Advanced company searchLink opens in new window

FRIENDSDATING LIMITED

Company number 04804255

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2010 AP01 Appointment of Professor Christiaan Richard David Van Der Kuyl as a director
15 Apr 2010 TM01 Termination of appointment of Thomas Betts as a director
15 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2010 AP01 Appointment of Mrs Jennifer Helen Denning as a director
15 Apr 2010 CC04 Statement of company's objects
15 Apr 2010 TM01 Termination of appointment of Andrew Baker as a director
15 Apr 2010 TM01 Termination of appointment of Carolyn Fairbairn as a director
15 Apr 2010 TM01 Termination of appointment of Benjamin Mcowenwilson as a director
15 Apr 2010 AD01 Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 15 April 2010
22 Mar 2010 AP01 Appointment of Mr Thomas Matthew Betts as a director
02 Dec 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
19 Oct 2009 CH03 Secretary's details changed for Helen Jane Tautz on 16 October 2009
25 Jul 2009 AA Full accounts made up to 31 December 2008
26 Jun 2009 288b Appointment terminated director thomas hetherington
04 Jun 2009 288b Appointment terminated director robert mogford
19 May 2009 363a Return made up to 21/04/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/04/2021 under section 1088 of the Companies Act 2006
31 Mar 2009 288a Director appointed andrew robert baker
04 Mar 2009 288a Director appointed thomas duncan hetherington
04 Mar 2009 288a Director appointed carolyn julie fairbairn
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/04/2021 under section 1088 of the Companies Act 2006
04 Mar 2009 288b Appointment terminated director tim ward
04 Mar 2009 288b Appointment terminated director michael murphy
03 Feb 2009 288b Appointment terminated director michael fegan
22 Jan 2009 288b Appointment terminated director jeffrey henry
11 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 ca 2006 14/11/2008
01 Jul 2008 287 Registered office changed on 01/07/2008 from the london television centre upper ground london SE1 9LT