London
W1F 7JP
Director Name | Mr Russell William George Whitehair |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Great Marlborough Street London W1F 7JP |
Secretary Name | Mr Russell William George Whitehair |
---|---|
Status | Current |
Appointed | 22 March 2017(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 47 Great Marlborough Street London W1F 7JP |
Director Name | Mr Richard Emmerson Elliot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 47 Great Marlborough Street London W1F 7JP |
Director Name | Mrs Jennifer Jane Floyd |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 February 2003) |
Role | Advertising Consultant |
Correspondence Address | Heron Cottage 63a The Avenue Wraysbury Middlesex TW19 5EY |
Secretary Name | Gregory John Floyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | Heron Cottage 63a The Avenue Wraysbury Middlesex TW19 5EY |
Director Name | Patricia Maria Murray |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 February 2003) |
Role | Advertising Consultant |
Correspondence Address | 43 Murray Avenue Bromley Kent BR1 3DG |
Secretary Name | Edward Douglas Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lane Gardens Claygate Surrey KT10 0NP |
Director Name | Mr Ian Michael Springett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unstead Manor Trunley Heath Road Bramley Guildford Surrey GU5 0BW |
Secretary Name | Mr Ian Michael Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unstead Manor Trunley Heath Road Bramley Guildford Surrey GU5 0BW |
Director Name | Mr Adrian Gaveglia |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Gunpowder Square London EC4A 3EP |
Registered Address | 47 Great Marlborough Street London W1F 7JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,269,341 |
Gross Profit | £315,583 |
Net Worth | £77,847 |
Cash | £3,761 |
Current Liabilities | £351,344 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
16 December 2008 | Delivered on: 31 December 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
28 January 1997 | Delivered on: 6 February 1997 Satisfied on: 19 August 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
29 September 2023 | Accounts for a small company made up to 30 September 2022 (8 pages) |
---|---|
17 August 2023 | Cessation of Wjp Recruitment Advertising Limited as a person with significant control on 17 August 2023 (1 page) |
17 August 2023 | Notification of Media Concierge (Holdings) Limited as a person with significant control on 17 August 2023 (2 pages) |
8 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
1 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2022 | Accounts for a small company made up to 30 September 2021 (10 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
5 November 2021 | Director's details changed for Mr Richard Emmerson Elliot on 3 November 2021 (2 pages) |
5 November 2021 | Director's details changed for Mr Russell William George Whitehair on 3 November 2021 (2 pages) |
5 November 2021 | Director's details changed for Mr Malcolm Charles Denmark on 3 November 2021 (2 pages) |
5 November 2021 | Secretary's details changed for Mr Russell William George Whitehair on 3 November 2021 (1 page) |
5 November 2021 | Change of details for Wjp Recruitment Advertising Limited as a person with significant control on 3 November 2021 (2 pages) |
5 November 2021 | Director's details changed for Mr Malcolm Charles Denmark on 3 November 2021 (2 pages) |
29 July 2021 | Accounts for a small company made up to 30 September 2020 (12 pages) |
9 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
9 December 2020 | Registered office address changed from 1 Gunpowder Square Fleet Street London EC4A 3EP to 47 Great Marlborough Street London W1F 7JP on 9 December 2020 (1 page) |
30 September 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
10 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
13 January 2020 | Satisfaction of charge 2 in full (1 page) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
5 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
20 September 2018 | Termination of appointment of Adrian Gaveglia as a director on 20 September 2018 (1 page) |
20 September 2018 | Appointment of Mr Richard Emmerson Elliot as a director on 20 September 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
28 March 2017 | Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page) |
28 March 2017 | Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page) |
28 March 2017 | Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page) |
28 March 2017 | Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page) |
28 March 2017 | Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
17 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
8 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
30 March 2015 | Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page) |
30 March 2015 | Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages) |
30 March 2015 | Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages) |
30 March 2015 | Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page) |
30 March 2015 | Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page) |
30 March 2015 | Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages) |
19 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
17 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
17 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
14 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
22 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
25 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Solvency statement dated 28/10/10 (1 page) |
5 November 2010 | Resolutions
|
5 November 2010 | Statement of capital on 5 November 2010
|
5 November 2010 | Resolutions
|
5 November 2010 | Statement by directors (1 page) |
5 November 2010 | Statement of capital on 5 November 2010
|
5 November 2010 | Solvency statement dated 28/10/10 (1 page) |
5 November 2010 | Statement by directors (1 page) |
5 November 2010 | Statement of capital on 5 November 2010
|
25 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
8 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
9 February 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (2 pages) |
9 February 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (2 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
1 September 2008 | Return made up to 20/12/07; full list of members (4 pages) |
1 September 2008 | Return made up to 20/12/07; full list of members (4 pages) |
28 January 2008 | Company name changed floyd advertising LIMITED\certificate issued on 28/01/08 (2 pages) |
28 January 2008 | Company name changed floyd advertising LIMITED\certificate issued on 28/01/08 (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
12 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
10 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
9 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
9 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
21 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
1 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
13 February 2004 | Return made up to 20/12/03; full list of members (7 pages) |
13 February 2004 | Return made up to 20/12/03; full list of members (7 pages) |
26 September 2003 | Auditor's resignation (1 page) |
26 September 2003 | Auditor's resignation (1 page) |
9 September 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
9 September 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
17 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 March 2003 | New director appointed (3 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New secretary appointed (3 pages) |
18 March 2003 | New secretary appointed (3 pages) |
18 March 2003 | New director appointed (3 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 37 warren street london W1T 6AD (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 37 warren street london W1T 6AD (1 page) |
21 February 2003 | Ad 04/02/03-05/02/03 £ si 1860@1=1860 £ ic 15035/16895 (2 pages) |
21 February 2003 | Ad 04/02/03-05/02/03 £ si 1860@1=1860 £ ic 15035/16895 (2 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
21 September 2001 | Resolutions
|
21 September 2001 | Resolutions
|
13 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 April 2001 | Nc inc already adjusted 28/03/01 (1 page) |
6 April 2001 | Nc inc already adjusted 28/03/01 (1 page) |
6 April 2001 | Ad 28/03/01--------- £ si 35@1=35 £ ic 15000/15035 (2 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | Resolutions
|
6 April 2001 | Ad 28/03/01--------- £ si 35@1=35 £ ic 15000/15035 (2 pages) |
27 December 2000 | Return made up to 20/12/00; full list of members
|
27 December 2000 | Return made up to 20/12/00; full list of members
|
8 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 December 1999 | Return made up to 20/12/99; full list of members
|
23 December 1999 | Return made up to 20/12/99; full list of members
|
10 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 January 1999 | Return made up to 20/12/98; full list of members (5 pages) |
4 January 1999 | Return made up to 20/12/98; full list of members (5 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 March 1998 | Return made up to 20/12/97; full list of members
|
18 March 1998 | Return made up to 20/12/97; full list of members
|
27 April 1997 | Memorandum and Articles of Association (13 pages) |
27 April 1997 | Memorandum and Articles of Association (13 pages) |
25 March 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
25 March 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
20 March 1997 | Nc inc already adjusted 31/12/96 (1 page) |
20 March 1997 | Ad 31/12/96--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
20 March 1997 | Ad 31/12/96--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
20 March 1997 | Nc inc already adjusted 31/12/96 (1 page) |
17 February 1997 | Return made up to 20/12/96; full list of members (5 pages) |
17 February 1997 | Return made up to 20/12/96; full list of members (5 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Return made up to 20/12/95; no change of members
|
29 December 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
29 December 1995 | Return made up to 20/12/95; no change of members
|
29 December 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |