Abbots Langley
Hertfordshire
WD5 0BL
Director Name | Robert Owen Shannon |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1990(6 years, 11 months after company formation) |
Appointment Duration | 30 years, 7 months (closed 03 August 2021) |
Role | Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Samworths Close Castor Peterborough Cambs PE5 7BQ |
Director Name | Simon Charles Housley Whitworth |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1990(6 years, 11 months after company formation) |
Appointment Duration | 30 years, 7 months (closed 03 August 2021) |
Role | Media Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ship Lane Pitstone Bedfordshire LU7 9HB |
Secretary Name | Simon Charles Housley Whitworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1993(9 years after company formation) |
Appointment Duration | 28 years, 6 months (closed 03 August 2021) |
Role | Media Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ship Lane Pitstone Bedfordshire LU7 9HB |
Secretary Name | Brian William Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Garden Flat 61 Belsize Park London NW3 4EH |
Website | colemanmedia.co.uk |
---|
Registered Address | Link House 553 High Road Wembley Middlesex HA0 2DW |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
165k at £0.1 | Hilary Gillian Shannon 33.00% Ordinary |
---|---|
130k at £0.1 | David Coleman 26.00% Ordinary |
125k at £0.1 | Marian Ann Coleman 25.00% Ordinary |
80k at £0.1 | Karen Blanche Whitworth 16.00% Ordinary |
12 at £0.1 | David Coleman 0.00% Management Voting |
6 at £0.1 | Robert Owen Shannan 0.00% Management Voting |
2 at £0.1 | Simon Charles Housley Whitworth 0.00% Management Voting |
Year | 2014 |
---|---|
Net Worth | £102,090 |
Cash | £175,993 |
Current Liabilities | £173,865 |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
16 January 1986 | Delivered on: 18 January 1986 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: & including all heritable property & assets in scotland (see doc M21). 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. Outstanding |
---|---|
31 December 1984 | Delivered on: 19 January 1985 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: All monies standing to the credit of a designated account with lloyds bank PLC. Outstanding |
19 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
7 February 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
29 October 2019 | Current accounting period extended from 31 December 2019 to 31 January 2020 (1 page) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
18 July 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
16 June 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
16 June 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
11 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
6 October 2014 | Full accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (5 pages) |
16 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
30 September 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
31 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
18 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Registered office address changed from 271 High Street Berkhamsted Hertfordshire HP4 1AA on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 271 High Street Berkhamsted Hertfordshire HP4 1AA on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 271 High Street Berkhamsted Hertfordshire HP4 1AA on 7 July 2010 (1 page) |
22 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Director's details changed for David Coleman on 28 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Simon Charles Housley Whitworth on 28 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Simon Charles Housley Whitworth on 28 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Director's details changed for Robert Owen Shannon on 28 December 2009 (2 pages) |
18 January 2010 | Director's details changed for David Coleman on 28 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Robert Owen Shannon on 28 December 2009 (2 pages) |
2 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
16 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
27 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 January 2008 | Return made up to 28/12/07; full list of members (4 pages) |
3 January 2008 | Return made up to 28/12/07; full list of members (4 pages) |
14 May 2007 | Amended accounts made up to 31 December 2006 (8 pages) |
14 May 2007 | Amended accounts made up to 31 December 2006 (8 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
23 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
14 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
14 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
25 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
25 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
1 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
15 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
28 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: 130 eversholt street london NW1 1DL (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: 130 eversholt street london NW1 1DL (1 page) |
17 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
27 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
17 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 January 2001 | Return made up to 28/12/00; full list of members
|
25 January 2001 | Return made up to 28/12/00; full list of members
|
26 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 January 2000 | Return made up to 28/12/99; full list of members (8 pages) |
28 January 2000 | Return made up to 28/12/99; full list of members (8 pages) |
23 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
17 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: 136-138 new cavendish st london W1M 7FG (1 page) |
21 November 1997 | Registered office changed on 21/11/97 from: 136-138 new cavendish st london W1M 7FG (1 page) |
10 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 January 1997 | Return made up to 28/12/96; full list of members
|
19 January 1997 | Return made up to 28/12/96; full list of members
|
12 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |