Company NameRavenstock Msg Limited
Company StatusDissolved
Company Number04283040
CategoryPrivate Limited Company
Incorporation Date6 September 2001(22 years, 7 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous NameFreepeak Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graeme Bryan Parkes
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed14 February 2018(16 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 24 January 2023)
RoleChief Information Officer
Country of ResidenceUnited States
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Bradley Soultz
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed30 August 2021(19 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Timothy Boswell
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed30 August 2021(19 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Steven Dickinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2022(20 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (closed 24 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameHezron Lopez
Date of BirthMay 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed16 June 2022(20 years, 9 months after company formation)
Appointment Duration7 months, 1 week (closed 24 January 2023)
RoleChief Legal & Compliance Officer
Country of ResidenceUnited States
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameKevin Michael Mellifont
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2001(2 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2004)
RoleChief Operating Officer
Correspondence Address148 Smoke Rise Road
Bedminster New Jersey
Nj 07921
United States
Director NameRonald Frank Valenta
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2001(2 weeks, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2006)
RolePresident
Country of ResidenceUnited States
Correspondence Address5200 Jessen Drive
La Canada
California Ca91011
Foreign
Director NameJames Stirling Robertson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2001(2 weeks, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2006)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address16510 Academia Drive
Encino
California
Ca 91436
Secretary NameJames Stirling Robertson
NationalityAmerican
StatusResigned
Appointed27 November 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 12 August 2003)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address16510 Academia Drive
Encino
California
Ca 91436
Director NameRobert Slingerland
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2002(7 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 2005)
RoleChief Financial Officer
Correspondence Address4844 Petit Avenue
Encino
California 91436
United States
Secretary NameChristopher Wilson
NationalityAmerican
StatusResigned
Appointed18 April 2002(7 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2008)
RoleGeneral Councel
Correspondence Address1026 Fairview Drive
La Canada
California 91011
Foreign
Director NameMr Neil Moss
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2002(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address103 Norbreck Close
Great Sankey
Warrington
Cheshire
WA5 2SJ
Director NameDouglas Waugaman
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2004(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 June 2008)
RolePresident Ceo
Correspondence Address25802 North Chisum Trail
Scottsdale
Arizona 85255
United States
Director NameMichael Donovan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address54 West 82nd Street
Apt 5
New York
10024
United States
Director NameSanjay Swani
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 2008)
RoleChairman Of The Board
Correspondence Address33 East End Avenue, Apt 5-C
New York
New York 10028-7007
United States
Secretary NameAllan A Villegas
NationalityBritish
StatusResigned
Appointed01 February 2008(6 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 June 2008)
RoleCompany Director
Correspondence Address2182 E Dudley Street
Pasadena
Ca 91104
Director NameMr Ronald Halchishak
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2008(6 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Stables
Wynyard
Billingham
Cleveland
TS22 5QQ
Director NameMr Lawrence Trachtenberg
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2008(6 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 December 2008)
RoleCompany Director
Correspondence Address5646 N Scottsdale Road
Scottsdale
Arizona
85253
Director NameMs Deborah Keeley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2008(6 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address366 W Citation Lane
Tempe
Arizona
85284
Director NameMr Christopher Miner
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2008(6 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10437 E Laguna Azul
Meza
Arizona
85209
Director NameMr Steven Bunger
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2008(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6134 West Trovita Place
85226
Chandler
Arizona
United States
Secretary NameMr Ronald Halchishak
NationalityAmerican
StatusResigned
Appointed27 June 2008(6 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 The Stables
Wynyard
Billingham
Cleveland
TS22 5QQ
Director NameMr Mark Edwin Funk
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2008(7 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2017)
RoleExecutive Vp & Cfo
Country of ResidenceUnited States
Correspondence Address60 West Clarendon Avenue
Phoenix
Arizona 85013
United States
Director NameMr Erik Olsson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2013(11 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 January 2020)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Christopher David Morgan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(13 years after company formation)
Appointment Duration5 years, 4 months (resigned 29 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Secretary NameMr Christopher David Morgan
StatusResigned
Appointed01 October 2014(13 years after company formation)
Appointment Duration5 years, 4 months (resigned 29 January 2020)
RoleCompany Director
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Van Welch
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2017(15 years, 12 months after company formation)
Appointment Duration4 years (resigned 30 August 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameAndrew Thompson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 March 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameKelly Williams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2020(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2021)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCremorne Nominees No 2 Limited (Corporation)
StatusResigned
Appointed25 September 2001(2 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 2003)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Secretary NameCremorne Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2001(2 weeks, 5 days after company formation)
Appointment Duration14 years, 10 months (resigned 31 July 2016)
Correspondence AddressCollins House 32-38 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL

Contact

Websitewww.ravenstockmsg.co.uk

Location

Registered AddressRavenstock House 28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 June 2008Delivered on: 10 July 2008
Satisfied on: 8 March 2012
Persons entitled: Deutsche Bank Ag New York Branch (Collateral Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company, any UK credit party and a UK borrower to the chargee, an agent, any lender or any affiliate of any lender and any UK issuing lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged, please refer to form 395, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 August 2006Delivered on: 21 August 2006
Satisfied on: 2 July 2008
Persons entitled: The Cit Group/ Business Credit, Inc. (Acting as UK Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company or any subsidiary guarantor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
30 December 2005Delivered on: 6 January 2006
Satisfied on: 19 August 2006
Persons entitled: Bank of America N.A. as Agent and Trustee for Itself and Each of the Beneficiaries (The Uksecurity Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any UK borrower to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 December 2003Delivered on: 5 January 2004
Satisfied on: 19 August 2006
Persons entitled: Bank of America, N.a; As Agent and Trustee for Itself and Each of the Beneficiaries (The Uksecurity Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any beneficiary by the UK borrower under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 October 2002Delivered on: 23 October 2002
Satisfied on: 17 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 23743344 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
9 August 2002Delivered on: 13 August 2002
Satisfied on: 17 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from mobile storage (U.K.) limited and by the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of north road bridgend industrial estate bridgend f/h t/no: WA842086. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 June 2002Delivered on: 13 June 2002
Satisfied on: 30 December 2003
Persons entitled: The Bank of Nova Scotia

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage north road, bridgend, mid glamorgan t/n WA84286, riverside avenue west, lawford, essex t/n EX432052, the leasehold property known as tees offshore base, dockside ride, southbank, middlesbrough, cleveland TS6 6UZ (for further details of property charged see part v of schedule to 395). see the mortgage charge document for full details.
Fully Satisfied
28 January 2002Delivered on: 30 January 2002
Satisfied on: 19 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account designation 23723785 and any deposit or account of any other currency description or designation.
Fully Satisfied
15 November 2001Delivered on: 20 November 2001
Satisfied on: 30 December 2003
Persons entitled: The Bank of Nova Scotia

Classification: Debenture between the company (formerly known as freepeak limited) and the bank of nova scotia for itself and as agent and security trustee for the UK lenders (as defined)
Secured details: All monies due or to become due from the company to the chargee whether under the finance documents the guarantee or on any other account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 July 2020Delivered on: 2 July 2020
Persons entitled: Bank of America, N.A. (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 March 2019Delivered on: 28 March 2019
Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 December 2015Delivered on: 31 December 2015
Persons entitled: Deutsche Bank Ag New York Branch (As Collateral Agent)

Classification: A registered charge
Outstanding
10 December 2014Delivered on: 15 December 2014
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A registered charge
Outstanding
22 February 2012Delivered on: 1 March 2012
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2022First Gazette notice for voluntary strike-off (1 page)
26 October 2022Application to strike the company off the register (4 pages)
1 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
13 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
4 July 2022Termination of appointment of Christopher Miner as a director on 16 June 2022 (1 page)
22 June 2022Appointment of Hezron Lopez as a director on 16 June 2022 (2 pages)
29 March 2022Termination of appointment of Andrew Thompson as a director on 13 March 2022 (1 page)
29 March 2022Appointment of Mr Steven Dickinson as a director on 15 March 2022 (2 pages)
6 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
16 September 2021Appointment of Mr Timothy Boswell as a director on 30 August 2021 (2 pages)
16 September 2021Appointment of Mr Bradley Soultz as a director on 30 August 2021 (2 pages)
16 September 2021Termination of appointment of Kelly Williams as a director on 30 August 2021 (1 page)
16 September 2021Termination of appointment of Van Welch as a director on 30 August 2021 (1 page)
10 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
18 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
2 July 2020Registration of charge 042830400014, created on 1 July 2020 (68 pages)
2 July 2020Satisfaction of charge 042830400012 in full (1 page)
2 July 2020Satisfaction of charge 10 in full (1 page)
2 July 2020Satisfaction of charge 042830400011 in full (1 page)
2 July 2020Satisfaction of charge 042830400013 in full (1 page)
3 February 2020Appointment of Kelly Williams as a director on 29 January 2020 (2 pages)
3 February 2020Appointment of Andrew Thompson as a director on 29 January 2020 (2 pages)
31 January 2020Termination of appointment of Christopher David Morgan as a secretary on 29 January 2020 (1 page)
31 January 2020Termination of appointment of Christopher David Morgan as a director on 29 January 2020 (1 page)
31 January 2020Termination of appointment of Erik Olsson as a director on 29 January 2020 (1 page)
18 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
28 March 2019Registration of charge 042830400013, created on 22 March 2019 (83 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
14 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
15 February 2018Appointment of Mr Graeme Bryan Parkes as a director on 14 February 2018 (2 pages)
14 February 2018Termination of appointment of Ronald Halchishak as a director on 14 February 2018 (1 page)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
31 August 2017Appointment of Mr Van Welch as a director on 31 August 2017 (2 pages)
31 August 2017Appointment of Mr Van Welch as a director on 31 August 2017 (2 pages)
4 August 2017Termination of appointment of Mark Edwin Funk as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Mark Edwin Funk as a director on 31 July 2017 (1 page)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
16 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
3 August 2016Termination of appointment of Cremorne Nominees Limited as a secretary on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Cremorne Nominees Limited as a secretary on 31 July 2016 (1 page)
31 December 2015Registration of charge 042830400012, created on 14 December 2015 (77 pages)
31 December 2015Registration of charge 042830400012, created on 14 December 2015 (77 pages)
2 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 601,100
(7 pages)
2 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 601,100
(7 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 December 2014Satisfaction of charge 4 in full (4 pages)
17 December 2014Satisfaction of charge 4 in full (4 pages)
15 December 2014Registration of charge 042830400011, created on 10 December 2014 (80 pages)
15 December 2014Registration of charge 042830400011, created on 10 December 2014 (80 pages)
20 October 2014Appointment of Mr Christopher David Morgan as a director on 1 October 2014 (2 pages)
20 October 2014Appointment of Mr Christopher David Morgan as a secretary on 1 October 2014 (2 pages)
20 October 2014Termination of appointment of Ronald Halchishak as a secretary on 1 October 2014 (1 page)
20 October 2014Appointment of Mr Christopher David Morgan as a director on 1 October 2014 (2 pages)
20 October 2014Termination of appointment of Ronald Halchishak as a secretary on 1 October 2014 (1 page)
20 October 2014Termination of appointment of Ronald Halchishak as a secretary on 1 October 2014 (1 page)
20 October 2014Appointment of Mr Christopher David Morgan as a director on 1 October 2014 (2 pages)
20 October 2014Appointment of Mr Christopher David Morgan as a secretary on 1 October 2014 (2 pages)
20 October 2014Appointment of Mr Christopher David Morgan as a secretary on 1 October 2014 (2 pages)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 601,100
(7 pages)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 601,100
(7 pages)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 601,100
(7 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 September 2013Termination of appointment of Deborah Keeley as a director (1 page)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 601,100
(7 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 601,100
(7 pages)
16 September 2013Termination of appointment of Deborah Keeley as a director (1 page)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 601,100
(7 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
23 April 2013Appointment of Mr Erik Olsson as a director (2 pages)
23 April 2013Appointment of Mr Erik Olsson as a director (2 pages)
3 January 2013Termination of appointment of Steven Bunger as a director (1 page)
3 January 2013Termination of appointment of Steven Bunger as a director (1 page)
24 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (8 pages)
24 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (8 pages)
24 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (8 pages)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 10 (16 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 10 (16 pages)
3 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (10 pages)
3 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (10 pages)
3 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (10 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (10 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (10 pages)
13 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (10 pages)
10 September 2010Secretary's details changed for Cremorne Nominees Limited on 6 September 2010 (2 pages)
10 September 2010Secretary's details changed for Cremorne Nominees Limited on 6 September 2010 (2 pages)
10 September 2010Secretary's details changed for Cremorne Nominees Limited on 6 September 2010 (2 pages)
3 June 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
3 June 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
26 October 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
26 October 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
16 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
15 October 2009Appointment of Mr Ronald Halchishak as a director (2 pages)
15 October 2009Appointment of Mr Ronald Halchishak as a director (2 pages)
5 October 2009Appointment of Mr Ronald Halchishak as a director (2 pages)
5 October 2009Appointment of Mr Steven Bunger as a director (2 pages)
5 October 2009Appointment of Mr Ronald Halchishak as a director (2 pages)
5 October 2009Appointment of Mr Steven Bunger as a director (2 pages)
25 March 2009Director appointed mr mark edwin funk (2 pages)
25 March 2009Director appointed mr mark edwin funk (2 pages)
23 March 2009Appointment terminated director lawrence trachtenberg (1 page)
23 March 2009Appointment terminated director lawrence trachtenberg (1 page)
29 September 2008Director appointed mr christopher miner (1 page)
29 September 2008Return made up to 06/09/08; full list of members (4 pages)
29 September 2008Return made up to 06/09/08; full list of members (4 pages)
29 September 2008Director appointed mr christopher miner (1 page)
19 September 2008Director appointed ms deborah keeley (2 pages)
19 September 2008Director appointed mr steven bunger (2 pages)
19 September 2008Registered office changed on 19/09/2008 from collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page)
19 September 2008Director appointed mr steven bunger (2 pages)
19 September 2008Director appointed ms deborah keeley (2 pages)
19 September 2008Registered office changed on 19/09/2008 from collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page)
18 September 2008Appointment terminated director michael donovan (1 page)
18 September 2008Appointment terminated director douglas waugaman (1 page)
18 September 2008Secretary appointed mr ronald halchishak (1 page)
18 September 2008Appointment terminated secretary allan villegas (1 page)
18 September 2008Appointment terminated director michael donovan (1 page)
18 September 2008Appointment terminated director sanjay swani (1 page)
18 September 2008Secretary appointed mr ronald halchishak (1 page)
18 September 2008Appointment terminated director douglas waugaman (1 page)
18 September 2008Appointment terminated secretary allan villegas (1 page)
18 September 2008Director appointed mr lawrence trachtenberg (2 pages)
18 September 2008Appointment terminated director sanjay swani (1 page)
18 September 2008Director appointed mr lawrence trachtenberg (2 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 9 (36 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 9 (36 pages)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
16 May 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
16 May 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (1 page)
11 October 2007Return made up to 06/09/07; full list of members (8 pages)
11 October 2007Return made up to 06/09/07; full list of members (8 pages)
17 August 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
17 August 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
17 November 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 November 2006New director appointed (2 pages)
21 August 2006Particulars of mortgage/charge (32 pages)
21 August 2006Particulars of mortgage/charge (32 pages)
19 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
23 June 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Particulars of mortgage/charge (24 pages)
6 January 2006Particulars of mortgage/charge (24 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
11 October 2005Return made up to 06/09/05; full list of members (8 pages)
11 October 2005Return made up to 06/09/05; full list of members (8 pages)
25 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
25 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
16 September 2004Return made up to 06/09/04; full list of members (8 pages)
16 September 2004Return made up to 06/09/04; full list of members (8 pages)
7 July 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
7 July 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
5 January 2004Particulars of mortgage/charge (26 pages)
5 January 2004Particulars of mortgage/charge (26 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
17 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
17 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
1 August 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
1 August 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
19 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
12 September 2002Return made up to 06/09/02; full list of members (9 pages)
12 September 2002Return made up to 06/09/02; full list of members (9 pages)
4 September 2002Memorandum and Articles of Association (5 pages)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2002Memorandum and Articles of Association (5 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 June 2002Particulars of mortgage/charge (8 pages)
13 June 2002Particulars of mortgage/charge (8 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
21 November 2001Company name changed freepeak LIMITED\certificate issued on 21/11/01 (2 pages)
21 November 2001Company name changed freepeak LIMITED\certificate issued on 21/11/01 (2 pages)
20 November 2001Ad 15/11/01--------- £ si 601000@1=601000 £ ic 100/601100 (2 pages)
20 November 2001Ad 15/11/01--------- £ si 601000@1=601000 £ ic 100/601100 (2 pages)
20 November 2001Particulars of mortgage/charge (8 pages)
20 November 2001Particulars of mortgage/charge (8 pages)
19 October 2001Ad 15/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 2001Ad 15/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 2001Ad 25/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
15 October 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
15 October 2001Ad 25/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 October 2001New director appointed (1 page)
2 October 2001New director appointed (1 page)
1 October 2001Nc inc already adjusted 25/09/01 (1 page)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2001Registered office changed on 01/10/01 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page)
1 October 2001Registered office changed on 01/10/01 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page)
1 October 2001Nc inc already adjusted 25/09/01 (1 page)
28 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2001Registered office changed on 28/09/01 from: collins house, 32-38 station road, gerrards cross buckinghamshire SL9 8EL (1 page)
28 September 2001£ nc 1000/1000000 25/09/01 (1 page)
28 September 2001£ nc 1000/1000000 25/09/01 (1 page)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 September 2001Registered office changed on 28/09/01 from: collins house, 32-38 station road, gerrards cross buckinghamshire SL9 8EL (1 page)
26 September 2001New secretary appointed (1 page)
26 September 2001New secretary appointed (1 page)
25 September 2001New director appointed (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (1 page)
25 September 2001Registered office changed on 25/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 September 2001Registered office changed on 25/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 September 2001New director appointed (1 page)
25 September 2001New director appointed (1 page)
25 September 2001New director appointed (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001New director appointed (1 page)
25 September 2001Director resigned (1 page)
6 September 2001Incorporation (13 pages)
6 September 2001Incorporation (13 pages)