London
EC1V 7EN
Director Name | Mr Colin Lloyd Gillespie |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2000(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Media Director |
Country of Residence | England |
Correspondence Address | 65 Goswell Road London EC1V 7EN |
Director Name | Mr Stephen Clay Netzley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 January 2019(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 65 Goswell Road London EC1V 7EN |
Secretary Name | Mrs Paula Jane Heasman |
---|---|
Status | Current |
Appointed | 23 May 2019(24 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 65 Goswell Road London EC1V 7EN |
Director Name | Mr Philippe Tia Tiong Fat |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 March 2024(28 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Goswell Road London EC1V 7EN |
Director Name | Mr Gaetan Marie Durocher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 March 2024(28 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 65 Goswell Road London EC1V 7EN |
Director Name | Mr Andrew James Harris |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(3 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Silver Spring Bray Road Maidenhead Berkshire SL6 1UQ |
Secretary Name | Mr Roger Michael Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(3 days after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 07 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Lyndhurst Road Hampstead London NW3 5NX |
Director Name | Tracy Catherine Beard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(6 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 15 March 2016) |
Role | Media Director |
Country of Residence | England |
Correspondence Address | 12 Saint Johns Square London EC1M 4NL |
Director Name | Catherine Margaret Wright |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(6 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 April 2005) |
Role | Media Director |
Correspondence Address | 28 Somerton Avenue Richmond Surrey TW9 4QP |
Director Name | Mr Jonathan Bryan Ingall |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1998) |
Role | Managing Director |
Correspondence Address | 67 Bedford Road Wootton Bedford Bedfordshire MK43 9JB |
Secretary Name | Christina Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(6 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 April 1996) |
Role | Secretary |
Correspondence Address | 59 Abingdon Road London W8 6AN |
Secretary Name | Timothy David Choules |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(11 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 22 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Goswell Road London EC1V 7EN |
Director Name | Mrs Katherine Eleanor Hannah Maria Robertson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 May 2015) |
Role | Uk Group Chairman |
Country of Residence | England |
Correspondence Address | 12 Saint Johns Square London EC1M 4NL |
Director Name | Mr Jacques Jean, Andrew, Fernaud Dillies |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 January 2019(23 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 65 Goswell Road London EC1V 7EN |
Director Name | Mr Alan Ralston Adamson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Goswell Road London EC1V 7EN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.allresponsemedia.com |
---|---|
Telephone | 020 78782850 |
Telephone region | London |
Registered Address | 65 Goswell Road London EC1V 7EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30k at £1 | Ehs Brann LTD 57.31% Ordinary |
---|---|
2.6k at £1 | Helena Cullinan 5.01% Ordinary |
2.6k at £1 | Timothy David Choules 5.01% Ordinary |
2.6k at £1 | Andrew Sloan 5.00% Ordinary |
2.4k at £1 | Louisa Gillespie 4.49% Ordinary B |
10.6k at £1 | Tracy Sloan 20.31% Ordinary |
1.5k at £1 | Louisa Gillespie 2.87% Ordinary |
Year | 2014 |
---|---|
Turnover | £130,400,470 |
Gross Profit | £9,003,745 |
Net Worth | £2,970,558 |
Cash | £10,744,628 |
Current Liabilities | £25,664,636 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
2 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Full accounts made up to 31 December 2022 (36 pages) |
3 October 2022 | Confirmation statement made on 19 September 2022 with updates (4 pages) |
14 March 2022 | Cancellation of shares. Statement of capital on 20 December 2021
|
28 February 2022 | Full accounts made up to 31 December 2020 (37 pages) |
28 February 2022 | Full accounts made up to 31 December 2021 (37 pages) |
21 January 2022 | Purchase of own shares. (3 pages) |
18 January 2022 | Resolutions
|
24 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (34 pages) |
23 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
18 February 2020 | Full accounts made up to 31 December 2018 (28 pages) |
8 January 2020 | Resolutions
|
2 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
3 June 2019 | Termination of appointment of Timothy David Choules as a secretary on 22 May 2019 (1 page) |
3 June 2019 | Appointment of Mrs Paula Jane Heasman as a secretary on 23 May 2019 (2 pages) |
25 February 2019 | Resolutions
|
25 February 2019 | Statement of company's objects (2 pages) |
8 January 2019 | Appointment of Mr Alan Ralston Adamson as a director on 8 January 2019 (2 pages) |
8 January 2019 | Appointment of Mr Jacques Jean, Andrew, Fernaud Dillies as a director on 8 January 2019 (2 pages) |
8 January 2019 | Appointment of Mr Stephen Clay Netzley as a director on 8 January 2019 (2 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
24 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 May 2017 | Registered office address changed from 12 Saint Johns Square London EC1M 4NL to 65 Goswell Road London EC1V 7EN on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 12 Saint Johns Square London EC1M 4NL to 65 Goswell Road London EC1V 7EN on 3 May 2017 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
22 March 2016 | Resignation of an auditor (2 pages) |
22 March 2016 | Resignation of an auditor (2 pages) |
15 March 2016 | Termination of appointment of Tracy Catherine Beard as a director on 15 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Katherine Eleanor Hannah Maria Robertson as a director on 18 May 2015 (1 page) |
15 March 2016 | Termination of appointment of Katherine Eleanor Hannah Maria Robertson as a director on 18 May 2015 (1 page) |
15 March 2016 | Termination of appointment of Tracy Catherine Beard as a director on 15 March 2016 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
19 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
4 August 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
11 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
25 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
11 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
25 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 May 2010 | Secretary's details changed for Timothy David Choules on 1 April 2010 (1 page) |
27 May 2010 | Director's details changed for Katherine Eleanor Hannah Maria Robertson on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Tracy Catherine Beard on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Andrew Sloan on 1 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Director's details changed for Tracy Catherine Beard on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Katherine Eleanor Hannah Maria Robertson on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Colin Lloyd Gillespie on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Katherine Eleanor Hannah Maria Robertson on 1 April 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Timothy David Choules on 1 April 2010 (1 page) |
27 May 2010 | Director's details changed for Tracy Catherine Beard on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Andrew Sloan on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Colin Lloyd Gillespie on 1 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Director's details changed for Andrew Sloan on 1 April 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Timothy David Choules on 1 April 2010 (1 page) |
27 May 2010 | Director's details changed for Mr Colin Lloyd Gillespie on 1 April 2010 (2 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 June 2009 | Return made up to 16/05/09; full list of members (5 pages) |
8 June 2009 | Return made up to 16/05/09; full list of members (5 pages) |
12 August 2008 | Director appointed kate robertson (1 page) |
12 August 2008 | Director appointed kate robertson (1 page) |
23 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 May 2008 | Secretary's change of particulars / timothy choules / 17/03/2008 (1 page) |
21 May 2008 | Return made up to 16/05/08; full list of members (5 pages) |
21 May 2008 | Secretary's change of particulars / timothy choules / 17/03/2008 (1 page) |
21 May 2008 | Return made up to 16/05/08; full list of members (5 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 July 2007 | Return made up to 16/05/07; full list of members (3 pages) |
9 July 2007 | Return made up to 16/05/07; full list of members (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
1 April 2007 | Full accounts made up to 31 December 2005 (19 pages) |
1 April 2007 | Full accounts made up to 31 December 2005 (19 pages) |
4 August 2006 | Return made up to 16/05/06; full list of members (4 pages) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Return made up to 16/05/06; full list of members (4 pages) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
8 February 2006 | Full accounts made up to 31 December 2004 (19 pages) |
8 February 2006 | Full accounts made up to 31 December 2004 (19 pages) |
4 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 July 2005 | Return made up to 16/05/05; full list of members
|
27 July 2005 | Return made up to 16/05/05; full list of members
|
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
8 July 2004 | Return made up to 16/05/04; full list of members (9 pages) |
8 July 2004 | Return made up to 16/05/04; full list of members (9 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
10 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
10 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 June 2003 | Return made up to 16/05/03; full list of members (9 pages) |
3 June 2003 | Return made up to 16/05/03; full list of members (9 pages) |
23 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
23 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 June 2002 | Return made up to 16/05/02; full list of members (10 pages) |
18 June 2002 | Return made up to 16/05/02; full list of members (10 pages) |
16 April 2002 | Return made up to 16/05/01; full list of members
|
16 April 2002 | Return made up to 16/05/01; full list of members
|
18 March 2002 | Director's particulars changed (1 page) |
18 March 2002 | Director's particulars changed (1 page) |
1 March 2002 | Director's particulars changed (1 page) |
1 March 2002 | Director's particulars changed (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 2 dean street london W1V 5RN (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 2 dean street london W1V 5RN (1 page) |
9 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
20 February 2001 | Resolutions
|
20 February 2001 | Ad 10/11/00--------- £ si 2350@1=2350 £ ic 50000/52350 (2 pages) |
20 February 2001 | £ nc 50000/52350 10/11/00 (1 page) |
20 February 2001 | Ad 10/11/00--------- £ si 2350@1=2350 £ ic 50000/52350 (2 pages) |
20 February 2001 | £ nc 50000/52350 10/11/00 (1 page) |
20 February 2001 | Resolutions
|
12 December 2000 | Return made up to 16/05/00; full list of members
|
12 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 December 2000 | Return made up to 16/05/00; full list of members
|
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
15 July 1999 | Return made up to 16/05/99; full list of members
|
15 July 1999 | Return made up to 16/05/99; full list of members
|
30 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 July 1998 | Return made up to 16/05/98; no change of members (6 pages) |
7 July 1998 | Return made up to 16/05/98; no change of members (6 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 May 1997 | Return made up to 16/05/97; no change of members (6 pages) |
14 May 1997 | Return made up to 16/05/97; no change of members (6 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
27 June 1996 | Return made up to 16/05/96; full list of members (8 pages) |
27 June 1996 | Return made up to 16/05/96; full list of members (8 pages) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | New secretary appointed (2 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: garfield house 86-88 edgware road london W2 2EA (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: garfield house 86-88 edgware road london W2 2EA (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
12 June 1995 | Secretary resigned (2 pages) |
12 June 1995 | New secretary appointed (2 pages) |
12 June 1995 | Secretary resigned (2 pages) |
12 June 1995 | New secretary appointed (2 pages) |
6 June 1995 | Accounting reference date notified as 31/12 (1 page) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | £ nc 1000/50000 22/05/95 (1 page) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Accounting reference date notified as 31/12 (1 page) |
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Ad 22/05/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | £ nc 1000/50000 22/05/95 (1 page) |
6 June 1995 | Ad 22/05/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
6 June 1995 | New director appointed (2 pages) |
23 May 1995 | Director resigned;new director appointed (2 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 120 east road london N1 6AA (1 page) |
23 May 1995 | Director resigned;new director appointed (2 pages) |
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 120 east road london N1 6AA (1 page) |
19 May 1995 | Company name changed airwaysure LIMITED\certificate issued on 19/05/95 (4 pages) |
19 May 1995 | Company name changed airwaysure LIMITED\certificate issued on 19/05/95 (4 pages) |
16 May 1995 | Incorporation (28 pages) |
16 May 1995 | Incorporation (28 pages) |