Address6th Floor The Hive
47-49 Lever Street
Manchester
Lancashire
M1 1FN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitefatsoma.com

Location

Registered AddressSuite 1.03 Fatsoma Limited
Jactin House, 24 Hood Street
Manchester
M4 6WX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1000 at £0.1Mr Nicholas John Taylor
8.03%
Ordinary
2.9k at £0.1Mr Ben Taylor
23.03%
Ordinary B
2.9k at £0.1Mr Paul Stacey
23.03%
Ordinary B
2.9k at £0.1Mr Christopher Neil Pearson
23.02%
Ordinary B
256 at £0.1Sonata Music
2.06%
Ordinary
2k at £0.1Nwf
15.77%
Ordinary A
238 at £0.1Mr Paul Stacey
1.91%
Ordinary
231 at £0.1Mr Christopher Allen
1.86%
Ordinary A
162 at £0.1Mr Mark Stacey
1.30%
Ordinary

Financials

Year2014
Net Worth-£225,128
Cash£705,952
Current Liabilities£879,868

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

20 March 2015Delivered on: 26 March 2015
Persons entitled: The Greater Manchester Combined Authority

Classification: A registered charge
Outstanding
26 January 2012Delivered on: 13 February 2012
Persons entitled: Worldpay(UK) Limited

Classification: Deed of charge
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: All monies which from time to time may constitute the balance standing to the credit of the designated accounts see image for full details.
Outstanding
9 March 2010Delivered on: 11 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 February 2013Delivered on: 21 February 2013
Satisfied on: 16 September 2014
Persons entitled: South West Investment Group (Capital) Limited

Classification: Debenture
Secured details: All monies due or to become due.
Particulars: Fixed and floating charge over the property, assets and rights, including goodwill, uncalled capital, property, all rents, fixed plant & machinery see image for full details.
Fully Satisfied
13 February 2013Delivered on: 18 February 2013
Satisfied on: 16 September 2014
Persons entitled: South West Investment Group (Capital) Limited

Classification: Debenture
Secured details: All monies due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 August 2012Delivered on: 18 August 2012
Satisfied on: 16 September 2014
Persons entitled: South West Investment Group (Capital) Limited

Classification: Debenture
Secured details: All monies 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

5 April 2024Total exemption full accounts made up to 30 June 2023 (12 pages)
7 September 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
7 September 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
30 January 2023Change of details for Mr Christopher Pearson as a person with significant control on 1 January 2023 (2 pages)
30 January 2023Change of details for Mr Christopher Pearson as a person with significant control on 1 January 2023 (2 pages)
30 January 2023Director's details changed for Mr Christopher Neil Pearson on 1 January 2023 (2 pages)
7 December 2022Previous accounting period extended from 31 March 2022 to 30 June 2022 (1 page)
2 November 2022Compulsory strike-off action has been discontinued (1 page)
26 October 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
3 August 2022Registered office address changed from C/O Fatsoma Ltd 6th Floor the Hive 47-49 Lever Street Manchester Lancashire M1 1FN United Kingdom to Suite 1.03 Fatsoma Limited Jactin House, 24 Hood Street Manchester M4 6WX on 3 August 2022 (1 page)
16 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
21 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
18 November 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
1 May 2020Termination of appointment of Ben Taylor as a secretary on 30 April 2020 (1 page)
20 September 2019Cessation of Benjamin Taylor as a person with significant control on 31 March 2019 (1 page)
4 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
29 April 2019Appointment of Mr Ben Taylor as a secretary on 10 April 2019 (2 pages)
29 April 2019Termination of appointment of Ben Taylor as a director on 10 April 2019 (1 page)
20 August 2018Confirmation statement made on 14 August 2018 with updates (9 pages)
10 August 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 1,385.468
(4 pages)
10 August 2018Statement of capital following an allotment of shares on 9 April 2018
  • GBP 1,384.063
(4 pages)
13 June 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 1,382.513
(4 pages)
7 June 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
12 January 2018Statement of capital following an allotment of shares on 22 August 2017
  • GBP 1,372.666
(4 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
18 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 1,359.073
(4 pages)
18 October 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 1,357.666
(4 pages)
18 October 2017Statement of capital following an allotment of shares on 23 August 2017
  • GBP 1,357.666
(4 pages)
18 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 1,359.073
(4 pages)
25 September 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 1,357.244
(4 pages)
25 September 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 1,357.244
(4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (6 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (6 pages)
7 August 2017Confirmation statement made on 30 June 2017 with updates (6 pages)
7 August 2017Confirmation statement made on 30 June 2017 with updates (6 pages)
27 June 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages)
27 June 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages)
14 June 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 1,354.430
(4 pages)
14 June 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 1,354.430
(4 pages)
29 April 2017Change of share class name or designation (2 pages)
29 April 2017Change of share class name or designation (2 pages)
26 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
8 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
4 November 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 1,336.44
(4 pages)
4 November 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 1,336.44
(4 pages)
1 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 1,325.990
(3 pages)
1 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 1,325.990
(3 pages)
20 September 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 1,320.37
(4 pages)
20 September 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 1,320.37
(4 pages)
13 September 2016Second filing of a statement of capital following an allotment of shares on 14 June 2016
  • GBP 1,315.37
(6 pages)
13 September 2016Second filing of a statement of capital following an allotment of shares on 14 June 2016
  • GBP 1,315.37
(6 pages)
23 August 2016Confirmation statement made on 30 June 2016 with updates (10 pages)
23 August 2016Confirmation statement made on 30 June 2016 with updates (10 pages)
11 August 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 1,316.78
(4 pages)
11 August 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 1,316.78
(4 pages)
23 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 1,136.03
  • ANNOTATION Clarification a second filed SH01 was registered on 13/09/2016.
(8 pages)
23 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 1,136.03
  • ANNOTATION Clarification a second filed SH01 was registered on 13/09/2016.
(8 pages)
13 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1,294.980
(5 pages)
13 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1,294.980
(5 pages)
4 May 2016Sub-division of shares on 5 February 2016 (6 pages)
4 May 2016Sub-division of shares on 5 February 2016 (6 pages)
28 April 2016Resolutions
  • RES13 ‐ Sub div 05/02/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
28 April 2016Resolutions
  • RES13 ‐ Sub div 05/02/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 February 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 1,277.40
(9 pages)
11 February 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 1,277.40
(9 pages)
13 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
13 January 2016Resolutions
  • RES13 ‐ Share option plan approved 14/12/2015
(6 pages)
13 January 2016Resolutions
  • RES13 ‐ Share option plan approved 14/12/2015
  • RES13 ‐ Share option plan approved 14/12/2015
(6 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(46 pages)
27 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,245
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/05/2020 under section 1088 of the Companies Act 2006
(15 pages)
27 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,245
(15 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Registration of charge 054958800006, created on 20 March 2015 (22 pages)
26 March 2015Registration of charge 054958800006, created on 20 March 2015 (22 pages)
16 September 2014Satisfaction of charge 5 in full (1 page)
16 September 2014Satisfaction of charge 5 in full (1 page)
16 September 2014Satisfaction of charge 3 in full (1 page)
16 September 2014Satisfaction of charge 4 in full (1 page)
16 September 2014Satisfaction of charge 4 in full (1 page)
16 September 2014Satisfaction of charge 3 in full (1 page)
18 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,245
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/05/2020 under section 1088 of the Companies Act 2006
(15 pages)
18 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,245
(15 pages)
5 November 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 1,245.00
(4 pages)
5 November 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 1,245.00
(4 pages)
5 November 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of agreement 25/10/2013
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
5 November 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of agreement 25/10/2013
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
13 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/05/2020 under section 1088 of the Companies Act 2006
(6 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
17 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 1,178.70
(6 pages)
17 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 1,178.70
(6 pages)
17 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 1,178.70
(6 pages)
16 April 2013Particulars of variation of rights attached to shares (3 pages)
16 April 2013Change of share class name or designation (2 pages)
16 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 1,155.60
(4 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
16 April 2013Change of share class name or designation (2 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
16 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 1,155.60
(4 pages)
16 April 2013Particulars of variation of rights attached to shares (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 October 2012Annual return made up to 30 June 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/05/2020 under section 1088 of the Companies Act 2006
(6 pages)
5 October 2012Registered office address changed from C/O C/O White & Company (Uk) Limited 6Th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom on 5 October 2012 (1 page)
5 October 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
5 October 2012Registered office address changed from C/O C/O White & Company (Uk) Limited 6Th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from C/O C/O White & Company (Uk) Limited 6Th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom on 5 October 2012 (1 page)
4 October 2012Appointment of Mr Paul Michael Stacey as a director (2 pages)
4 October 2012Appointment of Mr Paul Michael Stacey as a director (2 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 April 2012Termination of appointment of Nicholas Taylor as a secretary (1 page)
3 April 2012Termination of appointment of Nicholas Taylor as a director (1 page)
3 April 2012Termination of appointment of Nicholas Taylor as a director (1 page)
3 April 2012Termination of appointment of Nicholas Taylor as a secretary (1 page)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
11 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/05/2020 under section 1088 of the Companies Act 2006
(8 pages)
10 August 2011Registered office address changed from C/O White & Company (Uk) Ltd 4Th Floor, Blackfriars House Parsonage Manchester M3 2JA on 10 August 2011 (1 page)
10 August 2011Registered office address changed from C/O White & Company (Uk) Ltd 4Th Floor, Blackfriars House Parsonage Manchester M3 2JA on 10 August 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 September 2010Statement of capital following an allotment of shares on 4 November 2009
  • GBP 1,025.60
(6 pages)
25 September 2010Statement of capital following an allotment of shares on 4 November 2009
  • GBP 1,025.60
(6 pages)
25 September 2010Statement of capital following an allotment of shares on 4 November 2009
  • GBP 1,025.60
(6 pages)
14 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
14 September 2010Annual return made up to 30 June 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/05/2020 under section 1088 of the Companies Act 2006
(8 pages)
13 September 2010Director's details changed for Mr Nicholas John Taylor on 30 June 2010 (2 pages)
13 September 2010Director's details changed for Christopher Neil Pearson on 30 June 2010 (2 pages)
13 September 2010Director's details changed for Mr Nicholas John Taylor on 30 June 2010 (2 pages)
13 September 2010Director's details changed for Christopher Neil Pearson on 30 June 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2010Resolutions
  • RES13 ‐ Shareholders permitted to exchange recently allotted shares as per resolution 11/02/2010
(3 pages)
3 March 2010Resolutions
  • RES13 ‐ Shareholders permitted to exchange recently allotted shares as per resolution 11/02/2010
(3 pages)
13 November 2009Termination of appointment of Paul Stacey as a director (1 page)
13 November 2009Resolutions
  • RES13 ‐ Section 551 authorised to allot securities 25/10/2009
(2 pages)
13 November 2009Resolutions
  • RES13 ‐ Section 551 authorised to allot securities 25/10/2009
(2 pages)
13 November 2009Termination of appointment of Paul Stacey as a director (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
6 November 2009Annual return made up to 30 June 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 30 June 2009 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/05/2020 under section 1088 of the Companies Act 2006
(4 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009Statement of capital following an allotment of shares on 27 March 2009
  • GBP 109
(2 pages)
20 October 2009Statement of capital following an allotment of shares on 27 March 2009
  • GBP 960.899828
(2 pages)
20 October 2009Statement of capital following an allotment of shares on 27 March 2009
  • GBP 109
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/05/2020 under section 1088 of the Companies Act 2006
(2 pages)
20 October 2009Statement of capital following an allotment of shares on 27 March 2009
  • GBP 960.899828
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/05/2020 under section 1088 of the Companies Act 2006
(2 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 April 2009Registered office changed on 08/04/2009 from, hilton consulting, 119 the hub, 300 kensal road, london, W10 5BE (1 page)
8 April 2009Registered office changed on 08/04/2009 from, hilton consulting, 119 the hub, 300 kensal road, london, W10 5BE (1 page)
6 April 2009S-div (1 page)
6 April 2009S-div (1 page)
6 April 2009Ad 27/03/09\gbp si [email protected]=40\gbp ic 10/50\ (3 pages)
6 April 2009Ad 27/03/09\gbp si [email protected]=40\gbp ic 10/50\ (3 pages)
11 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 March 2009Memorandum and Articles of Association (20 pages)
11 March 2009Memorandum and Articles of Association (20 pages)
11 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 September 2008Director appointed mr nicholas taylor (1 page)
5 September 2008Director appointed mr nicholas taylor
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/05/2020 under section 1088 of the Companies Act 2006
(1 page)
2 July 2008Return made up to 30/06/08; full list of members (5 pages)
2 July 2008Return made up to 30/06/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/05/2020 under section 1088 of the Companies Act 2006
(5 pages)
24 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
4 October 2007Location of register of members (1 page)
4 October 2007Return made up to 30/06/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/05/2020 under section 1088 of the Companies Act 2006
(3 pages)
4 October 2007Location of debenture register (1 page)
4 October 2007Return made up to 30/06/07; full list of members (3 pages)
4 October 2007Registered office changed on 04/10/07 from: hilton consulting, 117 buspace studios, conlan street, london W10 5AP (1 page)
4 October 2007Location of debenture register (1 page)
4 October 2007Registered office changed on 04/10/07 from: hilton consulting, 117 buspace studios, conlan street, london W10 5AP (1 page)
4 October 2007Location of register of members (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 October 2006Company name changed yournightout LIMITED\certificate issued on 02/10/06 (2 pages)
2 October 2006Company name changed yournightout LIMITED\certificate issued on 02/10/06 (2 pages)
26 July 2006Location of register of members (1 page)
26 July 2006Registered office changed on 26/07/06 from: 117 buspace studios, conlan street, london W10 5AP (1 page)
26 July 2006Location of debenture register (1 page)
26 July 2006Return made up to 30/06/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/05/2020 under section 1088 of the Companies Act 2006
(3 pages)
26 July 2006£ nc 1000/4000 13/06/06 (2 pages)
26 July 2006£ nc 1000/4000 13/06/06 (2 pages)
26 July 2006Return made up to 30/06/06; full list of members (3 pages)
26 July 2006Location of register of members (1 page)
26 July 2006Location of debenture register (1 page)
26 July 2006Registered office changed on 26/07/06 from: 117 buspace studios, conlan street, london W10 5AP (1 page)
26 July 2006Ad 13/06/06--------- £ si 3@1=3 £ si 3@1=3 £ si 3@1=3 £ si 1@1=1 £ ic 2/12
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/05/2020 under section 1088 of the Companies Act 2006
(2 pages)
26 July 2006Ad 13/06/06--------- £ si 3@1=3 £ si 3@1=3 £ si 3@1=3 £ si 1@1=1 £ ic 2/12 (2 pages)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
29 July 2005New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/03/2020 under section 1088 of the Companies Act 2006
(1 page)
29 July 2005New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/05/2020 under section 1088 of the Companies Act 2006
(1 page)
29 July 2005Registered office changed on 29/07/05 from: 117 buspace studios conlan, street, london, W10 5AP (1 page)
29 July 2005New director appointed (1 page)
29 July 2005New secretary appointed (1 page)
29 July 2005Registered office changed on 29/07/05 from: 117 buspace studios conlan, street, london, W10 5AP (1 page)
11 July 2005Registered office changed on 11/07/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
11 July 2005Registered office changed on 11/07/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Director resigned (1 page)
30 June 2005Incorporation (16 pages)
30 June 2005Incorporation (16 pages)