Background WavePink WaveYellow Wave

LIVEBOOKINGS HOLDINGS LTD (05398578)

LIVEBOOKINGS HOLDINGS LTD (05398578) is an active UK company. incorporated on 18 March 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. LIVEBOOKINGS HOLDINGS LTD has been registered for 21 years. Current directors include AMBESKOVIC, Almir, FRAZIER, Linda C., FRIGERIO, Matteo and 1 others.

Company Number
05398578
Status
active
Type
ltd
Incorporated
18 March 2005
Age
21 years
Address
10 Norton Folgate, London, E1 6DB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
AMBESKOVIC, Almir, FRAZIER, Linda C., FRIGERIO, Matteo, VIG, Sandeep
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVEBOOKINGS HOLDINGS LTD

LIVEBOOKINGS HOLDINGS LTD is an active company incorporated on 18 March 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LIVEBOOKINGS HOLDINGS LTD was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

05398578

LTD Company

Age

21 Years

Incorporated 18 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

PROFITABLE.NET LIMITED
From: 18 March 2005To: 17 April 2008
Contact
Address

10 Norton Folgate London, E1 6DB,

Previous Addresses

, 7 Soho Square Soho Square, London, W1D 3QB, England
From: 7 February 2020To: 10 July 2025
, 5th Floor, Elizabeth House, 39, York Road, London, SE1 7NQ
From: 24 June 2010To: 7 February 2020
, 6th Floor, Elizabeth House, 39 York Road, London, SE1 7NQ, United Kingdom
From: 24 June 2010To: 24 June 2010
, 6th Floor, Elizabeth House 39 York Road, London, SE1 7NQ
From: 18 March 2005To: 24 June 2010
Timeline

106 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Sept 10
Director Joined
Oct 10
Funding Round
Oct 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Director Left
Sept 11
Director Left
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Capital Reduction
Jul 12
Share Buyback
Jul 12
Director Left
Oct 12
Funding Round
Jan 13
Funding Round
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Dec 13
Loan Secured
Dec 13
Director Joined
Jan 14
Director Left
Mar 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Sept 14
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Mar 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Funding Round
Feb 16
Funding Round
Feb 16
Director Left
Mar 16
Director Left
Feb 17
Director Left
Dec 17
Director Left
Jan 18
Owner Exit
Nov 19
Funding Round
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Apr 21
Funding Round
Oct 22
Director Joined
Dec 22
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Apr 24
Owner Exit
Mar 26
46
Funding
48
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

AMBESKOVIC, Almir

Active
Norton Folgate, LondonE1 6DB
Born December 1977
Director
Appointed 01 Apr 2021

FRAZIER, Linda C.

Active
1st Ave, Needham02494
Born November 1965
Director
Appointed 05 Dec 2019

FRIGERIO, Matteo

Active
Norton Folgate, LondonE1 6DB
Born April 1980
Director
Appointed 30 Nov 2022

VIG, Sandeep

Active
Norton Folgate, LondonE1 6DB
Born December 1984
Director
Appointed 01 Jan 2020

GADHIA, Sandip

Resigned
Floor, Elizabeth House, LondonSE1 7NQ
Secretary
Appointed 19 Oct 2011
Resigned 05 Dec 2019

ORMEROD, Jeremy

Resigned
Evenley Lawn Church Lane, BrackleyNN13 5SG
Secretary
Appointed 30 Mar 2006
Resigned 04 Mar 2008

SMITH, Benjamin

Resigned
Floor, Elizabeth House, LondonSE1 7NQ
Secretary
Appointed 04 Mar 2008
Resigned 19 Oct 2011

GOODWILLE CORPORATE SERVICES LIMITED

Resigned
St James House, LondonW8 5HD
Corporate secretary
Appointed 18 Mar 2005
Resigned 30 Mar 2006

BEAUMONT, Nicolas Alexandre

Resigned
Cours De L'Île Seguin 92100, Boulogne
Born July 1963
Director
Appointed 29 Dec 2015
Resigned 15 Apr 2017

BELAYACHI, Mohamed

Resigned
1 Parkway South, Greenville
Born August 1955
Director
Appointed 29 Dec 2015
Resigned 05 Dec 2019

BENGTSSON, Carl Stefan

Resigned
Ekstranda, Ingaro
Born August 1972
Director
Appointed 18 Mar 2005
Resigned 27 Feb 2008

BISHOP, Timothy Neville

Resigned
Floor, Elizabeth House, LondonSE1 7NQ
Born July 1973
Director
Appointed 01 Oct 2010
Resigned 28 Jun 2011

BONAMY, Pierre-Yves Bernard Marie

Resigned
Place Des Carmes Déchaux 63040, Clermont-Ferrand
Born October 1960
Director
Appointed 29 Dec 2015
Resigned 14 Mar 2016

BRENNER, Johan Erik Larsson

Resigned
Floor, Elizabeth House, LondonSE1 7NQ
Born August 1961
Director
Appointed 27 Feb 2008
Resigned 29 Dec 2015

BUNTING, Timothy Brian

Resigned
The Old Rectory, HookRG27 9BE
Born August 1963
Director
Appointed 27 Feb 2008
Resigned 01 Nov 2016

CHAMPALIMAUD, Lopo Lindley

Resigned
Flat 4, LondonSW1Y 6LX
Born June 1972
Director
Appointed 30 Mar 2006
Resigned 04 Mar 2008

CHANIOT, Eric Lucien Louis

Resigned
1 Parkway South, Greenville
Born June 1965
Director
Appointed 29 Dec 2015
Resigned 05 Dec 2019

COLE, Ian Roy

Resigned
Floor, Elizabeth House, LondonSE1 7NQ
Born March 1962
Director
Appointed 16 Dec 2010
Resigned 24 Jan 2014

EKLUND, Niklas

Resigned
Floor, Elizabeth House, LondonSE1 7NQ
Born June 1968
Director
Appointed 24 Apr 2014
Resigned 29 Dec 2015

EKLUND, Niklas Ragnar Peter

Resigned
Vallgatan 8, HalmstadSE302 4
Born June 1968
Director
Appointed 18 Mar 2005
Resigned 16 Jan 2008

EKLUND KONSULT AB, Niklas

Resigned
Floor, Elizabeth House, LondonSE1 7NQ
Born July 1972
Director
Appointed 16 Sept 2009
Resigned 25 Oct 2011

EMILSON, Magnus

Resigned
Backeliden, Goteborg
Born July 1972
Director
Appointed 30 Mar 2006
Resigned 16 Sept 2009

JELENSPERGER, Bertrand

Resigned
400 1st Ave, Needham02494
Born May 1975
Director
Appointed 01 Jan 2020
Resigned 01 Apr 2021

MUELLER, Raetke

Resigned
Grottenstrasse, D-22605 Hamburg
Born March 1951
Director
Appointed 27 Feb 2008
Resigned 16 Sept 2009

MULLIN, Christine Rose Gertrude

Resigned
Floor, Elizabeth House, LondonSE1 7NQ
Born June 1969
Director
Appointed 24 Apr 2014
Resigned 29 Dec 2015

NILSSON, Per Erik Stefan

Resigned
Floor, Elizabeth House, LondonSE1 7NQ
Born November 1960
Director
Appointed 18 Mar 2005
Resigned 29 Dec 2015

ORMEROD, Jeremy

Resigned
Evenley Lawn Church Lane, BrackleyNN13 5SG
Born June 1953
Director
Appointed 30 Mar 2006
Resigned 04 Mar 2008

OSCHMANN, Michael

Resigned
Floor, Elizabeth House, LondonSE1 7NQ
Born March 1969
Director
Appointed 20 Jun 2008
Resigned 03 Oct 2012

REITBERGER, Christian, Dr

Resigned
Floor, Elizabeth House, LondonSE1 7NQ
Born May 1968
Director
Appointed 25 Oct 2013
Resigned 29 Dec 2015

SCODIE, Mark

Resigned
7 Soho Square, LondonW1D 3QB
Born May 1979
Director
Appointed 05 Dec 2019
Resigned 01 Jan 2020

SHAW, Paul Richard Scott

Resigned
Floor, Elizabeth House, LondonSE1 7NQ
Born June 1963
Director
Appointed 04 Mar 2008
Resigned 01 Oct 2010

STEELE, Joe

Resigned
Floor, Elizabeth House, LondonSE1 7NQ
Born March 1979
Director
Appointed 07 Dec 2013
Resigned 31 Dec 2016

TENWICK, Colin John

Resigned
Floor, Elizabeth House, LondonSE1 7NQ
Born February 1960
Director
Appointed 16 Dec 2010
Resigned 06 Dec 2013

VAYSSIERE, Marc Bruno

Resigned
Cours De L'Île Seguin 92100, Boulogne
Born October 1964
Director
Appointed 29 Dec 2015
Resigned 05 Dec 2019

WASYLYSHYN, Gail

Resigned
1st Ave, Needham02494
Born September 1967
Director
Appointed 05 Dec 2019
Resigned 01 Jan 2020

Persons with significant control

4

1 Active
3 Ceased

La Fourchette Netherlands B.V.

Ceased
2nd Floor, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2019
Ceased 05 Dec 2019
Norton Folgate, LondonE1 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2019
Cours Sablon, Clermont-Ferrand (Puy-De-Dome)

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2019
Ceased 05 Dec 2019
1 Fetter Lane, LondonEC4A 1BR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Nov 2019
Fundings
Financials
Latest Activities

Filing History

252

Notification Of A Person With Significant Control
5 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Resolution
22 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Resolution
17 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Resolution
20 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Resolution
31 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Resolution
20 October 2022
RESOLUTIONSResolutions
Resolution
4 October 2022
RESOLUTIONSResolutions
Resolution
15 June 2022
RESOLUTIONSResolutions
Memorandum Articles
15 June 2022
MAMA
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
28 January 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Resolution
1 December 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2016
AAAnnual Accounts
Resolution
8 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Capital Allotment Shares
13 February 2015
SH01Allotment of Shares
Capital Allotment Shares
12 February 2015
SH01Allotment of Shares
Capital Allotment Shares
12 February 2015
SH01Allotment of Shares
Capital Allotment Shares
12 February 2015
SH01Allotment of Shares
Capital Allotment Shares
11 February 2015
SH01Allotment of Shares
Capital Allotment Shares
10 February 2015
SH01Allotment of Shares
Capital Allotment Shares
5 February 2015
SH01Allotment of Shares
Resolution
20 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 November 2014
AAAnnual Accounts
Resolution
20 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Resolution
24 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Capital Allotment Shares
31 October 2013
SH01Allotment of Shares
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Resolution
1 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Legacy
26 November 2012
MG01MG01
Legacy
21 November 2012
MG01MG01
Legacy
16 November 2012
MG02MG02
Legacy
8 November 2012
MG01MG01
Legacy
8 November 2012
MG01MG01
Legacy
8 November 2012
MG01MG01
Legacy
7 November 2012
MG02MG02
Accounts With Accounts Type Group
6 November 2012
AAAnnual Accounts
Legacy
6 November 2012
MG01MG01
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Resolution
2 October 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
1 August 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 August 2012
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
25 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Capital Allotment Shares
23 November 2011
SH01Allotment of Shares
Capital Allotment Shares
23 November 2011
SH01Allotment of Shares
Capital Allotment Shares
23 November 2011
SH01Allotment of Shares
Capital Allotment Shares
23 November 2011
SH01Allotment of Shares
Capital Allotment Shares
23 November 2011
SH01Allotment of Shares
Capital Allotment Shares
23 November 2011
SH01Allotment of Shares
Capital Allotment Shares
23 November 2011
SH01Allotment of Shares
Capital Allotment Shares
23 November 2011
SH01Allotment of Shares
Capital Allotment Shares
23 November 2011
SH01Allotment of Shares
Memorandum Articles
3 November 2011
MEM/ARTSMEM/ARTS
Resolution
3 November 2011
RESOLUTIONSResolutions
Legacy
1 November 2011
MG01MG01
Termination Secretary Company With Name
24 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Resolution
7 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2011
SH01Allotment of Shares
Capital Allotment Shares
10 March 2011
SH01Allotment of Shares
Capital Allotment Shares
10 March 2011
SH01Allotment of Shares
Capital Allotment Shares
10 March 2011
SH01Allotment of Shares
Capital Allotment Shares
10 March 2011
SH01Allotment of Shares
Capital Allotment Shares
10 March 2011
SH01Allotment of Shares
Capital Allotment Shares
10 March 2011
SH01Allotment of Shares
Capital Allotment Shares
10 March 2011
SH01Allotment of Shares
Capital Allotment Shares
10 March 2011
SH01Allotment of Shares
Capital Allotment Shares
10 March 2011
SH01Allotment of Shares
Capital Allotment Shares
10 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Memorandum Articles
1 December 2010
MEM/ARTSMEM/ARTS
Resolution
1 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
1 December 2010
CC04CC04
Legacy
25 November 2010
MG01MG01
Capital Allotment Shares
6 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2010
AP01Appointment of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Legacy
15 April 2010
MG01MG01
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
28 September 2009
88(2)Return of Allotment of Shares
Resolution
28 September 2009
RESOLUTIONSResolutions
Legacy
28 September 2009
123Notice of Increase in Nominal Capital
Legacy
28 September 2009
122122
Legacy
11 July 2009
88(2)Return of Allotment of Shares
Legacy
11 July 2009
123Notice of Increase in Nominal Capital
Resolution
11 July 2009
RESOLUTIONSResolutions
Resolution
11 July 2009
RESOLUTIONSResolutions
Resolution
15 June 2009
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
3 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Gazette Notice Compulsary
3 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 August 2008
288cChange of Particulars
Legacy
6 August 2008
288cChange of Particulars
Legacy
29 July 2008
288aAppointment of Director or Secretary
Memorandum Articles
2 June 2008
MEM/ARTSMEM/ARTS
Resolution
2 June 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
363aAnnual Return
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
19 October 2007
123Notice of Increase in Nominal Capital
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
26 October 2006
88(3)88(3)
Legacy
26 October 2006
88(2)R88(2)R
Legacy
26 October 2006
88(2)R88(2)R
Legacy
26 October 2006
88(3)88(3)
Legacy
26 October 2006
88(2)R88(2)R
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
88(3)88(3)
Legacy
14 June 2006
88(2)R88(2)R
Legacy
7 June 2006
363aAnnual Return
Legacy
6 June 2006
88(2)R88(2)R
Legacy
5 June 2006
88(2)R88(2)R
Legacy
5 June 2006
123Notice of Increase in Nominal Capital
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
287Change of Registered Office
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
26 July 2005
88(3)88(3)
Legacy
26 July 2005
88(2)R88(2)R
Legacy
19 July 2005
225Change of Accounting Reference Date
Legacy
14 July 2005
123Notice of Increase in Nominal Capital
Resolution
14 July 2005
RESOLUTIONSResolutions
Resolution
14 July 2005
RESOLUTIONSResolutions
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Incorporation Company
18 March 2005
NEWINCIncorporation