Heywood
Lancashire
OL10 4RU
Director Name | Mr Paul Michael Stacey |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2012(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.03 Fatsoma Limited Jactin House, 24 Hood Street Manchester M4 6WX |
Director Name | Ben Taylor |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gl17 |
Secretary Name | Mr Nicholas John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Manager Director |
Country of Residence | United Kingdom |
Correspondence Address | Gl17 |
Director Name | Mr Paul Michael Stacey |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2009) |
Role | Web Programmer |
Country of Residence | England |
Correspondence Address | 474 Holden Road Leigh Lancs WN7 2HU |
Director Name | Mr Nicholas John Taylor |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gl17 |
Secretary Name | Mr Ben Taylor |
---|---|
Status | Resigned |
Appointed | 10 April 2019(13 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | 6th Floor The Hive 47-49 Lever Street Manchester Lancashire M1 1FN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | fatsoma.com |
---|
Registered Address | Suite 1.03 Fatsoma Limited Jactin House, 24 Hood Street Manchester M4 6WX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1000 at £0.1 | Mr Nicholas John Taylor 8.03% Ordinary |
---|---|
2.9k at £0.1 | Mr Ben Taylor 23.03% Ordinary B |
2.9k at £0.1 | Mr Paul Stacey 23.03% Ordinary B |
2.9k at £0.1 | Mr Christopher Neil Pearson 23.02% Ordinary B |
256 at £0.1 | Sonata Music 2.06% Ordinary |
2k at £0.1 | Nwf 15.77% Ordinary A |
238 at £0.1 | Mr Paul Stacey 1.91% Ordinary |
231 at £0.1 | Mr Christopher Allen 1.86% Ordinary A |
162 at £0.1 | Mr Mark Stacey 1.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£225,128 |
Cash | £705,952 |
Current Liabilities | £879,868 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
20 March 2015 | Delivered on: 26 March 2015 Persons entitled: The Greater Manchester Combined Authority Classification: A registered charge Outstanding |
---|---|
26 January 2012 | Delivered 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 2010 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 |
5 April 2024 | Total exemption full accounts made up to 30 June 2023 (12 pages) |
---|---|
7 September 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
7 September 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
30 January 2023 | Change of details for Mr Christopher Pearson as a person with significant control on 1 January 2023 (2 pages) |
30 January 2023 | Change of details for Mr Christopher Pearson as a person with significant control on 1 January 2023 (2 pages) |
30 January 2023 | Director's details changed for Mr Christopher Neil Pearson on 1 January 2023 (2 pages) |
7 December 2022 | Previous accounting period extended from 31 March 2022 to 30 June 2022 (1 page) |
2 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
3 August 2022 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
21 September 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
18 November 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
1 May 2020 | Termination of appointment of Ben Taylor as a secretary on 30 April 2020 (1 page) |
20 September 2019 | Cessation of Benjamin Taylor as a person with significant control on 31 March 2019 (1 page) |
4 September 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
29 April 2019 | Appointment of Mr Ben Taylor as a secretary on 10 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Ben Taylor as a director on 10 April 2019 (1 page) |
20 August 2018 | Confirmation statement made on 14 August 2018 with updates (9 pages) |
10 August 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
10 August 2018 | Statement of capital following an allotment of shares on 9 April 2018
|
13 June 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
7 June 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
12 January 2018 | Statement of capital following an allotment of shares on 22 August 2017
|
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
18 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
18 October 2017 | Statement of capital following an allotment of shares on 23 August 2017
|
18 October 2017 | Statement of capital following an allotment of shares on 23 August 2017
|
18 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (6 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (6 pages) |
7 August 2017 | Confirmation statement made on 30 June 2017 with updates (6 pages) |
7 August 2017 | Confirmation statement made on 30 June 2017 with updates (6 pages) |
27 June 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages) |
27 June 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages) |
14 June 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
29 April 2017 | Change of share class name or designation (2 pages) |
29 April 2017 | Change of share class name or designation (2 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
4 November 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
1 October 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
1 October 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
13 September 2016 | Second filing of a statement of capital following an allotment of shares on 14 June 2016
|
13 September 2016 | Second filing of a statement of capital following an allotment of shares on 14 June 2016
|
23 August 2016 | Confirmation statement made on 30 June 2016 with updates (10 pages) |
23 August 2016 | Confirmation statement made on 30 June 2016 with updates (10 pages) |
11 August 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
23 June 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
23 June 2016 | Statement of capital following an allotment of shares on 14 June 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
4 May 2016 | Sub-division of shares on 5 February 2016 (6 pages) |
4 May 2016 | Sub-division of shares on 5 February 2016 (6 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 February 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
11 February 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
13 January 2016 | Resolutions
|
13 January 2016 | Resolutions
|
13 January 2016 | Resolutions
|
13 January 2016 | Resolutions
|
27 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Registration of charge 054958800006, created on 20 March 2015 (22 pages) |
26 March 2015 | Registration of charge 054958800006, created on 20 March 2015 (22 pages) |
16 September 2014 | Satisfaction of charge 5 in full (1 page) |
16 September 2014 | Satisfaction of charge 5 in full (1 page) |
16 September 2014 | Satisfaction of charge 3 in full (1 page) |
16 September 2014 | Satisfaction of charge 4 in full (1 page) |
16 September 2014 | Satisfaction of charge 4 in full (1 page) |
16 September 2014 | Satisfaction of charge 3 in full (1 page) |
18 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 November 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
5 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
13 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
16 April 2013 | Particulars of variation of rights attached to shares (3 pages) |
16 April 2013 | Change of share class name or designation (2 pages) |
16 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
16 April 2013 | Resolutions
|
16 April 2013 | Change of share class name or designation (2 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
16 April 2013 | Particulars of variation of rights attached to shares (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 October 2012 | Annual return made up to 30 June 2012 with a full list of shareholders
|
5 October 2012 | Registered 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 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Registered 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 2012 | Registered 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 2012 | Appointment of Mr Paul Michael Stacey as a director (2 pages) |
4 October 2012 | Appointment of Mr Paul Michael Stacey as a director (2 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 April 2012 | Termination of appointment of Nicholas Taylor as a secretary (1 page) |
3 April 2012 | Termination of appointment of Nicholas Taylor as a director (1 page) |
3 April 2012 | Termination of appointment of Nicholas Taylor as a director (1 page) |
3 April 2012 | Termination of appointment of Nicholas Taylor as a secretary (1 page) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders
|
10 August 2011 | Registered 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 2011 | Registered 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 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 September 2010 | Statement of capital following an allotment of shares on 4 November 2009
|
25 September 2010 | Statement of capital following an allotment of shares on 4 November 2009
|
25 September 2010 | Statement of capital following an allotment of shares on 4 November 2009
|
14 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders
|
13 September 2010 | Director's details changed for Mr Nicholas John Taylor on 30 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Christopher Neil Pearson on 30 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Nicholas John Taylor on 30 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Christopher Neil Pearson on 30 June 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Resolutions
|
13 November 2009 | Termination of appointment of Paul Stacey as a director (1 page) |
13 November 2009 | Resolutions
|
13 November 2009 | Resolutions
|
13 November 2009 | Termination of appointment of Paul Stacey as a director (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2009 | Annual return made up to 30 June 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 30 June 2009 with a full list of shareholders
|
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | Statement of capital following an allotment of shares on 27 March 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 27 March 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 27 March 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 27 March 2009
|
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from, hilton consulting, 119 the hub, 300 kensal road, london, W10 5BE (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from, hilton consulting, 119 the hub, 300 kensal road, london, W10 5BE (1 page) |
6 April 2009 | S-div (1 page) |
6 April 2009 | S-div (1 page) |
6 April 2009 | Ad 27/03/09\gbp si [email protected]=40\gbp ic 10/50\ (3 pages) |
6 April 2009 | Ad 27/03/09\gbp si [email protected]=40\gbp ic 10/50\ (3 pages) |
11 March 2009 | Resolutions
|
11 March 2009 | Memorandum and Articles of Association (20 pages) |
11 March 2009 | Memorandum and Articles of Association (20 pages) |
11 March 2009 | Resolutions
|
5 September 2008 | Director appointed mr nicholas taylor (1 page) |
5 September 2008 | Director appointed mr nicholas taylor
|
2 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members
|
24 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Return made up to 30/06/07; full list of members
|
4 October 2007 | Location of debenture register (1 page) |
4 October 2007 | Return made up to 30/06/07; full list of members (3 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: hilton consulting, 117 buspace studios, conlan street, london W10 5AP (1 page) |
4 October 2007 | Location of debenture register (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: hilton consulting, 117 buspace studios, conlan street, london W10 5AP (1 page) |
4 October 2007 | Location of register of members (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 October 2006 | Company name changed yournightout LIMITED\certificate issued on 02/10/06 (2 pages) |
2 October 2006 | Company name changed yournightout LIMITED\certificate issued on 02/10/06 (2 pages) |
26 July 2006 | Location of register of members (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 117 buspace studios, conlan street, london W10 5AP (1 page) |
26 July 2006 | Location of debenture register (1 page) |
26 July 2006 | Return made up to 30/06/06; full list of members
|
26 July 2006 | £ nc 1000/4000 13/06/06 (2 pages) |
26 July 2006 | £ nc 1000/4000 13/06/06 (2 pages) |
26 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
26 July 2006 | Location of register of members (1 page) |
26 July 2006 | Location of debenture register (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 117 buspace studios, conlan street, london W10 5AP (1 page) |
26 July 2006 | Ad 13/06/06--------- £ si 3@1=3 £ si 3@1=3 £ si 3@1=3 £ si 1@1=1 £ ic 2/12
|
26 July 2006 | Ad 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 2006 | New director appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
29 July 2005 | New director appointed
|
29 July 2005 | New secretary appointed
|
29 July 2005 | Registered office changed on 29/07/05 from: 117 buspace studios conlan, street, london, W10 5AP (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | New secretary appointed (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 117 buspace studios conlan, street, london, W10 5AP (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
30 June 2005 | Incorporation (16 pages) |
30 June 2005 | Incorporation (16 pages) |