Background WavePink WaveYellow Wave

COPA90 LIMITED (05851891)

COPA90 LIMITED (05851891) is an active UK company. incorporated on 20 June 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities. COPA90 LIMITED has been registered for 19 years. Current directors include BAHEL, Nikhil, Mr., CURRAN, Niall, HAUG, Johan Andreas and 1 others.

Company Number
05851891
Status
active
Type
ltd
Incorporated
20 June 2006
Age
19 years
Address
6th Floor, London, EC2Y 5EB
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
BAHEL, Nikhil, Mr., CURRAN, Niall, HAUG, Johan Andreas, THIRLWALL, Thomas
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPA90 LIMITED

COPA90 LIMITED is an active company incorporated on 20 June 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities. COPA90 LIMITED was registered 19 years ago.(SIC: 59112)

Status

active

Active since 19 years ago

Company No

05851891

LTD Company

Age

19 Years

Incorporated 20 June 2006

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 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

BIGBALLS MEDIA LIMITED
From: 2 October 2015To: 31 July 2017
BIGBALLS LIMITED
From: 2 August 2011To: 2 October 2015
BIG BALLS LIMITED
From: 20 June 2006To: 2 August 2011
Contact
Address

6th Floor One London Wall London, EC2Y 5EB,

Previous Addresses

, 10Th Floor, the Met Building, 22 Percy Street, London, W1T 2BU, United Kingdom
From: 22 June 2010To: 24 January 2014
, 27 Mortimer Street, London, W1T 3BL
From: 20 June 2006To: 22 June 2010
Timeline

110 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jan 10
Capital Reduction
Jun 10
Share Buyback
Jun 10
Director Joined
Jul 10
Funding Round
Jul 10
Share Issue
Jul 10
Funding Round
Oct 10
Director Joined
Jun 11
Director Joined
Feb 13
Funding Round
Jun 13
Director Left
Oct 13
Funding Round
Nov 13
Share Issue
Nov 13
Share Issue
Nov 13
Director Joined
Feb 14
Funding Round
Feb 14
Funding Round
Apr 14
Share Issue
Apr 14
Funding Round
Apr 14
Funding Round
Jun 14
Funding Round
Aug 14
Share Issue
Aug 14
Funding Round
Dec 14
Director Left
Feb 15
Funding Round
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Funding Round
Apr 15
Director Left
Jun 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Director Left
Jul 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Capital Reduction
Sept 15
Funding Round
Sept 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Share Buyback
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Nov 15
Director Left
Feb 16
Funding Round
Apr 16
Director Left
Jun 16
Director Joined
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Joined
Sept 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Feb 17
Loan Cleared
May 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Mar 18
Funding Round
Mar 18
Loan Secured
Aug 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Funding Round
Jun 20
Loan Secured
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Funding Round
Jun 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Nov 20
Loan Secured
May 21
Loan Cleared
Jun 21
New Owner
May 22
Director Joined
Jun 22
Loan Cleared
Jun 23
Loan Secured
Sept 23
Funding Round
Sept 23
Loan Cleared
Oct 23
Capital Update
Nov 25
Share Buyback
Jan 26
Director Left
Feb 26
38
Funding
32
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BAHEL, Nikhil, Mr.

Active
Finchley Road, LondonNW3 7BJ
Born May 1975
Director
Appointed 22 Jun 2020

CURRAN, Niall

Active
Runway East, LondonSE1 9RS
Born April 1964
Director
Appointed 29 Sept 2016

HAUG, Johan Andreas

Active
Hamburg22605
Born July 1963
Director
Appointed 22 Jun 2020

THIRLWALL, Thomas

Active
Runway East, LondonSE1 9RS
Born June 1973
Director
Appointed 09 Jun 2010

GORDON, Neil

Resigned
6a Langton Road, LondonNW2 6QA
Secretary
Appointed 20 Jun 2006
Resigned 30 Oct 2009

KELLY, Christopher

Resigned
Basing Way, Thames DittonKT7 0NX
Secretary
Appointed 30 Oct 2009
Resigned 09 Jun 2010

NEPTUNE SECRETARIES LIMITED

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Corporate secretary
Appointed 09 Jun 2010
Resigned 24 Jan 2014

ALUKO, Eniola

Resigned
Cheapside Rd, AscotSL5 7DR
Born February 1987
Director
Appointed 18 May 2022
Resigned 15 Feb 2026

CONRAD, Andrew Simon

Resigned
Scarsdale Villas, LondonW8 6PR
Born April 1964
Director
Appointed 06 Mar 2012
Resigned 20 Jul 2015

CURRAN, Niall

Resigned
Griffin House, LondonW6 8BS
Born April 1964
Director
Appointed 11 Sept 2015
Resigned 30 Jun 2016

DALE, Richard Frank

Resigned
142 Wardour Street, LondonW1F 8ZU
Born May 1963
Director
Appointed 29 Jul 2010
Resigned 17 Sept 2013

GIBBONS, Kevin

Resigned
Griffin House, HammersmithW6 8BS
Born January 1980
Director
Appointed 01 Jul 2016
Resigned 24 May 2017

GORDON, Neil

Resigned
6a Langton Road, LondonNW2 6QA
Born September 1976
Director
Appointed 20 Jun 2006
Resigned 30 Oct 2009

HEIMES, Christoph

Resigned
Zug6302
Born February 1979
Director
Appointed 06 Mar 2018
Resigned 22 Jun 2020

HENDERSON, James

Resigned
161 Hammersmith Road, LondonW6 8BS
Born May 1983
Director
Appointed 24 May 2017
Resigned 22 Jun 2020

HIGGINS, Paul James

Resigned
22 Percy Street, LondonW1T 2BU
Born June 1956
Director
Appointed 19 Nov 2013
Resigned 22 Apr 2015

KELLY, Christopher Dominic

Resigned
Basing Way, Thames DittonKT7 0NX
Born June 1975
Director
Appointed 20 Jun 2006
Resigned 01 Feb 2016

ROGERS, Jonathan

Resigned
Brewhouse Lane, LondonSW15 2JX
Born October 1971
Director
Appointed 17 Feb 2015
Resigned 27 Jan 2017

ROWE, Gavin Tony

Resigned
Pembroke Road, LondonE17 9BB
Born August 1978
Director
Appointed 20 Jun 2006
Resigned 22 Jun 2020

STEVENSON, Gary Robert

Resigned
5th Avenue, New York10018
Born November 1956
Director
Appointed 11 Sept 2015
Resigned 22 Jun 2020

TAYLOR, Luke James

Resigned
Weavers Terrace, LondonSW6 1QE
Born September 1977
Director
Appointed 20 Jun 2006
Resigned 12 Jan 2015

THOMSON, Andrew Gordon

Resigned
13-19 Vine Hill, LondonEC1R 5DW
Born June 1968
Director
Appointed 18 Feb 2015
Resigned 15 May 2015

WAL, Aksel Van Der

Resigned
16 Great Marlborough Street, LondonW1F 7HS
Born January 1972
Director
Appointed 27 Jan 2017
Resigned 22 Jun 2020

Persons with significant control

3

1 Active
2 Ceased

Cole Van Nice

Active
W Monroe St, Chicago60606
Born August 1973

Nature of Control

Significant influence or control
Notified 25 Apr 2022
16 Great Marlborough Street, LondonW1F 7HS

Nature of Control

Significant influence or control
Notified 26 Jan 2017
Ceased 22 Apr 2020
161 Hammersmith Road, LondonW6 8BS

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Apr 2020
Fundings
Financials
Latest Activities

Filing History

231

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
9 January 2026
SH03Return of Purchase of Own Shares
Memorandum Articles
27 November 2025
MAMA
Capital Variation Of Rights Attached To Shares
25 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 November 2025
SH08Notice of Name/Rights of Class of Shares
Legacy
24 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 November 2025
SH19Statement of Capital
Legacy
24 November 2025
CAP-SSCAP-SS
Resolution
24 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 August 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 July 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Legacy
13 December 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
20 July 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
23 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 May 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Capital Name Of Class Of Shares
26 May 2021
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Resolution
19 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 October 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 October 2020
MAMA
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 July 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 July 2020
MAMA
Memorandum Articles
7 July 2020
MAMA
Resolution
7 July 2020
RESOLUTIONSResolutions
Resolution
7 July 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
30 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Second Filing Capital Allotment Shares
3 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 December 2019
RP04SH01RP04SH01
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Resolution
3 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Resolution
29 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Memorandum Articles
29 September 2017
MAMA
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Resolution
31 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
31 July 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Resolution
1 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
31 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Resolution
16 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Capital Name Of Class Of Shares
20 June 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Capital Name Of Class Of Shares
12 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
22 March 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Resolution
21 October 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 October 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
2 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 October 2015
CONNOTConfirmation Statement Notification
Capital Cancellation Shares
11 September 2015
SH06Cancellation of Shares
Resolution
11 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2015
SH01Allotment of Shares
Resolution
11 September 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
11 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 September 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 September 2015
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Capital Cancellation Shares
1 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 July 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Resolution
5 March 2015
RESOLUTIONSResolutions
Resolution
24 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Capital Allotment Shares
23 December 2014
SH01Allotment of Shares
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Resolution
13 August 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 August 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Capital Allotment Shares
4 June 2014
SH01Allotment of Shares
Capital Allotment Shares
30 April 2014
SH01Allotment of Shares
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 April 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
15 April 2014
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
15 April 2014
SH10Notice of Particulars of Variation
Resolution
15 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Capital Allotment Shares
26 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 February 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
10 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 February 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
10 February 2014
CC04CC04
Change Sail Address Company With Old Address
27 January 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 January 2014
TM02Termination of Secretary
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 November 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
29 November 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
29 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 October 2013
TM01Termination of Director
Resolution
25 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Appoint Person Director Company With Name Date
19 February 2013
AP01Appointment of Director
Legacy
15 August 2012
MG01MG01
Change Corporate Secretary Company With Change Date
29 June 2012
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
27 June 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Certificate Change Of Name Company
2 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 August 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Capital Allotment Shares
21 October 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 July 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
8 July 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Capital Allotment Shares
7 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Move Registers To Sail Company
30 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 June 2010
AD02Notification of Single Alternative Inspection Location
Resolution
30 June 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 June 2010
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 June 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
22 June 2010
AP04Appointment of Corporate Secretary
Capital Cancellation Shares
8 June 2010
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
9 January 2010
TM01Termination of Director
Termination Secretary Company With Name
9 January 2010
TM02Termination of Secretary
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
23 June 2008
288cChange of Particulars
Legacy
23 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 March 2008
AAAnnual Accounts
Legacy
6 February 2008
288cChange of Particulars
Legacy
29 October 2007
287Change of Registered Office
Legacy
17 July 2007
363aAnnual Return
Incorporation Company
20 June 2006
NEWINCIncorporation