Cobham
KT11 2LA
Director Name | Mr Tony James Ragan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (closed 04 July 2023) |
Role | Media Professional |
Country of Residence | England |
Correspondence Address | 34 Anyards Road Cobham KT11 2LA |
Secretary Name | Mrs Athena Wan |
---|---|
Status | Closed |
Appointed | 21 August 2012(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 04 July 2023) |
Role | Company Director |
Correspondence Address | Unit 1 Marble House 20 Grosvenor Terrace London SE5 0DD |
Director Name | Mr Kenneth Thomas Burgess |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 29 Melrose Apartments 6 Winchester Road London NW3 3NT |
Secretary Name | Miss Penelope Julia Mallinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 53a Morton Road London N1 3BG |
Director Name | Rebekah Macleary |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 1996) |
Role | Advertising And Marketing Cons |
Correspondence Address | Flat 29 105 Hallam Street London W1N 3LT |
Director Name | Miss Penelope Julia Mallinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 1996) |
Role | Advertising & Marketing Consul |
Correspondence Address | 53a Morton Road London N1 3BG |
Director Name | Gilbert Mathieu |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | French/American |
Status | Resigned |
Appointed | 03 April 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 1996) |
Role | Entertainment Consultant |
Correspondence Address | 6 Sloane Square London SW1W 8EE |
Director Name | Michael Benedict McCabe |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 1996) |
Role | Advertising And Marketing Cons |
Correspondence Address | 61 West 62nd Street New York Usa 10023 Foreign |
Director Name | Margaret Ruth Ogilvy-Stuart |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 February 2004) |
Role | Company Director |
Correspondence Address | S/F 44c MacDonnell Road Hong Kong Foreign |
Director Name | Dragomir Perc |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Yougoslavian |
Status | Resigned |
Appointed | 03 April 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 1996) |
Role | Economist |
Correspondence Address | 38 Rue Le Corbusier Geneva Switzerland 1208 Foreign |
Director Name | Miss Angela May Rippon |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 June 2003) |
Role | Broadcaster/Journalist |
Country of Residence | England |
Correspondence Address | Flat 4 Stanley Lodge 25 Stanley Crescent London W11 2NA |
Secretary Name | Kenneth Thomas Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1996(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 21 August 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Melrose Apartments 6 Winchester Road London NW3 3NT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | vi-i.co |
---|---|
Email address | [email protected] |
Registered Address | Unit 1 Marble House 20 Grosvenor Terrace London SE5 0DD |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Camberwell Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,162 |
Cash | £22,535 |
Current Liabilities | £40,005 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
15 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
15 September 2019 | Change of details for Mr Tony James Ragan as a person with significant control on 13 September 2019 (2 pages) |
15 September 2019 | Change of details for Mr Simon Jason Burgess as a person with significant control on 13 September 2019 (2 pages) |
22 May 2019 | Change of details for Mr Simon Jason Burgess as a person with significant control on 22 May 2019 (2 pages) |
22 May 2019 | Director's details changed for Mr Simon Jason Burgess on 22 May 2019 (2 pages) |
22 May 2019 | Change of details for Mr Tony James Ragan as a person with significant control on 22 May 2019 (2 pages) |
22 May 2019 | Director's details changed for Mr Tony James Ragan on 22 May 2019 (2 pages) |
20 May 2019 | Registered office address changed from 34 Anyards Road Cobham KT11 2LA England to Unit 1 Marble House 20 Grosvenor Terrace London SE5 0DD on 20 May 2019 (1 page) |
14 May 2019 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 34 Anyards Road Cobham KT11 2LA on 14 May 2019 (1 page) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
28 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
29 May 2018 | Director's details changed for Mr Simon Jason Burgess on 1 May 2018 (2 pages) |
29 May 2018 | Change of details for Mr Simon Jason Burgess as a person with significant control on 1 May 2018 (2 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
14 September 2017 | Change of details for Mr Simon Jason Burgess as a person with significant control on 1 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
14 September 2017 | Cessation of Underwood International Limited as a person with significant control on 1 September 2017 (1 page) |
14 September 2017 | Change of details for Mr Tony James Ragan as a person with significant control on 1 September 2017 (2 pages) |
14 September 2017 | Change of details for Mr Tony James Ragan as a person with significant control on 1 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
14 September 2017 | Cessation of Underwood International Limited as a person with significant control on 1 September 2017 (1 page) |
14 September 2017 | Change of details for Mr Simon Jason Burgess as a person with significant control on 1 September 2017 (2 pages) |
14 September 2017 | Cessation of Underwood International Limited as a person with significant control on 14 September 2017 (1 page) |
12 July 2017 | Registered office address changed from Unit 1 Marble House 20 Grosvenor Terrace London SE5 0DD to 37 Warren Street London W1T 6AD on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from Unit 1 Marble House 20 Grosvenor Terrace London SE5 0DD to 37 Warren Street London W1T 6AD on 12 July 2017 (1 page) |
11 July 2017 | Director's details changed for Mr Tony James Ragan on 11 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr Tony James Ragan on 11 July 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
25 February 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
25 February 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
30 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
10 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Termination of appointment of Kenneth Burgess as a director (1 page) |
22 August 2012 | Termination of appointment of Kenneth Burgess as a secretary (1 page) |
22 August 2012 | Appointment of Mrs Athena Wan as a secretary (1 page) |
22 August 2012 | Termination of appointment of Kenneth Burgess as a director (1 page) |
22 August 2012 | Appointment of Mrs Athena Wan as a secretary (1 page) |
22 August 2012 | Termination of appointment of Kenneth Burgess as a secretary (1 page) |
12 August 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
12 August 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
12 August 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
30 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
28 March 2012 | Appointment of Mr Tony James Ragan as a director (2 pages) |
28 March 2012 | Appointment of Mr Tony James Ragan as a director (2 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Director's details changed for Mr Simon Jason Burgess on 1 October 2011 (2 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 February 2012 | Director's details changed for Mr Simon Jason Burgess on 1 October 2011 (2 pages) |
8 February 2012 | Director's details changed for Mr Simon Jason Burgess on 1 October 2011 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 July 2011 | Company name changed secondcom LIMITED\certificate issued on 11/07/11
|
11 July 2011 | Company name changed secondcom LIMITED\certificate issued on 11/07/11
|
14 February 2011 | Secretary's details changed for Kenneth Thomas Burgess on 1 October 2010 (2 pages) |
14 February 2011 | Secretary's details changed for Kenneth Thomas Burgess on 1 October 2010 (2 pages) |
14 February 2011 | Director's details changed for Kenneth Thomas Burgess on 1 October 2010 (2 pages) |
14 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Secretary's details changed for Kenneth Thomas Burgess on 1 October 2010 (2 pages) |
14 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Director's details changed for Kenneth Thomas Burgess on 1 October 2010 (2 pages) |
14 February 2011 | Director's details changed for Kenneth Thomas Burgess on 1 October 2010 (2 pages) |
4 August 2010 | Registered office address changed from 189 John Ruskin Street London SE5 0PT on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from 189 John Ruskin Street London SE5 0PT on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from 189 John Ruskin Street London SE5 0PT on 4 August 2010 (1 page) |
6 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
15 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 March 2008 | Director's change of particulars / simon burgess / 01/01/2008 (1 page) |
10 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
10 March 2008 | Director's change of particulars / simon burgess / 01/01/2008 (1 page) |
10 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: fiosam house 25 station road new barnet hertfordshire EN5 1PH (1 page) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: fiosam house 25 station road new barnet hertfordshire EN5 1PH (1 page) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 February 2007 | Return made up to 02/02/07; full list of members (5 pages) |
27 February 2007 | Return made up to 02/02/07; full list of members (5 pages) |
18 December 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
18 December 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 February 2006 | Return made up to 02/02/06; no change of members (4 pages) |
17 February 2006 | Return made up to 02/02/06; no change of members (4 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
24 February 2005 | Return made up to 02/02/05; no change of members (4 pages) |
24 February 2005 | Return made up to 02/02/05; no change of members (4 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
10 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
10 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
31 December 2003 | Registered office changed on 31/12/03 from: c/o dunbar & co 70 south lambeth road london SW8 1RL (1 page) |
31 December 2003 | Registered office changed on 31/12/03 from: c/o dunbar & co 70 south lambeth road london SW8 1RL (1 page) |
22 August 2003 | Company name changed creative merchandising internati onal LIMITED\certificate issued on 22/08/03 (2 pages) |
22 August 2003 | Company name changed creative merchandising internati onal LIMITED\certificate issued on 22/08/03 (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: dunbar & co 2ND floor 68 south lambeth road london SW8 1RL (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: dunbar & co 2ND floor 68 south lambeth road london SW8 1RL (1 page) |
1 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
1 April 2003 | Return made up to 02/02/03; full list of members
|
1 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
1 April 2003 | Return made up to 02/02/03; full list of members
|
15 March 2002 | Return made up to 02/02/02; full list of members
|
15 March 2002 | Return made up to 02/02/02; full list of members
|
8 March 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
8 March 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
2 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
2 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
7 February 2001 | Return made up to 02/02/01; full list of members
|
7 February 2001 | Return made up to 02/02/01; full list of members
|
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
14 February 2000 | Return made up to 02/02/00; full list of members
|
14 February 2000 | Return made up to 02/02/00; full list of members
|
1 November 1999 | Return made up to 02/02/99; full list of members
|
1 November 1999 | Return made up to 02/02/99; full list of members
|
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
18 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
5 March 1998 | Return made up to 02/02/98; no change of members (5 pages) |
5 March 1998 | Return made up to 02/02/98; no change of members (5 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
30 June 1997 | Return made up to 02/02/97; no change of members (7 pages) |
30 June 1997 | Return made up to 02/02/97; no change of members (7 pages) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | New secretary appointed (2 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 12 the pavement london SW4 0HY (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: 12 the pavement london SW4 0HY (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
15 July 1996 | Secretary resigned;director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Secretary resigned;director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
18 February 1996 | Return made up to 02/02/96; full list of members (8 pages) |
18 February 1996 | Return made up to 02/02/96; full list of members (8 pages) |
1 February 1996 | Auditor's resignation (1 page) |
1 February 1996 | Auditor's resignation (1 page) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
10 March 1995 | Accounting reference date notified as 31/12 (1 page) |
10 March 1995 | Accounting reference date notified as 31/12 (1 page) |