Company NameShift.Ms
Company StatusActive
Company Number06000961
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 November 2006(17 years, 5 months ago)
Previous NameFlicker.Ms

Business Activity

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

Directors

Director NameMr Simon Cooper
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(13 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleRisk Professional
Country of ResidenceEngland
Correspondence AddressShift.Ms Platform
New Station Street
Leeds
LS1 4JB
Director NameMary Rose Ropner
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleSenior Consultant
Country of ResidenceEngland
Correspondence AddressShift.Ms Platform
New Station Street
Leeds
LS1 4JB
Director NameMr Thomas James Tyler
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleHead Of Philanthropy At Blood Cancer Uk
Country of ResidenceEngland
Correspondence Address6 The Ridings 6 The Ridings
Bishop's Stortford
CM23 4EH
Director NameMr Binay Kumar Agarwala
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed27 July 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleOperating Advisor For Icici Venture
Country of ResidenceEngland
Correspondence Address52 Scholars Walk
Cambridge
CB4 1EJ
Director NameMr Praveen Premkumar
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(16 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks
RoleFundraising / Marketing
Country of ResidenceEngland
Correspondence AddressShift.Ms Platform
New Station Street
Leeds
LS1 4JB
Director NameMr Isaac David Joseph Batley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(16 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCEO
Country of ResidenceEngland
Correspondence AddressShift.Ms Platform
New Station Street
Leeds
LS1 4JB
Director NameMs Francesca Beatrice Arese Lucini
Date of BirthApril 1990 (Born 34 years ago)
NationalityItalian
StatusCurrent
Appointed03 February 2024(17 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks
RoleHead Of Insights And Data
Country of ResidenceEngland
Correspondence AddressShift.Ms Platform
New Station Street
Leeds
LS1 4JB
Director NameDr Alan Fayaz
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2024(17 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks
RoleClinical Consultant
Country of ResidenceEngland
Correspondence AddressShift.Ms Platform
New Station Street
Leeds
LS1 4JB
Director NameJames Robert Alexander
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RolePublic Relations - Sport Marke
Country of ResidenceEngland
Correspondence Address205a Camden Road
London
NW1 9AA
Director NameGeorge Geoffrey Pepper
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address3 Moor Park Avenue
Headingly
Leeds
West Yorkshire
LS6 4BT
Director NameHugo Robin Hope Pilcher
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleAdmin Assistant
Correspondence AddressMonorgan
Longforgan
Dundee
Tayside And Fife
DD2 5HT
Scotland
Secretary NameWilliam John White
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Stoneyfields
Farnham
Surrey
GU9 8DX
Secretary NameGeorge Geoffrey Pepper
NationalityBritish
StatusResigned
Appointed12 September 2008(1 year, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 11 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Moor Park Avenue
Headingly
Leeds
West Yorkshire
LS6 4BT
Director NameGraham Cooke
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 August 2012)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address12 Arundel Court Jubilee Place
London
SW3 3TJ
Director NameMs Nicola Jane Pepper
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 August 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElm House Dragons Lane
Shipley
West Sussex
RH13 8GD
Secretary NameMs Nicola Jane Pepper
NationalityBritish
StatusResigned
Appointed03 November 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 August 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElm House Dragons Lane
Shipley
West Sussex
RH13 8GD
Director NameGus Charles Gregory Alexiov
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 17 August 2012)
RoleWriter
Country of ResidenceEngland
Correspondence Address49 Alwyn Avenue
London
W4 4PA
Director NameAllison Jane Macleod
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 17 August 2012)
RoleLandscape Architect
Country of ResidenceEngland
Correspondence Address74 Coronation Street
Wallsend
Newcastle
NE28 7LT
Secretary NameMr Freddie Luke Yauner
StatusResigned
Appointed20 October 2012(5 years, 11 months after company formation)
Appointment Duration9 months (resigned 19 July 2013)
RoleCompany Director
Correspondence Address115 Petherton Road
London
N5 2RS
Director NameMrs Katherine Pepper
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2017)
RolePR Director
Country of ResidenceEngland
Correspondence Address3 Moor Park Avenue
Leeds
LS6 4BT
Director NameMs Catherine Marie John
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 April 2017)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address15 Constitution Hill Gardens Constitution Hill Gar
Poole
Dorset
BH14 0PY
Director NameMr Matthew Peter Frank
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 October 2017)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address5 Angel Mews
London
E1 0DH
Director NameMs Bernadette Edel Porter
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed05 February 2013(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2015)
RoleMs Nurse Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Richmond Crescent
London
N1 0LY
Director NameMr Matthew Peppitt
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 October 2016)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address17 Downs Court Road
Purley
Surrey
CR8 1BE
Director NameMrs Suzanne Peppitt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 2015)
RoleRestorative Justice
Country of ResidenceEngland
Correspondence Address17 Downs Court Road
Purley
Surrey
CR8 1BE
Director NameMr John Charles Miller
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 June 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShift.Ms Platform
New Station Street
Leeds
LS1 4JB
Director NameDr Jane Louise Petty
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(8 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 2018)
RoleResearch Associate, King's College London
Country of ResidenceEngland
Correspondence Address3 Moor Park Avenue
Headingly Leeds
West Yorkshire
LS6 4BT
Director NameMrs Clare Louise Ball
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 2019)
RoleRisk Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Moor Park Avenue
Headingly Leeds
West Yorkshire
LS6 4BT
Director NameMs Rachel Rowan Hillman
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(10 years, 10 months after company formation)
Appointment Duration5 years (resigned 11 October 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressShift.Ms Platform
New Station Street
Leeds
LS1 4JB
Director NameMr Fabrice Kyte Allum
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(10 years, 10 months after company formation)
Appointment Duration6 years (resigned 06 October 2023)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressShift.Ms Platform
New Station Street
Leeds
LS1 4JB
Director NameDr Raj Kumar
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed21 November 2019(13 years after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2022)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressShift.Ms Platform
New Station Street
Leeds
LS1 4JB
Director NameMiss Zera Huixuan Ong
Date of BirthFebruary 1995 (Born 29 years ago)
NationalitySingaporean
StatusResigned
Appointed21 November 2019(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 October 2022)
RoleCommercial And Legal Associate
Country of ResidenceEngland
Correspondence AddressShift.Ms Platform
New Station Street
Leeds
LS1 4JB
Director NameMr Elad Duschak
Date of BirthNovember 1975 (Born 48 years ago)
NationalityCzech
StatusResigned
Appointed21 November 2019(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 October 2022)
RoleChief Business Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressShift.Ms Platform
New Station Street
Leeds
LS1 4JB
Director NameMr Soeren Fryland Moeller
Date of BirthJune 1983 (Born 40 years ago)
NationalityDanish
StatusResigned
Appointed28 October 2020(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 07 November 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressShift.Ms Platform
New Station Street
Leeds
LS1 4JB
Director NameDr Natalie Pankova
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityCanadian
StatusResigned
Appointed28 October 2020(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 07 November 2023)
RoleSenior Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressShift.Ms Platform
New Station Street
Leeds
LS1 4JB
Director NameMr Barry James Brackner
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 November 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressShift.Ms Platform
New Station Street
Leeds
LS1 4JB

Contact

Websitewww.confidencecollege.org

Location

Registered AddressShift.Ms
Platform
New Station Street
Leeds
LS1 4JB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£103,082
Net Worth£49,571
Cash£52,834
Current Liabilities£3,263

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Filing History

25 October 2023Termination of appointment of Fabrice Kyte Allum as a director on 6 October 2023 (1 page)
22 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
22 December 2022Termination of appointment of Barry James Brackner as a director on 14 November 2022 (1 page)
3 November 2022Full accounts made up to 30 April 2022 (28 pages)
19 October 2022Termination of appointment of Rachel Rowan Hillman as a director on 11 October 2022 (1 page)
19 October 2022Termination of appointment of Elad Duschak as a director on 11 October 2022 (1 page)
19 October 2022Termination of appointment of Raj Kumar as a director on 17 October 2022 (1 page)
19 October 2022Termination of appointment of Zera Huixuan Ong as a director on 11 October 2022 (1 page)
30 August 2022Appointment of Mr Binay Kumar Agarwala as a director on 27 July 2022 (2 pages)
24 August 2022Appointment of Mr Thomas James Tyler as a director on 19 July 2022 (2 pages)
31 January 2022Full accounts made up to 30 April 2021 (31 pages)
22 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
17 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 30 April 2020 (23 pages)
28 October 2020Appointment of Mr Soeren Fryland Moeller as a director on 28 October 2020 (2 pages)
28 October 2020Appointment of Ms Natalie Pankova as a director on 28 October 2020 (2 pages)
28 October 2020Appointment of Mr Barry James Brackner as a director on 28 October 2020 (2 pages)
17 September 2020Appointment of Mary Rose Ropner as a director on 17 September 2020 (2 pages)
7 July 2020Termination of appointment of Sylvie Watts as a director on 7 July 2020 (1 page)
11 March 2020Termination of appointment of Victoria Tills as a director on 9 February 2020 (1 page)
11 March 2020Appointment of Mr Simon Cooper as a director on 9 March 2020 (2 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (24 pages)
20 December 2019Appointment of Miss Zera Huixuan Ong as a director on 21 November 2019 (2 pages)
19 December 2019Termination of appointment of John Charles Miller as a director on 11 June 2019 (1 page)
19 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
19 December 2019Appointment of Dr Raj Kumar as a director on 21 November 2019 (2 pages)
19 December 2019Appointment of Mr Elad Duschak as a director on 21 November 2019 (2 pages)
15 October 2019Registered office address changed from 3 Moor Park Avenue Headingly Leeds West Yorkshire LS6 4BT to Shift.Ms Platform New Station Street Leeds LS1 4JB on 15 October 2019 (1 page)
8 April 2019Termination of appointment of Gideon David Schulman as a director on 19 March 2019 (1 page)
8 April 2019Termination of appointment of Clare Louise Ball as a director on 19 March 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (18 pages)
20 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
12 December 2018Statement of company's objects (2 pages)
8 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 July 2018Termination of appointment of Jane Louise Petty as a director on 10 July 2018 (1 page)
19 July 2018Director's details changed for Mr Gideon David Schulman on 19 July 2018 (2 pages)
24 May 2018Director's details changed for Rabbi Gideon Schulman on 24 May 2018 (2 pages)
4 April 2018Appointment of Rabbi Gideon Schulman as a director on 18 February 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (19 pages)
15 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
15 October 2017Appointment of Ms Sylvie Watts as a director on 4 October 2017 (2 pages)
15 October 2017Appointment of Mr Fabrice Kyte Allum as a director on 4 October 2017 (2 pages)
15 October 2017Termination of appointment of Matthew Peter Frank as a director on 4 October 2017 (1 page)
15 October 2017Termination of appointment of Matthew Peter Frank as a director on 4 October 2017 (1 page)
15 October 2017Termination of appointment of Matthew Peter Frank as a director on 4 October 2017 (1 page)
15 October 2017Appointment of Mr Fabrice Kyte Allum as a director on 4 October 2017 (2 pages)
15 October 2017Termination of appointment of Matthew Peter Frank as a director on 4 October 2017 (1 page)
15 October 2017Appointment of Ms Sylvie Watts as a director on 4 October 2017 (2 pages)
15 October 2017Appointment of Ms Rachel Rowan Hillman as a director on 4 October 2017 (2 pages)
15 October 2017Appointment of Ms Rachel Rowan Hillman as a director on 4 October 2017 (2 pages)
12 May 2017Termination of appointment of Katherine Pepper as a director on 31 March 2017 (1 page)
12 May 2017Termination of appointment of Katherine Pepper as a director on 31 March 2017 (1 page)
12 May 2017Termination of appointment of Catherine Marie John as a director on 5 April 2017 (1 page)
12 May 2017Termination of appointment of Catherine Marie John as a director on 5 April 2017 (1 page)
31 January 2017Total exemption full accounts made up to 30 April 2016 (14 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (14 pages)
21 December 2016Termination of appointment of Matthew Peppitt as a director on 13 October 2016 (1 page)
21 December 2016Appointment of Ms Victoria Tills as a director on 13 October 2016 (2 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
21 December 2016Appointment of Ms Victoria Tills as a director on 13 October 2016 (2 pages)
21 December 2016Termination of appointment of Matthew Peppitt as a director on 13 October 2016 (1 page)
21 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
4 August 2016Director's details changed for Ms Catherine Marie John on 2 August 2016 (2 pages)
4 August 2016Director's details changed for Ms Catherine Marie John on 2 August 2016 (2 pages)
5 July 2016Appointment of Mrs Clare Ball as a director on 24 May 2016 (2 pages)
5 July 2016Appointment of Mrs Clare Ball as a director on 24 May 2016 (2 pages)
21 January 2016Total exemption full accounts made up to 30 April 2015 (14 pages)
21 January 2016Total exemption full accounts made up to 30 April 2015 (14 pages)
2 January 2016Annual return made up to 8 December 2015 no member list (7 pages)
2 January 2016Annual return made up to 8 December 2015 no member list (7 pages)
23 November 2015Appointment of Dr Jane Louise Petty as a director on 12 November 2015 (2 pages)
23 November 2015Appointment of Dr Jane Louise Petty as a director on 12 November 2015 (2 pages)
26 October 2015Appointment of Mr John Miller as a director on 6 August 2015 (2 pages)
26 October 2015Appointment of Mr John Miller as a director on 6 August 2015 (2 pages)
16 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 October 2015Statement of company's objects (2 pages)
16 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 October 2015Statement of company's objects (2 pages)
9 April 2015Termination of appointment of Bernadette Porter as a director on 24 March 2015 (1 page)
9 April 2015Termination of appointment of Bernadette Porter as a director on 24 March 2015 (1 page)
9 April 2015Termination of appointment of Suzanne Peppitt as a director on 8 April 2015 (1 page)
9 April 2015Termination of appointment of Suzanne Peppitt as a director on 8 April 2015 (1 page)
9 April 2015Termination of appointment of Suzanne Peppitt as a director on 8 April 2015 (1 page)
12 February 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
12 February 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
4 January 2015Annual return made up to 8 December 2014 no member list (7 pages)
4 January 2015Director's details changed for Ms Catherine Marie John on 8 December 2014 (2 pages)
4 January 2015Annual return made up to 8 December 2014 no member list (7 pages)
4 January 2015Director's details changed for Ms Catherine Marie John on 8 December 2014 (2 pages)
4 January 2015Annual return made up to 8 December 2014 no member list (7 pages)
4 January 2015Director's details changed for Ms Catherine Marie John on 8 December 2014 (2 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
10 December 2013Annual return made up to 8 December 2013 no member list (7 pages)
10 December 2013Annual return made up to 8 December 2013 no member list (7 pages)
10 December 2013Annual return made up to 8 December 2013 no member list (7 pages)
29 July 2013Appointment of Mr Matthew Peter Frank as a director (2 pages)
29 July 2013Appointment of Mr Matthew Peter Frank as a director (2 pages)
29 July 2013Appointment of Ms Catherine Marie John as a director (2 pages)
29 July 2013Appointment of Ms Catherine Marie John as a director (2 pages)
26 July 2013Appointment of Ms Bernadette Porter as a director (2 pages)
26 July 2013Appointment of Mrs Suzanne Peppitt as a director (2 pages)
26 July 2013Appointment of Mrs Suzanne Peppitt as a director (2 pages)
26 July 2013Appointment of Ms Bernadette Porter as a director (2 pages)
25 July 2013Appointment of Mrs Katherine Pepper as a director (2 pages)
25 July 2013Termination of appointment of Freddie Yauner as a director (1 page)
25 July 2013Appointment of Mrs Katherine Pepper as a director (2 pages)
25 July 2013Termination of appointment of Freddie Yauner as a secretary (1 page)
25 July 2013Termination of appointment of George Pepper as a director (1 page)
25 July 2013Termination of appointment of Freddie Yauner as a director (1 page)
25 July 2013Termination of appointment of Freddie Yauner as a secretary (1 page)
25 July 2013Termination of appointment of George Pepper as a director (1 page)
25 July 2013Appointment of Mr Matthew Peppitt as a director (2 pages)
25 July 2013Appointment of Mr Matthew Peppitt as a director (2 pages)
25 January 2013Annual return made up to 8 December 2012 no member list (4 pages)
25 January 2013Annual return made up to 8 December 2012 no member list (4 pages)
25 January 2013Annual return made up to 8 December 2012 no member list (4 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 October 2012Appointment of Mr Freddie Luke Yauner as a secretary (2 pages)
22 October 2012Appointment of Mr Freddie Luke Yauner as a secretary (2 pages)
20 August 2012Termination of appointment of Nicola Pepper as a secretary (1 page)
20 August 2012Termination of appointment of Allison Macleod as a director (1 page)
20 August 2012Termination of appointment of Nicola Pepper as a secretary (1 page)
20 August 2012Termination of appointment of James Alexander as a director (1 page)
20 August 2012Termination of appointment of Simon Shields as a director (1 page)
20 August 2012Termination of appointment of Nicola Pepper as a director (1 page)
20 August 2012Termination of appointment of Gus Alexiov as a director (1 page)
20 August 2012Termination of appointment of Catherine Watkiss as a director (1 page)
20 August 2012Termination of appointment of James Alexander as a director (1 page)
20 August 2012Termination of appointment of Graham Cooke as a director (1 page)
20 August 2012Termination of appointment of Graham Cooke as a director (1 page)
20 August 2012Termination of appointment of Catherine Watkiss as a director (1 page)
20 August 2012Termination of appointment of Allison Macleod as a director (1 page)
20 August 2012Termination of appointment of Nicola Pepper as a director (1 page)
20 August 2012Termination of appointment of Simon Shields as a director (1 page)
20 August 2012Termination of appointment of Gus Alexiov as a director (1 page)
30 December 2011Annual return made up to 8 December 2011 no member list (11 pages)
30 December 2011Annual return made up to 8 December 2011 no member list (11 pages)
30 December 2011Annual return made up to 8 December 2011 no member list (11 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
16 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
9 December 2010Annual return made up to 8 December 2010 no member list (11 pages)
9 December 2010Annual return made up to 8 December 2010 no member list (11 pages)
9 December 2010Annual return made up to 8 December 2010 no member list (11 pages)
5 February 2010Director's details changed for Miss Nicky Pepper on 30 November 2009 (2 pages)
5 February 2010Director's details changed for Freddie Luke Yauner on 30 November 2009 (2 pages)
5 February 2010Director's details changed for Dr Simon Alexander Shields on 30 November 2009 (2 pages)
5 February 2010Director's details changed for George Geoffrey Pepper on 30 November 2009 (2 pages)
5 February 2010Director's details changed for Graham Cooke on 30 November 2009 (2 pages)
5 February 2010Director's details changed for Gus Charles Gregory Alexiov on 30 November 2009 (2 pages)
5 February 2010Director's details changed for James Robert Alexander on 30 November 2009 (2 pages)
5 February 2010Director's details changed for Freddie Luke Yauner on 30 November 2009 (2 pages)
5 February 2010Annual return made up to 16 November 2009 no member list (7 pages)
5 February 2010Director's details changed for Gus Charles Gregory Alexiov on 30 November 2009 (2 pages)
5 February 2010Director's details changed for Allison Jane Macleod on 30 November 2009 (2 pages)
5 February 2010Director's details changed for Miss Nicky Pepper on 30 November 2009 (2 pages)
5 February 2010Director's details changed for Graham Cooke on 30 November 2009 (2 pages)
5 February 2010Director's details changed for George Geoffrey Pepper on 30 November 2009 (2 pages)
5 February 2010Director's details changed for Dr Simon Alexander Shields on 30 November 2009 (2 pages)
5 February 2010Director's details changed for James Robert Alexander on 30 November 2009 (2 pages)
5 February 2010Director's details changed for Allison Jane Macleod on 30 November 2009 (2 pages)
5 February 2010Director's details changed for Catherine Joanne Watkiss on 30 November 2009 (2 pages)
5 February 2010Director's details changed for Catherine Joanne Watkiss on 30 November 2009 (2 pages)
5 February 2010Annual return made up to 16 November 2009 no member list (7 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
29 January 2009Director appointed graham cooke (2 pages)
29 January 2009Director appointed graham cooke (2 pages)
29 January 2009Director appointed catherine joanne watkiss (3 pages)
29 January 2009Director appointed catherine joanne watkiss (3 pages)
29 December 2008Appointment terminate, director and secretary william john white logged form (1 page)
29 December 2008Appointment terminate, director and secretary william john white logged form (1 page)
24 December 2008Director and secretary appointed nicky pepper (2 pages)
24 December 2008Appointment terminated director hugo pilcher (1 page)
24 December 2008Director and secretary appointed nicky pepper (2 pages)
24 December 2008Appointment terminated director nicholas sandham (1 page)
24 December 2008Appointment terminated director hugo pilcher (1 page)
24 December 2008Appointment terminated secretary george pepper (2 pages)
24 December 2008Director appointed allison jane macleod (3 pages)
24 December 2008Director appointed dr simon alexander shields (3 pages)
24 December 2008Director appointed allison jane macleod (3 pages)
24 December 2008Director appointed dr simon alexander shields (3 pages)
24 December 2008Director appointed gus charles gregory alexiov (2 pages)
24 December 2008Appointment terminated secretary george pepper (2 pages)
24 December 2008Director appointed gus charles gregory alexiov (2 pages)
24 December 2008Appointment terminated director nicholas sandham (1 page)
12 December 2008Annual return made up to 16/11/08 (4 pages)
12 December 2008Annual return made up to 16/11/08 (4 pages)
16 September 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
16 September 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
16 September 2008Secretary appointed george geoffrey pepper (2 pages)
16 September 2008Secretary appointed george geoffrey pepper (2 pages)
12 June 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page)
12 June 2008Company name changed flicker.ms\certificate issued on 16/06/08 (2 pages)
12 June 2008Company name changed flicker.ms\certificate issued on 16/06/08 (2 pages)
12 June 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page)
5 December 2007Annual return made up to 16/11/07 (2 pages)
5 December 2007Annual return made up to 16/11/07 (2 pages)
16 November 2006Incorporation (33 pages)
16 November 2006Incorporation (33 pages)