Edinburgh
EH3 8BP
Scotland
Director Name | Mr Gerard Paul Boyle |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2019(22 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Office - Apac & Emea |
Country of Residence | England |
Correspondence Address | C/O Brodies Llp Capital Square, 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Philippa Muwanga |
---|---|
Status | Current |
Appointed | 16 June 2020(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Brodies Llp Capital Square, 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Christopher Kay |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Ceo, Saatchi & Saatchi |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp Capital Square, 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Stephen Edward Leach |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Seton Castle Longniddry East Lothian Midlothian EH32 0PG Scotland |
Director Name | Heather Margaret Leach |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 December 2006) |
Role | Company Director |
Correspondence Address | 2 Duddingston Park Edinburgh Midlothian EH15 1JN Scotland |
Secretary Name | Heather Margaret Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 2 Duddingston Park Edinburgh Midlothian EH15 1JN Scotland |
Director Name | Ms Lyndsay Menzies |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 October 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 5/1 Lansdowne Crescent Edinburgh EH12 5EQ Scotland |
Secretary Name | Carrie Louise Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 December 2006) |
Role | Office Manager |
Correspondence Address | 8/5 Hamilton Place Edinburgh Midlothian EH3 5AU Scotland |
Secretary Name | Carrie Louise Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(7 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 October 2010) |
Role | Accountant |
Correspondence Address | 47/9 Raeburn Place Edinburgh Midlothian EH4 1HX Scotland |
Director Name | Thomas Gerteis |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 December 2006(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 May 2007) |
Role | Company Director |
Correspondence Address | Eduard Thony Strasse 17 Utting Ammersee 86919 |
Secretary Name | Neil McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 1 Victoria Road Monton Manchester M30 9HU |
Director Name | Mr Richard Hiang-Tuck Tan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Fordwich Hill Hertford Hertfordshire SG14 2BQ |
Secretary Name | Mr Cameron Barr |
---|---|
Status | Resigned |
Appointed | 26 October 2010(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 2012) |
Role | Company Director |
Correspondence Address | 51 Timberbush Edinburgh EH6 6QH Scotland |
Director Name | Mr Ewen Cameron Sturgeon |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 May 2018) |
Role | Ceo, Digitaslbi International |
Country of Residence | England |
Correspondence Address | Atlantis Building 146 Brick Lane London E1 6RU |
Director Name | Mr Thomas Elkan Boisen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 January 2011(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 May 2018) |
Role | COO |
Country of Residence | Denmark |
Correspondence Address | Atlantis Building 146 Brick Lane London E1 6RU |
Secretary Name | Mr Simon Latarche |
---|---|
Status | Resigned |
Appointed | 10 January 2011(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 March 2014) |
Role | Company Director |
Correspondence Address | Atlantis Building 146 Brick Lane London E1 6RU |
Director Name | Mr Anil Raghavan Pillai |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 September 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Atlantis Building 146 Brick Lane London E1 6RU |
Secretary Name | Mrs Raj Basran |
---|---|
Status | Resigned |
Appointed | 01 September 2013(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Mrs Sarah Anne Bailey |
---|---|
Status | Resigned |
Appointed | 20 March 2014(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Miss Joanne Munis |
---|---|
Status | Resigned |
Appointed | 07 April 2015(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Michael John Islip |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 July 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Atlantis Building 146 Brick Lane London E1 6RU |
Secretary Name | Ms Nicola Raj |
---|---|
Status | Resigned |
Appointed | 07 June 2017(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2019) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Ms Sue Frogley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 51 Timber Bush Edinburgh EH6 6QH Scotland |
Director Name | Ms Nicole Pruesse |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 May 2018(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 2019) |
Role | Coo Emea |
Country of Residence | Germany |
Correspondence Address | 51 Timber Bush Edinburgh EH6 6QH Scotland |
Director Name | Mr Graeham Stuart Sampson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2019(22 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Magnus Djaba Djaba |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2021(23 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 24 May 2022) |
Role | Global President, Saatchi & Saatci Ceo |
Country of Residence | England |
Correspondence Address | C/O Brodies Llp Capital Square, 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | lbi-uk.co.uk |
---|
Registered Address | C/O Brodies Llp Capital Square, 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2k at £0.1 | Lbi Uk Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £71,689,000 |
Net Worth | £2,760,000 |
Cash | £1,313,000 |
Current Liabilities | £58,341,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
8 November 2011 | Delivered on: 21 November 2011 Satisfied on: 16 April 2015 Persons entitled: Abn Amro Bank N.V. Classification: Security over trade receivables Secured details: All sums due or to become due. Particulars: A floating charge over the companys receivables from its trading activities please see form MG01S for more detail. Fully Satisfied |
---|---|
1 January 2011 | Delivered on: 18 January 2011 Satisfied on: 22 November 2011 Persons entitled: Danske Bank a/S Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
16 October 2007 | Delivered on: 22 October 2007 Satisfied on: 18 December 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 December 2006 | Delivered on: 5 January 2007 Satisfied on: 24 October 2007 Persons entitled: Captalsource Finance Llc Classification: First deed of accession and amendment Secured details: All sums due under any secured debt finance document. Particulars: Legal mortgage over all estates or interests in any freehold or leasehold or heritable property; first priroty fixed charge over assets. Fully Satisfied |
18 December 2006 | Delivered on: 29 December 2006 Satisfied on: 24 October 2007 Persons entitled: Capitalsource Finance Llc Classification: Share pledge Secured details: All sums due or to become due. Particulars: The company pledges and assigns the existing shares and any other assets. Fully Satisfied |
18 December 2006 | Delivered on: 29 December 2006 Satisfied on: 24 October 2007 Persons entitled: Capitalsource Finance Llc Classification: Share pledge Secured details: All sums due or to become due. Particulars: The company pledges and assigns the existing shares and any other assets. Fully Satisfied |
18 December 2006 | Delivered on: 29 December 2006 Satisfied on: 24 October 2007 Persons entitled: Capitalsource Finance Llc Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 December 2020 | Amended full accounts made up to 31 December 2019 (38 pages) |
---|---|
15 September 2020 | Full accounts made up to 31 December 2019 (38 pages) |
28 July 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
30 June 2020 | Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page) |
30 June 2020 | Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages) |
4 November 2019 | Registered office address changed from 51 Timber Bush Edinburgh EH6 6QH to 15 Atholl Crescent Edinburgh EH3 8HA on 4 November 2019 (1 page) |
25 September 2019 | Full accounts made up to 31 December 2018 (37 pages) |
11 September 2019 | Change of details for Mms Uk Holdings Limited as a person with significant control on 20 February 2019 (2 pages) |
23 August 2019 | Appointment of Mr Gerard Paul Boyle as a director on 6 August 2019 (2 pages) |
22 August 2019 | Termination of appointment of Sue Frogley as a director on 6 August 2019 (1 page) |
22 August 2019 | Termination of appointment of Nicole Pruesse as a director on 6 August 2019 (1 page) |
22 August 2019 | Appointment of Mr Graeham Stuart Sampson as a director on 6 August 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Nicola Raj as a secretary on 15 February 2019 (1 page) |
4 October 2018 | Notification of Mms Uk Holdings Limited as a person with significant control on 28 September 2018 (2 pages) |
4 October 2018 | Cessation of Lbi Uk Holding Limited as a person with significant control on 28 September 2018 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (33 pages) |
23 July 2018 | Termination of appointment of Michael Islip as a director on 12 July 2018 (1 page) |
23 July 2018 | Appointment of Ms Danielle Bassil as a director on 12 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
6 June 2018 | Termination of appointment of Thomas Elkan Boisen as a director on 23 May 2018 (1 page) |
6 June 2018 | Termination of appointment of Ewen Cameron Sturgeon as a director on 23 May 2018 (1 page) |
6 June 2018 | Appointment of Ms Nicole Pruesse as a director on 23 May 2018 (2 pages) |
6 June 2018 | Appointment of Ms Sue Frogley as a director on 23 May 2018 (2 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
26 January 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
5 November 2015 | Appointment of Mr Michael Islip as a director on 25 September 2015 (2 pages) |
5 November 2015 | Appointment of Mr Michael Islip as a director on 25 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Anil Raghavan Pillai as a director on 25 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Anil Raghavan Pillai as a director on 25 September 2015 (1 page) |
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
3 July 2015 | Full accounts made up to 31 December 2014 (27 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (27 pages) |
16 April 2015 | Satisfaction of charge 7 in full (1 page) |
16 April 2015 | Satisfaction of charge 7 in full (1 page) |
10 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
10 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
10 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
2 July 2014 | Secretary's details changed for Mrs Raj Basran on 2 July 2014 (1 page) |
2 July 2014 | Director's details changed for Mr Ewen Cameron Sturgeon on 2 July 2014 (3 pages) |
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Secretary's details changed for Mrs Raj Basran on 2 July 2014 (1 page) |
2 July 2014 | Director's details changed for Mr Ewen Cameron Sturgeon on 2 July 2014 (3 pages) |
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Mr Ewen Cameron Sturgeon on 2 July 2014 (3 pages) |
2 July 2014 | Registered office address changed from 51 Timberbush Edinburgh EH6 6QH on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 51 Timberbush Edinburgh EH6 6QH on 2 July 2014 (1 page) |
2 July 2014 | Director's details changed for Mr Thomas Elkan Boisen on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Anil Raghavan Pillai on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Anil Raghavan Pillai on 2 July 2014 (2 pages) |
2 July 2014 | Secretary's details changed for Mrs Raj Basran on 2 July 2014 (1 page) |
2 July 2014 | Director's details changed for Mr Thomas Elkan Boisen on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Anil Raghavan Pillai on 2 July 2014 (2 pages) |
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Registered office address changed from 51 Timberbush Edinburgh EH6 6QH on 2 July 2014 (1 page) |
2 July 2014 | Director's details changed for Mr Thomas Elkan Boisen on 2 July 2014 (2 pages) |
27 May 2014 | Company name changed lbi LIMITED\certificate issued on 27/05/14
|
27 May 2014 | Company name changed lbi LIMITED\certificate issued on 27/05/14
|
24 March 2014 | Termination of appointment of Simon Latarche as a secretary (1 page) |
24 March 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
24 March 2014 | Termination of appointment of Simon Latarche as a secretary (1 page) |
24 March 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
15 November 2013 | Auditor's resignation (1 page) |
15 November 2013 | Auditor's resignation (1 page) |
15 November 2013 | Resolutions
|
15 November 2013 | Resolutions
|
6 November 2013 | Appointment of Mrs Raj Basran as a secretary (2 pages) |
6 November 2013 | Appointment of Mrs Raj Basran as a secretary (2 pages) |
5 November 2013 | Section 519 auditor's statement (1 page) |
5 November 2013 | Section 519 auditor's statement (1 page) |
11 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (6 pages) |
4 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Termination of appointment of Lyndsay Menzies as a director (1 page) |
14 March 2013 | Termination of appointment of Lyndsay Menzies as a director (1 page) |
5 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 March 2012 | Appointment of Mr Anil Raghavan Pillai as a director (2 pages) |
13 March 2012 | Appointment of Mr Anil Raghavan Pillai as a director (2 pages) |
12 March 2012 | Termination of appointment of Cameron Barr as a secretary (1 page) |
12 March 2012 | Termination of appointment of Cameron Barr as a secretary (1 page) |
21 February 2012 | Termination of appointment of Richard Tan as a director (1 page) |
21 February 2012 | Termination of appointment of Richard Tan as a director (1 page) |
23 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
23 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
21 November 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
21 November 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
12 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Sub-division of shares on 23 May 2011 (5 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
28 June 2011 | Sub-division of shares on 23 May 2011 (5 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
28 January 2011 | Memorandum and Articles of Association (7 pages) |
28 January 2011 | Resolutions
|
28 January 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
28 January 2011 | Resolutions
|
28 January 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
28 January 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
28 January 2011 | Memorandum and Articles of Association (7 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
10 January 2011 | Appointment of Mr Ewen Sturgeon as a director (2 pages) |
10 January 2011 | Termination of appointment of Stephen Leach as a director (1 page) |
10 January 2011 | Appointment of Mr Thomas Elkan Boisen as a director (2 pages) |
10 January 2011 | Appointment of Mr Ewen Sturgeon as a director (2 pages) |
10 January 2011 | Termination of appointment of Stephen Leach as a director (1 page) |
10 January 2011 | Appointment of Mr Thomas Elkan Boisen as a director (2 pages) |
10 January 2011 | Appointment of Mr Simon Latarche as a secretary (2 pages) |
10 January 2011 | Appointment of Mr Simon Latarche as a secretary (2 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
7 January 2011 | Company name changed bigmouthmedia LTD.\certificate issued on 07/01/11
|
7 January 2011 | Company name changed bigmouthmedia LTD.\certificate issued on 07/01/11
|
20 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
20 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
24 November 2010 | Section 519 (1 page) |
24 November 2010 | Section 519 (1 page) |
26 October 2010 | Appointment of Mr Cameron Barr as a secretary (1 page) |
26 October 2010 | Appointment of Mr Cameron Barr as a secretary (1 page) |
26 October 2010 | Termination of appointment of Carrie Craig as a secretary (1 page) |
26 October 2010 | Termination of appointment of Carrie Craig as a secretary (1 page) |
30 September 2010 | Director's details changed for Mr Richard Hiang-Tuck Tan on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Mr Richard Hiang-Tuck Tan on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Miss Lyndsay Menzies on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Mr Richard Hiang-Tuck Tan on 1 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Director's details changed for Miss Lyndsay Menzies on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Miss Lyndsay Menzies on 1 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
21 June 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
31 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
24 August 2009 | Director appointed mr richard tan (1 page) |
24 August 2009 | Director appointed mr richard tan (1 page) |
20 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
31 July 2009 | Full accounts made up to 30 June 2008 (18 pages) |
31 July 2009 | Full accounts made up to 30 June 2008 (18 pages) |
28 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from, 51 timberbush, edinburgh, midlothian, EH6 6QH (1 page) |
28 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from, 51 timberbush, edinburgh, midlothian, EH6 6QH (1 page) |
25 July 2008 | Director's change of particulars / lyndsay menzies / 01/10/2007 (1 page) |
25 July 2008 | Director's change of particulars / stephen leach / 01/08/2007 (1 page) |
25 July 2008 | Secretary's change of particulars / carrie craig / 25/01/2008 (1 page) |
25 July 2008 | Secretary's change of particulars / carrie craig / 25/01/2008 (1 page) |
25 July 2008 | Director's change of particulars / lyndsay menzies / 01/10/2007 (1 page) |
25 July 2008 | Director's change of particulars / stephen leach / 01/08/2007 (1 page) |
6 February 2008 | Full accounts made up to 30 June 2007 (18 pages) |
6 February 2008 | Full accounts made up to 30 June 2007 (18 pages) |
26 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
26 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
26 October 2007 | Resolutions
|
26 October 2007 | Resolutions
|
26 October 2007 | Resolutions
|
26 October 2007 | Resolutions
|
24 October 2007 | Dec mort/charge * (2 pages) |
24 October 2007 | Dec mort/charge * (2 pages) |
24 October 2007 | Dec mort/charge * (2 pages) |
24 October 2007 | Dec mort/charge * (2 pages) |
24 October 2007 | Dec mort/charge * (2 pages) |
24 October 2007 | Dec mort/charge * (2 pages) |
24 October 2007 | Dec mort/charge * (2 pages) |
24 October 2007 | Dec mort/charge * (2 pages) |
22 October 2007 | Partic of mort/charge * (4 pages) |
22 October 2007 | Partic of mort/charge * (4 pages) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | New secretary appointed (1 page) |
28 September 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
28 September 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
5 September 2007 | Full accounts made up to 31 October 2006 (16 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (16 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
15 August 2007 | Secretary resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
5 January 2007 | Partic of mort/charge * (18 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Auditor's resignation (1 page) |
5 January 2007 | Auditor's resignation (1 page) |
5 January 2007 | Partic of mort/charge * (18 pages) |
5 January 2007 | New secretary appointed (2 pages) |
29 December 2006 | Partic of mort/charge * (6 pages) |
29 December 2006 | Resolutions
|
29 December 2006 | Declaration of assistance for shares acquisition (8 pages) |
29 December 2006 | Partic of mort/charge * (6 pages) |
29 December 2006 | Partic of mort/charge * (6 pages) |
29 December 2006 | Partic of mort/charge * (4 pages) |
29 December 2006 | Partic of mort/charge * (6 pages) |
29 December 2006 | Declaration of assistance for shares acquisition (8 pages) |
29 December 2006 | Resolutions
|
29 December 2006 | Partic of mort/charge * (4 pages) |
19 December 2006 | Ad 07/12/06--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
19 December 2006 | Ad 07/12/06--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
22 August 2006 | Secretary's particulars changed (1 page) |
22 August 2006 | Secretary's particulars changed (1 page) |
22 August 2006 | Secretary's particulars changed (1 page) |
22 August 2006 | Secretary's particulars changed (1 page) |
22 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
24 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
24 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
18 July 2005 | Ad 08/07/05--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
18 July 2005 | Resolutions
|
18 July 2005 | Ad 08/07/05--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
18 July 2005 | Resolutions
|
19 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
6 August 2004 | Return made up to 21/07/04; full list of members
|
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Return made up to 21/07/04; full list of members
|
25 January 2004 | Registered office changed on 25/01/04 from: giles street studios, 99 giles street, edinburgh, midlothian EH6 6BZ (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: giles street studios, 99 giles street, edinburgh, midlothian EH6 6BZ (1 page) |
28 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
16 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
2 August 2001 | Company name changed vertigo web LTD.\certificate issued on 02/08/01 (2 pages) |
2 August 2001 | Company name changed vertigo web LTD.\certificate issued on 02/08/01 (2 pages) |
19 July 2001 | Return made up to 21/07/01; full list of members
|
19 July 2001 | Return made up to 21/07/01; full list of members
|
29 August 2000 | Return made up to 21/07/00; full list of members
|
29 August 2000 | Return made up to 21/07/00; full list of members
|
28 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 62 inchview terrace, edinburgh, EH7 6TH (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 62 inchview terrace, edinburgh, EH7 6TH (1 page) |
28 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
7 March 2000 | Company name changed vertigo systems LIMITED\certificate issued on 08/03/00 (2 pages) |
7 March 2000 | Company name changed vertigo systems LIMITED\certificate issued on 08/03/00 (2 pages) |
12 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
12 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
21 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
19 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
19 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
6 August 1998 | Location of register of directors' interests (1 page) |
6 August 1998 | Location of register of directors' interests (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Location of register of members (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Location of register of members (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
10 February 1998 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
10 February 1998 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: 66 queen street, edinburgh, EH2 4NE (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: 66 queen street, edinburgh, EH2 4NE (1 page) |
2 October 1997 | Company name changed nilesudden LIMITED\certificate issued on 03/10/97 (2 pages) |
2 October 1997 | Company name changed nilesudden LIMITED\certificate issued on 03/10/97 (2 pages) |
21 July 1997 | Incorporation (29 pages) |
21 July 1997 | Incorporation (29 pages) |