London
N12 9PN
Director Name | Mr David Conrad Sitwell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2002(32 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Ashendene Road, Bayford Hertford SG13 8PX |
Secretary Name | Mr Peter Charles Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2002(32 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Torrington Park London N12 9PN |
Director Name | Mrs Julie Kathleen Grant |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 December 1994) |
Role | Co Secretary |
Correspondence Address | Barrsbrook Cottage Guildford Road Chertsey Surrey KT16 9LY |
Director Name | Paul Stephen Grant |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 July 2002) |
Role | Co Director |
Correspondence Address | Long Barn West Road St Georges Hill Weybridge Surrey KT13 0LZ |
Secretary Name | Mrs Julie Kathleen Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 May 1994) |
Role | Company Director |
Correspondence Address | Barrsbrook Cottage Guildford Road Chertsey Surrey KT16 9LY |
Secretary Name | Fenella Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 July 2002) |
Role | Accountant |
Correspondence Address | Long Barn West Road St Georges Hill Weybridge Surrey KT13 0LZ |
Director Name | Victor Grant |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(24 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 1995) |
Role | Consultant |
Correspondence Address | Cantos Rodados Apartodo 12 07840 Cala Llonga Ibiza Foreign |
Director Name | Martin Arnold |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2006) |
Role | General Manager |
Correspondence Address | Saint George's Avenue Weybridge Surrey KT13 0EF |
Director Name | Mr Robert John Walton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(32 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2013) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Carbery Avenue London W3 9AL |
Director Name | Mr Jonathan Gabriel Sitwell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Halfacre Hill, Chalfont St Peter Gerrards Cross Bucks SL9 9UD |
Director Name | Jon Michael Hill |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(35 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2005) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House Farm 8 Apsley End Road Shillington Hitchin Hertfordshire SG5 3LX |
Director Name | Mr Lewis Lenssen |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 2009) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 27 Rochester Square London NW1 9SA |
Director Name | Mr Peter Hutchinson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(38 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Blandford Road St Albans Herts AL1 4JP |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
18 July 2002 | Delivered on: 29 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any 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. Outstanding |
---|---|
8 August 1994 | Delivered on: 16 August 1994 Satisfied on: 4 October 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as "postboys"old common cobham surrey together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any)carried on by the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
18 May 1994 | Delivered on: 21 May 1994 Satisfied on: 23 October 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 2 the forum hanworth lane chertsey surrey t/n SY70063 and by way of assignment the goodwill of the business (if any) see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
2 July 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 November 2018 | Registered office address changed from 1250 High Road London N20 0PB to 189 Shaftesbury Avenue London WC2H 8JR on 29 November 2018 (1 page) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Registered office address changed from the Grange 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from the Grange 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from the Grange 100 High Street London N14 6EQ on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Robert Walton as a director (1 page) |
8 May 2013 | Termination of appointment of Robert Walton as a director (1 page) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
18 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
8 June 2009 | Appointment terminated director peter hutchinson (1 page) |
8 June 2009 | Appointment terminated director peter hutchinson (1 page) |
8 June 2009 | Appointment terminated director lewis lenssen (1 page) |
8 June 2009 | Appointment terminated director lewis lenssen (1 page) |
11 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
10 June 2008 | Director appointed peter hutchinson (2 pages) |
10 June 2008 | Director appointed peter hutchinson (2 pages) |
12 December 2007 | Auditor's resignation (1 page) |
12 December 2007 | Auditor's resignation (1 page) |
12 December 2007 | Auditor's resignation (1 page) |
12 December 2007 | Auditor's resignation (1 page) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
25 September 2007 | Return made up to 14/06/07; full list of members (2 pages) |
25 September 2007 | Return made up to 14/06/07; full list of members (2 pages) |
17 September 2007 | Company name changed boyne publicity LIMITED\certificate issued on 17/09/07 (2 pages) |
17 September 2007 | Company name changed boyne publicity LIMITED\certificate issued on 17/09/07 (2 pages) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
25 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
25 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Director resigned (1 page) |
1 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
1 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
22 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
3 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
23 June 2005 | Return made up to 14/06/05; full list of members
|
23 June 2005 | Return made up to 14/06/05; full list of members
|
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
21 June 2004 | Full accounts made up to 31 March 2004 (16 pages) |
21 June 2004 | Full accounts made up to 31 March 2004 (16 pages) |
17 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
17 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
5 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
24 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
24 June 2003 | Return made up to 14/06/03; full list of members (8 pages) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New director appointed (3 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Declaration of assistance for shares acquisition (7 pages) |
2 August 2002 | New secretary appointed;new director appointed (3 pages) |
2 August 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
2 August 2002 | New secretary appointed;new director appointed (3 pages) |
2 August 2002 | Resolutions
|
2 August 2002 | Declaration of assistance for shares acquisition (7 pages) |
2 August 2002 | Resolutions
|
2 August 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
2 August 2002 | Resolutions
|
2 August 2002 | Registered office changed on 02/08/02 from: maurice j bushell & co well court 14-16 farringdon lane london EC1R 3AU (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (3 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: maurice j bushell & co well court 14-16 farringdon lane london EC1R 3AU (1 page) |
2 August 2002 | New director appointed (3 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Resolutions
|
29 July 2002 | Particulars of mortgage/charge (7 pages) |
29 July 2002 | Particulars of mortgage/charge (7 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
19 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
27 June 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
27 June 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
15 June 2001 | Return made up to 14/06/01; full list of members
|
15 June 2001 | Return made up to 14/06/01; full list of members
|
6 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
6 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
29 June 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
29 June 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
22 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
22 June 1999 | Secretary's particulars changed (1 page) |
22 June 1999 | Director's particulars changed (1 page) |
22 June 1999 | Secretary's particulars changed (1 page) |
22 June 1999 | Director's particulars changed (1 page) |
23 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
24 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
7 July 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
7 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
7 July 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
7 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
19 July 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
19 July 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
12 July 1996 | Director's particulars changed (1 page) |
12 July 1996 | Secretary's particulars changed (1 page) |
12 July 1996 | Secretary's particulars changed (1 page) |
12 July 1996 | Director's particulars changed (1 page) |
3 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
4 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
13 June 1995 | Return made up to 14/06/95; full list of members
|
13 June 1995 | Return made up to 14/06/95; full list of members
|
13 June 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
23 May 1995 | Nc inc already adjusted 03/11/94 (1 page) |
23 May 1995 | Nc inc already adjusted 03/11/94 (1 page) |
16 December 1994 | Ad 14/11/94--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
16 December 1994 | Ad 14/11/94--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
16 August 1994 | Particulars of mortgage/charge (4 pages) |
16 August 1994 | Particulars of mortgage/charge (4 pages) |
21 May 1994 | Particulars of mortgage/charge (3 pages) |
21 May 1994 | Particulars of mortgage/charge (3 pages) |
21 June 1986 | Return made up to 05/06/86; full list of members (4 pages) |
21 June 1986 | Return made up to 05/06/86; full list of members (4 pages) |
21 June 1986 | Return made up to 06/08/85; full list of members (4 pages) |
21 June 1986 | Return made up to 06/08/85; full list of members (4 pages) |
24 July 1985 | Accounts made up to 31 December 1982 (3 pages) |
24 July 1985 | Accounts made up to 31 December 1982 (3 pages) |
13 October 1969 | Articles of association (13 pages) |
13 October 1969 | Articles of association (13 pages) |