Total Documents | 296 |
---|
Total Pages | 1,466 |
---|
11 January 2021 | Termination of appointment of Sebastian Deipenbrock as a director on 1 January 2021 |
---|---|
11 January 2021 | Appointment of Mr Andreas Arthur Magnus Tiemens as a director on 1 January 2021 |
18 December 2020 | Director's details changed for Ms Samantha Goodland on 3 October 2020 |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates |
2 July 2020 | Full accounts made up to 31 December 2019 |
15 May 2020 | Appointment of Mr Thomas Domson as a director on 15 May 2020 |
12 July 2019 | Confirmation statement made on 11 July 2019 with no updates |
10 May 2019 | Termination of appointment of Lars Landewee as a director on 1 May 2019 |
10 May 2019 | Appointment of Mr Sebastian Deipenbrock as a director on 1 May 2019 |
10 May 2019 | Cessation of Lars Landewee as a person with significant control on 1 May 2019 |
10 May 2019 | Notification of Samantha Goodland as a person with significant control on 1 January 2019 |
23 April 2019 | Full accounts made up to 31 December 2018 |
4 February 2019 | Appointment of Dr Oliver Sukowski as a director on 1 January 2019 |
1 February 2019 | Appointment of Ms Samantha Goodland as a director on 1 January 2019 |
1 February 2019 | Termination of appointment of Peter Stanley Fuller as a director on 1 January 2019 |
1 February 2019 | Cessation of Peter Stanley Fuller as a person with significant control on 1 January 2019 |
2 January 2019 | Termination of appointment of Jane Li as a secretary on 31 December 2018 |
28 August 2018 | Full accounts made up to 31 December 2017 |
16 July 2018 | Confirmation statement made on 11 July 2018 with no updates |
3 October 2017 | Full accounts made up to 31 December 2016 |
3 October 2017 | Full accounts made up to 31 December 2016 |
24 July 2017 | Notification of Peter Stanley Fuller as a person with significant control on 11 July 2017 |
24 July 2017 | Notification of Lars Landewee as a person with significant control on 11 July 2017 |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates |
24 July 2017 | Notification of Lars Landewee as a person with significant control on 11 July 2017 |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates |
24 July 2017 | Notification of Peter Stanley Fuller as a person with significant control on 11 July 2017 |
18 July 2017 | Cessation of Bettina Anita Staffa as a person with significant control on 4 May 2017 |
18 July 2017 | Cessation of Oliver Sukowski as a person with significant control on 4 May 2017 |
18 July 2017 | Cessation of Bettina Anita Staffa as a person with significant control on 4 May 2017 |
18 July 2017 | Cessation of Oliver Sukowski as a person with significant control on 4 May 2017 |
18 July 2017 | Cessation of Morten Villberg as a person with significant control on 11 July 2016 |
18 July 2017 | Cessation of Morten Villberg as a person with significant control on 11 July 2016 |
2 June 2017 | Appointment of Mr Peter Stanley Fuller as a director on 4 May 2017 |
2 June 2017 | Appointment of Mr Peter Stanley Fuller as a director on 4 May 2017 |
2 June 2017 | Appointment of Mr Lars Landewee as a director on 4 May 2017 |
2 June 2017 | Appointment of Mr Lars Landewee as a director on 4 May 2017 |
5 May 2017 | Termination of appointment of Bettina Anita Staffa as a director on 5 April 2017 |
5 May 2017 | Termination of appointment of Bettina Anita Staffa as a director on 5 April 2017 |
5 May 2017 | Termination of appointment of Morten Villberg as a director on 1 June 2016 |
5 May 2017 | Termination of appointment of Oliver Sukowski as a director on 4 May 2017 |
5 May 2017 | Termination of appointment of Morten Villberg as a director on 1 June 2016 |
5 May 2017 | Termination of appointment of Oliver Sukowski as a director on 4 May 2017 |
26 September 2016 | Full accounts made up to 31 December 2015 |
26 September 2016 | Full accounts made up to 31 December 2015 |
27 July 2016 | Confirmation statement made on 11 July 2016 with updates |
27 July 2016 | Confirmation statement made on 11 July 2016 with updates |
18 December 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 |
18 December 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 |
18 December 2015 | Appointment of Mrs Jane Li as a secretary on 4 November 2015 |
18 December 2015 | Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 |
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
7 July 2015 | Full accounts made up to 31 December 2014 |
7 July 2015 | Full accounts made up to 31 December 2014 |
20 November 2014 | Termination of appointment of Mark Andrew Siviter as a director on 15 October 2014 |
20 November 2014 | Termination of appointment of Mark Andrew Siviter as a director on 15 October 2014 |
8 October 2014 | Appointment of Mr Morten Villberg as a director on 15 August 2014 |
8 October 2014 | Appointment of Mr Morten Villberg as a director on 15 August 2014 |
4 September 2014 | Appointment of Anthony Frederick Cooper as a director on 15 August 2014 |
4 September 2014 | Appointment of Anthony Frederick Cooper as a director on 15 August 2014 |
2 September 2014 | Appointment of Dr Oliver Sukowski as a director on 15 August 2014 |
2 September 2014 | Appointment of Bettina Anita Staffa as a director on 15 August 2014 |
2 September 2014 | Termination of appointment of Sebastian Peter as a director on 15 August 2014 |
2 September 2014 | Appointment of Dr Oliver Sukowski as a director on 15 August 2014 |
2 September 2014 | Termination of appointment of Peter Brougham as a director on 15 August 2014 |
2 September 2014 | Termination of appointment of Sebastian Peter as a director on 15 August 2014 |
2 September 2014 | Termination of appointment of Peter Brougham as a director on 15 August 2014 |
2 September 2014 | Appointment of Bettina Anita Staffa as a director on 15 August 2014 |
31 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
7 July 2014 | Full accounts made up to 31 December 2013 |
7 July 2014 | Full accounts made up to 31 December 2013 |
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 July 2013 | Termination of appointment of Ernst Wallaschek as a director |
12 July 2013 | Termination of appointment of Ernst Wallaschek as a director |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 |
7 May 2013 | Appointment of Mr Peter Brougham as a director |
7 May 2013 | Appointment of Mr Peter Brougham as a director |
7 May 2013 | Appointment of Mr Mark Andrew Siviter as a director |
7 May 2013 | Appointment of Mr Mark Andrew Siviter as a director |
28 January 2013 | Appointment of Sebastian Peter as a director |
28 January 2013 | Appointment of Sebastian Peter as a director |
18 January 2013 | Termination of appointment of Markus Olenyi as a director |
18 January 2013 | Termination of appointment of Markus Olenyi as a director |
6 November 2012 | Resolutions
|
6 November 2012 | Resolutions
|
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 |
25 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders |
25 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders |
8 June 2012 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 8 June 2012 |
8 June 2012 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 8 June 2012 |
8 June 2012 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB on 8 June 2012 |
8 June 2012 | Appointment of Exel Secretarial Services Limited as a secretary |
8 June 2012 | Appointment of Exel Secretarial Services Limited as a secretary |
3 May 2012 | Termination of appointment of Trusec Limited as a secretary |
3 May 2012 | Termination of appointment of Trusec Limited as a secretary |
15 August 2011 | Director's details changed for Markus Olenyi on 31 July 2011 |
15 August 2011 | Director's details changed for Markus Olenyi on 31 July 2011 |
4 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders |
4 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 |
17 August 2010 | Director's details changed for Ernst Gunter Wallaschek on 11 July 2010 |
17 August 2010 | Director's details changed for Ernst Gunter Wallaschek on 11 July 2010 |
17 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders |
17 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders |
16 August 2010 | Secretary's details changed for Trusec Limited on 11 July 2010 |
16 August 2010 | Secretary's details changed for Trusec Limited on 11 July 2010 |
6 August 2010 | Accounts for a dormant company made up to 31 December 2009 |
6 August 2010 | Accounts for a dormant company made up to 31 December 2009 |
16 July 2009 | Return made up to 11/07/09; full list of members |
16 July 2009 | Return made up to 11/07/09; full list of members |
29 June 2009 | Appointment terminated director paul coutts |
29 June 2009 | Appointment terminated director paul coutts |
29 June 2009 | Director appointed markus olenyi |
29 June 2009 | Director appointed markus olenyi |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 |
31 October 2008 | Full accounts made up to 31 December 2007 |
31 October 2008 | Full accounts made up to 31 December 2007 |
1 September 2008 | Return made up to 11/07/08; full list of members |
1 September 2008 | Director's change of particulars / ernst wallaschek / 27/09/2007 |
1 September 2008 | Director's change of particulars / ernst wallaschek / 27/09/2007 |
1 September 2008 | Return made up to 11/07/08; full list of members |
19 May 2008 | Full accounts made up to 31 December 2006 |
19 May 2008 | Full accounts made up to 31 December 2006 |
12 October 2007 | Return made up to 11/07/07; full list of members |
12 October 2007 | Return made up to 11/07/07; full list of members |
10 October 2007 | Director's particulars changed |
10 October 2007 | Director's particulars changed |
20 July 2007 | Director resigned |
20 July 2007 | Director resigned |
20 July 2007 | Director resigned |
20 July 2007 | Director resigned |
10 November 2006 | Director resigned |
10 November 2006 | Director resigned |
4 November 2006 | Full accounts made up to 31 December 2005 |
4 November 2006 | Full accounts made up to 31 December 2005 |
29 August 2006 | Return made up to 11/07/06; full list of members; amend
|
29 August 2006 | Return made up to 11/07/06; full list of members; amend
|
8 August 2006 | New director appointed |
8 August 2006 | New director appointed |
3 August 2006 | Director's particulars changed |
3 August 2006 | Return made up to 11/07/06; full list of members |
3 August 2006 | Director's particulars changed |
3 August 2006 | Return made up to 11/07/06; full list of members |
17 July 2006 | Director resigned |
17 July 2006 | Director resigned |
9 February 2006 | New director appointed |
9 February 2006 | New director appointed |
9 February 2006 | New director appointed |
9 February 2006 | New director appointed |
23 January 2006 | New director appointed |
23 January 2006 | New director appointed |
23 January 2006 | New director appointed |
23 January 2006 | New director appointed |
19 December 2005 | Director resigned |
19 December 2005 | Director resigned |
19 December 2005 | Director resigned |
19 December 2005 | Director resigned |
1 November 2005 | Full accounts made up to 31 December 2004 |
1 November 2005 | Full accounts made up to 31 December 2004 |
1 August 2005 | Return made up to 11/07/05; full list of members |
1 August 2005 | Return made up to 11/07/05; full list of members |
31 May 2005 | New director appointed |
31 May 2005 | New director appointed |
25 May 2005 | Director resigned |
25 May 2005 | Director resigned |
16 September 2004 | Full accounts made up to 31 December 2003 |
16 September 2004 | Full accounts made up to 31 December 2003 |
20 July 2004 | Return made up to 11/07/04; full list of members
|
20 July 2004 | Return made up to 11/07/04; full list of members
|
12 July 2004 | New director appointed |
12 July 2004 | New director appointed |
29 March 2004 | New director appointed |
29 March 2004 | New director appointed |
29 March 2004 | New director appointed |
29 March 2004 | New director appointed |
29 March 2004 | Director resigned |
29 March 2004 | Director resigned |
30 December 2003 | Resolutions
|
30 December 2003 | Resolutions
|
1 October 2003 | Full accounts made up to 31 December 2002 |
1 October 2003 | Full accounts made up to 31 December 2002 |
31 July 2003 | Return made up to 11/07/03; full list of members
|
31 July 2003 | Return made up to 11/07/03; full list of members
|
1 April 2003 | Auditor's resignation |
1 April 2003 | Auditor's resignation |
24 March 2003 | Resolutions
|
24 March 2003 | Resolutions
|
1 August 2002 | Director resigned |
1 August 2002 | Return made up to 11/07/02; full list of members
|
1 August 2002 | Director resigned |
1 August 2002 | Return made up to 11/07/02; full list of members
|
23 July 2002 | Full accounts made up to 31 December 2001 |
23 July 2002 | Full accounts made up to 31 December 2001 |
29 May 2002 | New director appointed |
29 May 2002 | New director appointed |
20 May 2002 | Director resigned |
20 May 2002 | Director resigned |
16 May 2002 | New director appointed |
16 May 2002 | New director appointed |
8 April 2002 | Director resigned |
8 April 2002 | Director resigned |
8 April 2002 | Director resigned |
8 April 2002 | Director resigned |
12 March 2002 | Secretary's particulars changed |
12 March 2002 | Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB |
12 March 2002 | Secretary's particulars changed |
12 March 2002 | Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB |
21 September 2001 | Full accounts made up to 31 December 2000 |
21 September 2001 | Full accounts made up to 31 December 2000 |
12 September 2001 | Return made up to 11/07/01; full list of members; amend |
12 September 2001 | Return made up to 11/07/01; full list of members; amend |
13 August 2001 | Return made up to 11/07/01; full list of members
|
13 August 2001 | Return made up to 11/07/01; full list of members
|
20 July 2001 | New director appointed |
20 July 2001 | New director appointed |
31 January 2001 | Company name changed herald international mailings li mited\certificate issued on 31/01/01 |
31 January 2001 | Company name changed herald international mailings li mited\certificate issued on 31/01/01 |
14 December 2000 | New director appointed |
14 December 2000 | New director appointed |
20 November 2000 | Registered office changed on 20/11/00 from: unit 9 & 10 merton road industrial estate lee road london SW19 3HX |
20 November 2000 | Registered office changed on 20/11/00 from: unit 9 & 10 merton road industrial estate lee road london SW19 3HX |
14 November 2000 | Director resigned |
14 November 2000 | Director resigned |
14 November 2000 | Director resigned |
14 November 2000 | Director resigned |
14 August 2000 | Return made up to 11/07/00; full list of members |
14 August 2000 | New secretary appointed |
14 August 2000 | New secretary appointed |
14 August 2000 | Return made up to 11/07/00; full list of members |
18 July 2000 | New secretary appointed |
18 July 2000 | New secretary appointed |
19 May 2000 | New director appointed |
19 May 2000 | New director appointed |
19 May 2000 | New director appointed |
19 May 2000 | New director appointed |
19 May 2000 | New director appointed |
19 May 2000 | New director appointed |
15 March 2000 | Secretary resigned |
15 March 2000 | Secretary resigned |
10 March 2000 | Nc inc already adjusted 25/02/00 |
10 March 2000 | Resolutions
|
10 March 2000 | Ad 25/02/00--------- £ si [email protected]=1980 £ ic 20000/21980 |
10 March 2000 | Resolutions
|
10 March 2000 | Ad 25/02/00--------- £ si [email protected]=1980 £ ic 20000/21980 |
10 March 2000 | Resolutions
|
10 March 2000 | Particulars of contract relating to shares |
10 March 2000 | Resolutions
|
10 March 2000 | Particulars of contract relating to shares |
10 March 2000 | Nc inc already adjusted 25/02/00 |
9 March 2000 | Full accounts made up to 31 December 1999 |
9 March 2000 | Full accounts made up to 31 December 1999 |
8 March 2000 | Auditor's resignation |
8 March 2000 | Auditor's resignation |
8 August 1999 | Full accounts made up to 31 December 1998 |
8 August 1999 | Full accounts made up to 31 December 1998 |
15 July 1999 | Return made up to 11/07/99; no change of members
|
15 July 1999 | Return made up to 11/07/99; no change of members
|
20 November 1998 | Accounts for a medium company made up to 31 December 1997 |
20 November 1998 | Accounts for a medium company made up to 31 December 1997 |
16 July 1998 | Return made up to 11/07/98; full list of members |
16 July 1998 | Return made up to 11/07/98; full list of members |
2 July 1998 | Declaration of satisfaction of mortgage/charge |
2 July 1998 | Declaration of satisfaction of mortgage/charge |
14 October 1997 | Accounts for a medium company made up to 31 December 1996 |
14 October 1997 | Accounts for a medium company made up to 31 December 1996 |
6 July 1997 | Return made up to 11/07/97; full list of members |
6 July 1997 | Return made up to 11/07/97; full list of members |
1 October 1996 | Accounts for a medium company made up to 31 December 1995 |
1 October 1996 | Accounts for a medium company made up to 31 December 1995 |
11 July 1996 | Return made up to 11/07/96; no change of members |
11 July 1996 | Return made up to 11/07/96; no change of members |
3 October 1995 | Accounts for a medium company made up to 31 December 1994 |
3 October 1995 | Accounts for a medium company made up to 31 December 1994 |
14 March 1995 | Registered office changed on 14/03/95 from: 40 station road merton london SW19 2LP |
14 March 1995 | Registered office changed on 14/03/95 from: 40 station road merton london SW19 2LP |
12 November 1991 | Particulars of mortgage/charge |
12 November 1991 | Particulars of mortgage/charge |
8 September 1988 | Particulars of mortgage/charge |
8 September 1988 | Particulars of mortgage/charge |
6 August 1987 | Memorandum and Articles of Association |
6 August 1987 | Memorandum and Articles of Association |
24 June 1987 | Company name changed soaplane LIMITED\certificate issued on 24/06/87 |
24 June 1987 | Company name changed soaplane LIMITED\certificate issued on 24/06/87 |
26 February 1987 | Certificate of Incorporation |
26 February 1987 | Certificate of Incorporation |