Company NameAll Ipo Plc
Company StatusDissolved
Company Number03230460
CategoryPublic Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date2 April 2024 (1 month ago)
Previous Names6

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael John Hodges
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1997(6 months, 2 weeks after company formation)
Appointment Duration27 years, 1 month (closed 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 28 Ongar Business Centre
The Gables Fyfield Road
Ongar
CM5 0GA
Director NameChristopher Malcolm Haynes Newland
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(10 years, 2 months after company formation)
Appointment Duration17 years, 5 months (closed 02 April 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSuite 28 Ongar Business Centre
The Gables Fyfield Road
Ongar
CM5 0GA
Director NameMr Clement Hadrian Chambers
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(6 months, 2 weeks after company formation)
Appointment Duration25 years (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressSuite 28 Ongar Business Centre
The Gables Fyfield Road
Ongar
CM5 0GA
Secretary NameMr Charles Harold Vasey
NationalityBritish
StatusResigned
Appointed10 February 1997(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Richmond Park Road
East Sheen
London
SW14 8JY
Director NameDavid John Crump
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 16 November 2004)
RoleFinance Director
Correspondence Address73 Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Secretary NameDavid John Crump
NationalityBritish
StatusResigned
Appointed15 September 1999(3 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2008)
RoleFinance Director
Correspondence Address73 Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Director NameJonathan Bruce Mullins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(3 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 October 2000)
RoleCompany Director
Correspondence Address216 Spice Quay Heights
32 Shad Thames
London
SE1 2YL
Director NameRodney Leonard Cobain
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 2002)
RoleCompany Director
Correspondence AddressRotherhurst
Sheepstreet Lane
Etchingham
East Sussex
TN19 7AY
Director NameAnna Jane Dingley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2003)
RoleBusiness Consultant
Correspondence AddressBowling Green Cottage
Portsmouth Road Putney
London
SW15 3TD
Director NameKazutoshi Miyake
Date of BirthAugust 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed09 July 2001(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2003)
RoleCompany Director
Correspondence Address7
Park Lane
Richmond
Surrey
TW9 2RA
Director NameFrank Joseph Dullaghan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2004(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 2006)
RoleCompany Director
Correspondence Address10 Collingwood Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5YB
Director NameMr Harald Torbjorn Gabriel Jakob Kinde
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed16 November 2004(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNoble Tree End
Philpots Lane
Hildenborough
Kent
TN11 8PA
Director NameHaakon Overli
Date of BirthMay 1970 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed16 November 2004(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 2006)
RoleConsultant
Correspondence Address1 Bryanston Square Flat 7
London
W1H 2DH
Director NameRobert Paulin Clinton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2009)
RoleNon Executive Director Chairma
Country of ResidenceEngland
Correspondence AddressHill Farm
Edmunds Hill, Stradishall
Newmarket
Suffolk
CB8 8YR
Director NameMr Robert Anthony Bernard Emmet
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(10 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Beach House
Halnaker
Chichester
West Sussex
PO18 0LX
Secretary NameMrs Jackie Ryder
NationalityBritish
StatusResigned
Appointed31 October 2008(12 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 October 2011)
RoleFinancial Controller
Correspondence Address17 Lime Grove
Ruislip
Middlesex
HA4 8RJ
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR

Contact

Websiteallipo.com
Email address[email protected]
Telephone020 70700991
Telephone regionLondon

Location

Registered AddressSuite 28 Ongar Business Centre
The Gables Fyfield Road
Ongar
CM5 0GA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardShelley
Built Up AreaChipping Ongar

Shareholders

911.5k at £0.4Advfn PLC
42.05%
Deferred
-OTHER
29.38%
-
30.3m at £0.01Advfn PLC
28.57%
Ordinary

Financials

Year2014
Turnover£213,000
Net Worth£20,000
Cash£36,000
Current Liabilities£101,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 January 2024Application to strike the company off the register (1 page)
2 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
25 November 2022Full accounts made up to 30 June 2022 (24 pages)
3 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
2 March 2022Termination of appointment of Clement Hadrian Chambers as a director on 23 February 2022 (1 page)
29 December 2021Full accounts made up to 30 June 2021 (23 pages)
5 October 2021Director's details changed for Christopher Malcolm Haynes Newland on 5 October 2021 (2 pages)
25 August 2021Director's details changed for Mr Clement Hadrian Chambers on 25 August 2021 (2 pages)
14 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
23 November 2020Full accounts made up to 30 June 2020 (23 pages)
28 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
27 February 2020Registered office address changed from Suite 27 Essex Technology Centre the Gables Fyfield Road Ongar Essex CM5 0GA to Suite 28 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA on 27 February 2020 (1 page)
10 January 2020Full accounts made up to 30 June 2019 (23 pages)
28 February 2019Notification of Advfn Plc as a person with significant control on 26 April 2016 (4 pages)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (2 pages)
10 October 2018Full accounts made up to 30 June 2018 (22 pages)
17 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 30 June 2017 (19 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 May 2017Termination of appointment of Robert Anthony Bernard Emmet as a director on 17 May 2017 (1 page)
24 May 2017Termination of appointment of Robert Anthony Bernard Emmet as a director on 17 May 2017 (1 page)
21 November 2016Full accounts made up to 30 June 2016 (18 pages)
21 November 2016Full accounts made up to 30 June 2016 (18 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
29 October 2015Full accounts made up to 30 June 2015 (19 pages)
29 October 2015Full accounts made up to 30 June 2015 (19 pages)
30 September 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 1,163,795.17
(3 pages)
30 September 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 1,163,795.17
(3 pages)
30 September 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 1,163,795.17
(3 pages)
14 July 2015Annual return made up to 30 June 2015 no member list
Statement of capital on 2015-07-14
  • GBP 1,062,093.17
(7 pages)
14 July 2015Annual return made up to 30 June 2015 no member list
Statement of capital on 2015-07-14
  • GBP 1,062,093.17
(7 pages)
8 December 2014Full accounts made up to 30 June 2014 (15 pages)
8 December 2014Full accounts made up to 30 June 2014 (15 pages)
25 July 2014Annual return made up to 30 June 2014 no member list
Statement of capital on 2014-07-25
  • GBP 1,062,093.17
(7 pages)
25 July 2014Annual return made up to 30 June 2014 no member list
Statement of capital on 2014-07-25
  • GBP 1,062,093.17
(7 pages)
21 October 2013Full accounts made up to 30 June 2013 (16 pages)
21 October 2013Full accounts made up to 30 June 2013 (16 pages)
3 July 2013Annual return made up to 30 June 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(7 pages)
3 July 2013Annual return made up to 30 June 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(7 pages)
16 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,062,093.17
(3 pages)
16 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,062,093.17
(3 pages)
3 December 2012Full accounts made up to 30 June 2012 (16 pages)
3 December 2012Full accounts made up to 30 June 2012 (16 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
3 July 2012Director's details changed for Mr Michael John Hodges on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Michael John Hodges on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Michael John Hodges on 3 July 2012 (2 pages)
9 November 2011Termination of appointment of Jackie Ryder as a secretary (1 page)
9 November 2011Termination of appointment of Jackie Ryder as a secretary (1 page)
28 October 2011Full accounts made up to 30 June 2011 (17 pages)
28 October 2011Full accounts made up to 30 June 2011 (17 pages)
11 August 2011Termination of appointment of Robert Clinton as a director (1 page)
11 August 2011Termination of appointment of Robert Clinton as a director (1 page)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
8 December 2010Full accounts made up to 30 June 2010 (19 pages)
8 December 2010Full accounts made up to 30 June 2010 (19 pages)
18 August 2010Director's details changed for Mr Robert Anthony Bernard Emmet on 1 November 2009 (2 pages)
18 August 2010Director's details changed for Mr Robert Anthony Bernard Emmet on 1 November 2009 (2 pages)
18 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
18 August 2010Director's details changed for Mr Robert Anthony Bernard Emmet on 1 November 2009 (2 pages)
18 August 2010Director's details changed for Christopher Malcolm Haynes Newland on 1 November 2009 (2 pages)
18 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
18 August 2010Director's details changed for Christopher Malcolm Haynes Newland on 1 November 2009 (2 pages)
18 August 2010Director's details changed for Christopher Malcolm Haynes Newland on 1 November 2009 (2 pages)
10 December 2009Full accounts made up to 30 June 2009 (20 pages)
10 December 2009Full accounts made up to 30 June 2009 (20 pages)
6 August 2009Return made up to 30/06/09; bulk list available separately (7 pages)
6 August 2009Return made up to 30/06/09; bulk list available separately (7 pages)
12 June 2009Ad 08/01/09\gbp si [email protected]=25000\gbp ic 725093/750093\ (2 pages)
12 June 2009Ad 08/01/09\gbp si [email protected]=25000\gbp ic 725093/750093\ (2 pages)
8 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Gen bus acts 10/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Gen bus acts 10/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 January 2009Full accounts made up to 30 June 2008 (26 pages)
15 January 2009Full accounts made up to 30 June 2008 (26 pages)
4 December 2008Secretary appointed jaccie ryder (2 pages)
4 December 2008Secretary appointed jaccie ryder (2 pages)
4 December 2008Appointment terminated secretary david crump (1 page)
4 December 2008Appointment terminated secretary david crump (1 page)
25 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dirs & aud re-elected 04/12/2007
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dirs & aud re-elected 04/12/2007
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 July 2008Return made up to 30/06/08; bulk list available separately (9 pages)
10 July 2008Return made up to 30/06/08; bulk list available separately (9 pages)
23 January 2008Full accounts made up to 30 June 2007 (28 pages)
23 January 2008Full accounts made up to 30 June 2007 (28 pages)
26 July 2007Return made up to 30/06/07; bulk list available separately (9 pages)
26 July 2007Return made up to 30/06/07; bulk list available separately (9 pages)
3 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 February 2007Full accounts made up to 30 June 2006 (24 pages)
14 February 2007Full accounts made up to 30 June 2006 (24 pages)
22 December 2006Registered office changed on 22/12/06 from: 642A lea bridge road, leyton london, E10 6AP (1 page)
22 December 2006Registered office changed on 22/12/06 from: 642A lea bridge road, leyton london, E10 6AP (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
4 August 2006Return made up to 30/06/06; bulk list available separately (11 pages)
4 August 2006Return made up to 30/06/06; bulk list available separately (11 pages)
17 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 January 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
27 January 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
20 July 2005Return made up to 30/06/05; bulk list available separately (11 pages)
20 July 2005Return made up to 30/06/05; bulk list available separately (11 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
22 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 November 2004Company name changed akaei PLC\certificate issued on 15/11/04 (4 pages)
15 November 2004Company name changed akaei PLC\certificate issued on 15/11/04 (4 pages)
27 October 2004Prospectus (96 pages)
27 October 2004Prospectus (96 pages)
20 October 2004Full accounts made up to 30 June 2004 (22 pages)
20 October 2004Full accounts made up to 30 June 2004 (22 pages)
28 July 2004Return made up to 30/06/04; bulk list available separately (9 pages)
28 July 2004Return made up to 30/06/04; bulk list available separately (9 pages)
7 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 February 2004Full accounts made up to 30 June 2003 (25 pages)
18 February 2004Full accounts made up to 30 June 2003 (25 pages)
9 December 2003Ad 28/11/03--------- £ si [email protected]=1033 £ ic 468605/469638 (2 pages)
9 December 2003Ad 28/11/03--------- £ si [email protected]=1033 £ ic 468605/469638 (2 pages)
21 August 2003Return made up to 30/06/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2003Return made up to 30/06/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2003Full accounts made up to 30 June 2002 (25 pages)
20 June 2003Full accounts made up to 30 June 2002 (25 pages)
26 March 2003Location of register of members (non legible) (1 page)
26 March 2003Location of register of members (non legible) (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
14 January 2003Memorandum and Articles of Association (76 pages)
14 January 2003Conso div s-div 13/09/02 (1 page)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 January 2003Memorandum and Articles of Association (76 pages)
14 January 2003Ad 13/09/02--------- £ si [email protected]=12855 £ ic 455750/468605 (2 pages)
14 January 2003Ad 13/09/02--------- £ si [email protected]=12855 £ ic 455750/468605 (2 pages)
14 January 2003Conso div s-div 13/09/02 (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Registered office changed on 14/11/02 from: c/o on line PLC 5TH floor, crown house linton road, barking, essex IG11 8HJ (1 page)
14 November 2002Registered office changed on 14/11/02 from: c/o on line PLC 5TH floor, crown house linton road, barking, essex IG11 8HJ (1 page)
14 November 2002Director resigned (1 page)
29 July 2002Return made up to 30/06/02; bulk list available separately (11 pages)
29 July 2002Return made up to 30/06/02; bulk list available separately (11 pages)
30 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 February 2002Ad 07/02/02--------- £ si [email protected]=100000 £ ic 2900000/3000000 (2 pages)
12 February 2002Ad 07/02/02--------- £ si [email protected]=100000 £ ic 2900000/3000000 (2 pages)
28 January 2002Full accounts made up to 30 June 2001 (16 pages)
28 January 2002Full accounts made up to 30 June 2001 (16 pages)
8 August 2001Return made up to 09/07/01; full list of members (7 pages)
8 August 2001Return made up to 09/07/01; full list of members (7 pages)
26 July 2001Ad 09/07/01--------- £ si [email protected]=2850000 £ ic 50000/2900000 (2 pages)
26 July 2001Ad 09/07/01--------- £ si [email protected]=2850000 £ ic 50000/2900000 (2 pages)
24 July 2001Commission payable relating to shares (2 pages)
24 July 2001Prospectus (35 pages)
24 July 2001Prospectus (35 pages)
24 July 2001Commission payable relating to shares (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Memorandum and Articles of Association (8 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001S-div 09/07/01 (1 page)
19 July 2001Memorandum and Articles of Association (8 pages)
19 July 2001S-div 09/07/01 (1 page)
19 July 2001New director appointed (2 pages)
28 March 2001Memorandum and Articles of Association (75 pages)
28 March 2001Memorandum and Articles of Association (75 pages)
23 March 2001Company name changed aaa game PLC\certificate issued on 23/03/01 (2 pages)
23 March 2001Company name changed aaa game PLC\certificate issued on 23/03/01 (2 pages)
15 March 2001Memorandum and Articles of Association (8 pages)
15 March 2001Memorandum and Articles of Association (8 pages)
9 March 2001Certificate of authorisation to commence business and borrow (1 page)
9 March 2001Application to commence business (2 pages)
9 March 2001Amending articles association (67 pages)
9 March 2001Amending articles association (67 pages)
9 March 2001Application to commence business (2 pages)
9 March 2001Certificate of authorisation to commence business and borrow (1 page)
12 January 2001Certificate of re-registration from Private to Public Limited Company (1 page)
12 January 2001Nc inc already adjusted 12/12/00 (1 page)
12 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
12 January 2001S-div 12/12/00 (1 page)
12 January 2001Ad 12/12/00--------- £ si 4999800@1=4999800 £ ic 2/4999802 (2 pages)
12 January 2001Ad 12/12/00--------- £ si 4999800@1=4999800 £ ic 2/4999802 (2 pages)
12 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
12 January 2001Nc inc already adjusted 12/12/00 (1 page)
12 January 2001S-div 12/12/00 (1 page)
12 January 2001Certificate of re-registration from Private to Public Limited Company (1 page)
10 January 2001Auditor's report (1 page)
10 January 2001Auditor's statement (1 page)
10 January 2001Company name changed aaa game LIMITED\certificate issued on 10/01/01 (2 pages)
10 January 2001Balance Sheet (1 page)
10 January 2001Auditor's report (1 page)
10 January 2001Application for reregistration from private to PLC (1 page)
10 January 2001Declaration on reregistration from private to PLC (1 page)
10 January 2001Re-registration of Memorandum and Articles (75 pages)
10 January 2001Declaration on reregistration from private to PLC (1 page)
10 January 2001Re-registration of Memorandum and Articles (75 pages)
10 January 2001Application for reregistration from private to PLC (1 page)
10 January 2001Balance Sheet (1 page)
10 January 2001Auditor's statement (1 page)
10 January 2001Company name changed aaa game LIMITED\certificate issued on 10/01/01 (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
19 October 2000Full accounts made up to 30 June 2000 (12 pages)
19 October 2000Full accounts made up to 30 June 2000 (12 pages)
22 August 2000Return made up to 29/07/00; full list of members (7 pages)
22 August 2000Return made up to 29/07/00; full list of members (7 pages)
12 August 2000Company name changed on line sports games LIMITED\certificate issued on 14/08/00 (2 pages)
12 August 2000Company name changed on line sports games LIMITED\certificate issued on 14/08/00 (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
18 February 2000Company name changed dvd technologies LIMITED\certificate issued on 18/02/00 (4 pages)
18 February 2000Company name changed dvd technologies LIMITED\certificate issued on 18/02/00 (4 pages)
21 September 1999Return made up to 29/07/99; full list of members (6 pages)
21 September 1999New secretary appointed;new director appointed (2 pages)
21 September 1999Return made up to 29/07/99; full list of members (6 pages)
21 September 1999New secretary appointed;new director appointed (2 pages)
21 September 1999Director's particulars changed (1 page)
21 September 1999Director's particulars changed (1 page)
9 August 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
9 August 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
11 May 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
11 May 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998Secretary resigned (1 page)
12 June 1998Registered office changed on 12/06/98 from: 642A lea bridge road, leyton, london, E10 6AP (1 page)
12 June 1998Registered office changed on 12/06/98 from: 642A lea bridge road, leyton, london, E10 6AP (1 page)
7 May 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
7 May 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
24 September 1997Return made up to 29/07/97; full list of members (6 pages)
24 September 1997Return made up to 29/07/97; full list of members (6 pages)
27 February 1997Director resigned (1 page)
27 February 1997Secretary resigned;director resigned (1 page)
27 February 1997Secretary resigned;director resigned (1 page)
27 February 1997Director resigned (1 page)
19 February 1997Memorandum and Articles of Association (14 pages)
19 February 1997Memorandum and Articles of Association (14 pages)
17 February 1997Company name changed ludgate 126 LIMITED\certificate issued on 18/02/97 (2 pages)
17 February 1997Company name changed ludgate 126 LIMITED\certificate issued on 18/02/97 (2 pages)
14 February 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
14 February 1997New secretary appointed (2 pages)
14 February 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
14 February 1997New secretary appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997Registered office changed on 14/02/97 from: 7 pilgrim street, london, EC4V 6DR (1 page)
14 February 1997Registered office changed on 14/02/97 from: 7 pilgrim street, london, EC4V 6DR (1 page)
29 July 1996Incorporation (20 pages)
29 July 1996Incorporation (20 pages)