Potters Bar
Hertfordshire
EN6 3JN
Director Name | Mr Thomas Joseph Cunnane |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(1 year, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 2 & 3 Cranborne Road Industrial Estate Cranb Potters Bar Hertfordshire EN6 3JN |
Secretary Name | Mrs Sally Anne Cunnane |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(1 year, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 2 & 3 Cranborne Road Industrial Estate Cranb Potters Bar Hertfordshire EN6 3JN |
Director Name | Miss Emma Cunnane |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Mr Robert Oliver Cunnane |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Website | multimessage.co.uk |
---|---|
Telephone | 01707 644480 |
Telephone region | Welwyn Garden City |
Registered Address | Units 2 & 3 Cranborne Road Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
2k at £1 | Multimessage Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,612,518 |
Cash | £165,163 |
Current Liabilities | £195,570 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
4 July 2000 | Delivered on: 6 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a units 2,3 & 4 furzewood house cranborne industrial estate & land & buildings at cranborne industrial estate cranborne road potters b hertfordshire t/n HD233059 HD230554 HD231269 & HD77798. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 May 2000 | Delivered on: 18 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a units 1-4 cranborne road industrial estate potters bar hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 April 2000 | Delivered on: 28 April 2000 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. Outstanding |
21 July 1999 | Delivered on: 2 August 1999 Satisfied on: 28 April 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 furzewood house cranbourne road potters bar hertfordshire t/n HD231269. Fully Satisfied |
12 September 1996 | Delivered on: 2 October 1996 Satisfied on: 28 April 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 9 and 9B cranbourne industrial estate, cranbourne road, potters bar, hertfordshire title no. HD77798. Fully Satisfied |
12 September 1996 | Delivered on: 19 September 1996 Satisfied on: 28 April 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 furzewood house cranborne road potters bar hertfordshire t/n: HD230554. Fully Satisfied |
15 November 1991 | Delivered on: 5 December 1991 Satisfied on: 28 April 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 furzewood house cranbourne road potters bar herts t/no hd 233059. Fully Satisfied |
21 December 1989 | Delivered on: 29 December 1989 Satisfied on: 28 April 2000 Persons entitled: Barclays Bank 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. Fully Satisfied |
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
3 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
1 July 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
18 May 2022 | Appointment of Mr Robert Oliver Cunnane as a director on 18 May 2022 (2 pages) |
18 May 2022 | Appointment of Miss Emma Cunnane as a director on 18 May 2022 (2 pages) |
24 March 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
28 January 2021 | Registered office address changed from Units 1 & 2 Cranborne Road Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JH to Units 2 & 3 Cranborne Road Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN on 28 January 2021 (1 page) |
3 July 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
22 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 July 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
3 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
21 February 2018 | Director's details changed for Mrs Sally Anne Cunnane on 16 October 2017 (2 pages) |
21 February 2018 | Director's details changed for Mr Thomas Joseph Cunnane on 16 October 2017 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
22 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
22 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
7 June 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
7 June 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
4 July 2011 | Secretary's details changed for Sally Anne Cunnane on 30 May 2011 (1 page) |
4 July 2011 | Director's details changed for Sally Anne Cunnane on 30 May 2011 (2 pages) |
4 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Director's details changed for Thomas Joseph Cunnane on 30 May 2011 (2 pages) |
4 July 2011 | Director's details changed for Thomas Joseph Cunnane on 30 May 2011 (2 pages) |
4 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Secretary's details changed for Sally Anne Cunnane on 30 May 2011 (1 page) |
4 July 2011 | Director's details changed for Sally Anne Cunnane on 30 May 2011 (2 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Sally Anne Cunnane on 5 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Thomas Joseph Cunnane on 30 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Sally Anne Cunnane on 5 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Sally Anne Cunnane on 5 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Thomas Joseph Cunnane on 30 May 2010 (2 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (3 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (3 pages) |
15 September 2008 | Return made up to 31/05/08; full list of members (3 pages) |
15 September 2008 | Return made up to 31/05/08; full list of members (3 pages) |
8 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 August 2007 | Return made up to 31/05/07; full list of members (2 pages) |
13 August 2007 | Return made up to 31/05/07; full list of members (2 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
27 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
28 July 2005 | Return made up to 31/05/05; full list of members (2 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 August 2003 | Return made up to 31/05/03; full list of members (5 pages) |
6 August 2003 | Return made up to 31/05/03; full list of members (5 pages) |
28 May 2002 | Return made up to 31/05/02; full list of members (8 pages) |
28 May 2002 | Return made up to 31/05/02; full list of members (8 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: orchard house 54 station road new barnet herts EN5 1QG (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: orchard house 54 station road new barnet herts EN5 1QG (1 page) |
17 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Return made up to 31/05/00; full list of members (7 pages) |
5 July 2000 | Return made up to 31/05/00; full list of members (7 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
7 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
24 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
26 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 1997 | Director's particulars changed (1 page) |
26 November 1997 | Director's particulars changed (1 page) |
26 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
28 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
18 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
24 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
5 December 1991 | Particulars of mortgage/charge (3 pages) |
5 December 1991 | Particulars of mortgage/charge (3 pages) |
29 October 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
29 October 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
2 July 1991 | Return made up to 30/06/90; full list of members (6 pages) |
2 July 1991 | Return made up to 30/06/90; full list of members (6 pages) |
2 July 1991 | Return made up to 31/05/91; no change of members (6 pages) |
2 July 1991 | Return made up to 31/05/91; no change of members (6 pages) |
29 December 1989 | Particulars of mortgage/charge (3 pages) |
29 December 1989 | Particulars of mortgage/charge (3 pages) |
8 November 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 November 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 November 1989 | Resolutions
|
1 November 1989 | Resolutions
|
26 October 1989 | Company name changed\certificate issued on 26/10/89 (2 pages) |
26 October 1989 | Company name changed\certificate issued on 26/10/89 (2 pages) |
28 July 1989 | Incorporation (13 pages) |
28 July 1989 | Incorporation (13 pages) |