London
E14 9GE
Director Name | Mr Ross Arthur Finegan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 September 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE |
Director Name | Mr Declan Cassidy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2020(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE |
Director Name | Mr Benjamin Russell Evans |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(26 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Upper Brook Street London W1K 7PY |
Director Name | David Hugh Richards |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Sales |
Correspondence Address | 14 Fouracres Letchworth Hertfordshire SG6 3UF |
Director Name | John Martin Oliver |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Sales |
Correspondence Address | Whornes Place 97 Rochester Road Cuxton Rochester Kent ME2 1AE |
Director Name | Mr Ivan Harold Allen |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 146 Piccotts End Hemel Hempstead Hertfordshire HP1 3AU |
Secretary Name | Mr Stephen Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Priory Road St Neots Cambridgeshire PE19 1AT |
Secretary Name | John Martin Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 1999) |
Role | Sales |
Correspondence Address | Whornes Place 97 Rochester Road Cuxton Rochester Kent ME2 1AE |
Secretary Name | Mr John Phillip Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grasson Gotherington Fields, Gotherington Cheltenham Gloucestershire GL52 4SB Wales |
Director Name | Mary Margaret Whitlock |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2001) |
Role | Sales Person |
Correspondence Address | 16 Risborough Road Bedford Bedrordshire MK41 9QL |
Director Name | Miss Jacqueline Mary Wild |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 2001) |
Role | Publishing Director |
Correspondence Address | 36 Victoria Wharf Narrow Street Limehouse London E14 8DD |
Director Name | Susan Cattermole |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 2 Hainfield Drive Solihull West Midlands B91 2PL |
Secretary Name | Susan Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 2 Hainfield Drive Solihull West Midlands B91 2PL |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Secretary Name | Catherine Jeanne Diggory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Eastside 91 Lache Lane Chester CH4 7LT Wales |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Ulric Kenny |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2006(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 18 Stradbrook Hall Blackrock County Dublin Dublin |
Director Name | Simon Malcolm |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 74 The Wheel House Burrells Wharf Square London E14 3TB |
Secretary Name | Simon Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 74 The Wheel House Burrells Wharf Square London E14 3TB |
Director Name | Mrs Margaret Satchel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Albury Road Hersham Walton-On-Thames Surrey KT12 5DT |
Director Name | Mr Trevor Stanley Barratt |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albans Farmhouse Romford Road Pembury Tunbridge Wells Kent TN2 4BB |
Secretary Name | Margaret Satchel |
---|---|
Nationality | British/S African |
Status | Resigned |
Appointed | 12 October 2007(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Albury Road Walton On Thames KT12 5DT |
Director Name | Mr Ulric Kenny |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2012(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 2015) |
Role | Private Equity |
Country of Residence | Ireland |
Correspondence Address | 21st Floor One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Mr David Watt |
---|---|
Status | Resigned |
Appointed | 07 August 2012(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 October 2015) |
Role | Company Director |
Correspondence Address | 21st Floor One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr David John Watt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 January 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 21st Floor One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Paul Dominguez |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2015(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21st Floor One Canada Square Canary Wharf London E14 5AP |
Director Name | Miss Alexandra Maria Butler |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2015(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ocean Media Group 3rd Floor, 4 Harbour Exchange Sq Isle Of Dogs London E14 9GE |
Director Name | Mr James Andrew Samuel Knott |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2019(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE |
Director Name | Mr Matthew Leslie Miller |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2019(24 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ocean Media Group 3rd Floor, 4 Harbour Exchange Sq Isle Of Dogs London E14 9GE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | T M Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 July 2006) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | T M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 July 2006) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | oceanmedia.co.uk |
---|---|
Telephone | 020 77728300 |
Telephone region | London |
Registered Address | Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
10k at £0.1 | Ocean Media Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,070,926 |
Gross Profit | £236,623 |
Net Worth | -£822,022 |
Current Liabilities | £2,196,811 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
28 June 2023 | Delivered on: 28 June 2023 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
11 May 2021 | Delivered on: 17 May 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
11 May 2021 | Delivered on: 17 May 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
2 September 2020 | Delivered on: 8 September 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
17 October 2015 | Delivered on: 23 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
17 October 2015 | Delivered on: 21 October 2015 Persons entitled: Lonsdale Capital Partners LLP as Security Trustee Classification: A registered charge Outstanding |
1 November 2007 | Delivered on: 17 November 2007 Satisfied on: 31 March 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property present and future including goodwill uncalled capital plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 July 2006 | Delivered on: 3 August 2006 Satisfied on: 12 January 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Composite debenture Secured details: All monies due or to become due from the companies to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
5 January 2024 | Cessation of Ocean Media Holdings Limited as a person with significant control on 21 December 2023 (1 page) |
---|---|
5 January 2024 | Notification of Ocean Media Holdings Limited as a person with significant control on 21 December 2023 (2 pages) |
5 January 2024 | Notification of Ocean Media Group Limited as a person with significant control on 21 December 2023 (2 pages) |
5 January 2024 | Statement of capital following an allotment of shares on 21 December 2023
|
5 January 2024 | Cessation of Ocean Media Group Limited as a person with significant control on 21 December 2023 (1 page) |
18 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages) |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
28 June 2023 | Registration of charge 030634730008, created on 28 June 2023 (39 pages) |
23 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
17 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
17 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
12 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (10 pages) |
12 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages) |
16 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
16 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
19 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
19 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
19 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (37 pages) |
19 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
20 September 2021 | Director's details changed for Mr Ross Arthur Finegan on 20 September 2021 (2 pages) |
23 June 2021 | Termination of appointment of James Andrew Samuel Knott as a director on 15 June 2021 (1 page) |
23 June 2021 | Appointment of Mr Benjamin Russell Evans as a director on 15 June 2021 (2 pages) |
17 May 2021 | Registration of charge 030634730007, created on 11 May 2021 (51 pages) |
17 May 2021 | Registration of charge 030634730006, created on 11 May 2021 (40 pages) |
13 May 2021 | Satisfaction of charge 030634730003 in full (1 page) |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
17 February 2021 | Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages) |
17 February 2021 | Audit exemption subsidiary accounts made up to 29 December 2019 (15 pages) |
17 February 2021 | Previous accounting period extended from 29 December 2020 to 31 December 2020 (1 page) |
17 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (1 page) |
17 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/12/19 (36 pages) |
2 February 2021 | Registered office address changed from Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE United Kingdom to PO Box E14 9GE Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE on 2 February 2021 (1 page) |
19 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (2 pages) |
19 January 2021 | Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages) |
22 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages) |
8 September 2020 | Registration of charge 030634730005, created on 2 September 2020 (42 pages) |
14 August 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
7 July 2020 | Audit exemption statement of guarantee by parent company for period ending 29/12/18 (3 pages) |
7 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/12/18 (48 pages) |
7 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/12/18 (1 page) |
7 February 2020 | Termination of appointment of Matthew Leslie Miller as a director on 1 January 2020 (1 page) |
10 January 2020 | Appointment of Mr Declan Cassidy as a director on 1 January 2020 (2 pages) |
23 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
24 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
10 September 2019 | Appointment of Mr Ross Arthur Finegan as a director on 6 September 2019 (2 pages) |
10 September 2019 | Appointment of Mr James Andrew Samuel Knott as a director on 6 September 2019 (2 pages) |
10 September 2019 | Termination of appointment of Alexandra Maria Butler as a director on 6 September 2019 (1 page) |
10 September 2019 | Appointment of Mr Matthew Leslie Miller as a director on 6 September 2019 (2 pages) |
10 September 2019 | Termination of appointment of Ben John Williamson as a director on 6 September 2019 (1 page) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
8 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
8 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
8 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages) |
8 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
11 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
9 May 2018 | Change of details for Ocean Media Holdings Limited as a person with significant control on 9 May 2018 (2 pages) |
9 May 2018 | Registered office address changed from Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD United Kingdom to Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE on 9 May 2018 (1 page) |
1 May 2018 | Registered office address changed from 21st Floor One Canada Square Canary Wharf London E14 5AP to Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD on 1 May 2018 (1 page) |
12 October 2017 | Audit exemption subsidiary accounts made up to 1 January 2017 (19 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 1 January 2017 (19 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (44 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (44 pages) |
17 August 2017 | Termination of appointment of Paul Dominguez as a director on 30 June 2017 (1 page) |
17 August 2017 | Termination of appointment of Paul Dominguez as a director on 30 June 2017 (1 page) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
11 May 2017 | Appointment of Ben John Williamson as a director on 19 April 2017 (2 pages) |
11 May 2017 | Appointment of Ben John Williamson as a director on 19 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of David John Watt as a director on 2 January 2017 (1 page) |
4 May 2017 | Termination of appointment of David John Watt as a director on 2 January 2017 (1 page) |
7 July 2016 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
7 July 2016 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
6 July 2016 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
6 July 2016 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
31 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
14 April 2016 | Full accounts made up to 27 December 2015 (18 pages) |
14 April 2016 | Full accounts made up to 27 December 2015 (18 pages) |
20 November 2015 | Appointment of Miss Alexandra Maria Butler as a director on 17 October 2015 (2 pages) |
20 November 2015 | Appointment of Miss Alexandra Maria Butler as a director on 17 October 2015 (2 pages) |
20 November 2015 | Appointment of Mr Paul Dominguez as a director on 17 October 2015 (2 pages) |
20 November 2015 | Termination of appointment of Ulric Kenny as a director on 17 October 2015 (1 page) |
20 November 2015 | Termination of appointment of David Watt as a secretary on 17 October 2015 (1 page) |
20 November 2015 | Appointment of Mr Paul Dominguez as a director on 17 October 2015 (2 pages) |
20 November 2015 | Termination of appointment of David Watt as a secretary on 17 October 2015 (1 page) |
20 November 2015 | Termination of appointment of Ulric Kenny as a director on 17 October 2015 (1 page) |
12 November 2015 | Resolutions
|
12 November 2015 | Resolutions
|
23 October 2015 | Registration of charge 030634730004, created on 17 October 2015 (11 pages) |
23 October 2015 | Registration of charge 030634730004, created on 17 October 2015 (11 pages) |
21 October 2015 | Registration of charge 030634730003, created on 17 October 2015 (43 pages) |
21 October 2015 | Registration of charge 030634730003, created on 17 October 2015 (43 pages) |
26 August 2015 | Full accounts made up to 28 December 2014 (19 pages) |
26 August 2015 | Full accounts made up to 28 December 2014 (19 pages) |
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 May 2015 | Director's details changed for Mr Ulric Kenny on 16 December 2014 (2 pages) |
27 May 2015 | Director's details changed for Mr Ulric Kenny on 16 December 2014 (2 pages) |
27 May 2015 | Secretary's details changed for Mr David Watt on 16 December 2014 (1 page) |
27 May 2015 | Secretary's details changed for Mr David Watt on 16 December 2014 (1 page) |
26 May 2015 | Director's details changed for Mr David John Watt on 16 December 2014 (2 pages) |
26 May 2015 | Director's details changed for Mr David John Moran on 16 December 2014 (2 pages) |
26 May 2015 | Director's details changed for Mr David John Moran on 16 December 2014 (2 pages) |
26 May 2015 | Director's details changed for Mr David John Watt on 16 December 2014 (2 pages) |
18 December 2014 | Registered office address changed from 19Th Floor One Canada Square Canary Wharf London E14 5AP to 21St Floor One Canada Square Canary Wharf London E14 5AP on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 19Th Floor One Canada Square Canary Wharf London E14 5AP to 21St Floor One Canada Square Canary Wharf London E14 5AP on 18 December 2014 (1 page) |
7 October 2014 | Full accounts made up to 29 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 29 December 2013 (20 pages) |
23 July 2014 | Director's details changed for Mr David John Watt on 23 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr David John Watt on 23 July 2014 (2 pages) |
5 June 2014 | Register(s) moved to registered inspection location (1 page) |
5 June 2014 | Register inspection address has been changed (1 page) |
5 June 2014 | Register(s) moved to registered inspection location (1 page) |
5 June 2014 | Register inspection address has been changed (1 page) |
2 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
17 June 2013 | Full accounts made up to 30 December 2012 (18 pages) |
17 June 2013 | Full accounts made up to 30 December 2012 (18 pages) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Appointment of Mr David John Watt as a director (2 pages) |
7 December 2012 | Appointment of Mr David John Watt as a director (2 pages) |
11 October 2012 | Termination of appointment of Margaret Satchel as a director (1 page) |
11 October 2012 | Termination of appointment of Margaret Satchel as a director (1 page) |
7 August 2012 | Appointment of Mr David Watt as a secretary (1 page) |
7 August 2012 | Termination of appointment of Margaret Satchel as a secretary (1 page) |
7 August 2012 | Appointment of Mr David Watt as a secretary (1 page) |
7 August 2012 | Termination of appointment of Margaret Satchel as a secretary (1 page) |
2 August 2012 | Appointment of Mr David John Moran as a director (2 pages) |
2 August 2012 | Appointment of Mr David John Moran as a director (2 pages) |
2 July 2012 | Full accounts made up to 1 January 2012 (20 pages) |
2 July 2012 | Full accounts made up to 1 January 2012 (20 pages) |
2 July 2012 | Full accounts made up to 1 January 2012 (20 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 March 2012 | Full accounts made up to 2 January 2011 (21 pages) |
2 March 2012 | Full accounts made up to 2 January 2011 (21 pages) |
2 March 2012 | Full accounts made up to 2 January 2011 (21 pages) |
26 January 2012 | Appointment of Ulric Kenny as a director (2 pages) |
26 January 2012 | Appointment of Ulric Kenny as a director (2 pages) |
26 January 2012 | Termination of appointment of Trevor Barratt as a director (1 page) |
26 January 2012 | Termination of appointment of Trevor Barratt as a director (1 page) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Full accounts made up to 27 December 2009 (20 pages) |
6 December 2010 | Full accounts made up to 27 December 2009 (20 pages) |
22 July 2010 | Secretary's details changed for Margaret Satchel on 11 December 2009 (2 pages) |
22 July 2010 | Secretary's details changed for Margaret Satchel on 11 December 2009 (2 pages) |
22 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Margaret Satchel on 11 December 2009 (2 pages) |
21 July 2010 | Director's details changed for Margaret Satchel on 11 December 2009 (2 pages) |
11 August 2009 | Full accounts made up to 28 December 2008 (18 pages) |
11 August 2009 | Full accounts made up to 28 December 2008 (18 pages) |
6 July 2009 | Return made up to 01/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 01/05/09; full list of members (4 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from one canada square canary wharf london E14 5AP (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from one canada square canary wharf london E14 5AP (1 page) |
14 August 2008 | Return made up to 01/05/08; full list of members (4 pages) |
14 August 2008 | Return made up to 01/05/08; full list of members (4 pages) |
15 May 2008 | Full accounts made up to 30 December 2007 (16 pages) |
15 May 2008 | Full accounts made up to 30 December 2007 (16 pages) |
17 November 2007 | Particulars of mortgage/charge (9 pages) |
17 November 2007 | Particulars of mortgage/charge (9 pages) |
24 October 2007 | New secretary appointed;new director appointed (5 pages) |
24 October 2007 | New director appointed (7 pages) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
24 October 2007 | New secretary appointed;new director appointed (5 pages) |
24 October 2007 | New director appointed (7 pages) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
22 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
22 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
22 October 2007 | Resolutions
|
22 October 2007 | Resolutions
|
8 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
19 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
20 September 2006 | Memorandum and Articles of Association (13 pages) |
20 September 2006 | Memorandum and Articles of Association (13 pages) |
20 September 2006 | Resolutions
|
20 September 2006 | Resolutions
|
9 August 2006 | Company name changed wedding shows (uk) LIMITED\certificate issued on 09/08/06 (2 pages) |
9 August 2006 | Company name changed wedding shows (uk) LIMITED\certificate issued on 09/08/06 (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
3 August 2006 | Particulars of mortgage/charge (19 pages) |
3 August 2006 | Particulars of mortgage/charge (19 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
12 July 2006 | Full accounts made up to 1 January 2006 (13 pages) |
12 July 2006 | Full accounts made up to 1 January 2006 (13 pages) |
12 July 2006 | Full accounts made up to 1 January 2006 (13 pages) |
1 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
1 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page) |
1 June 2005 | Return made up to 01/05/05; full list of members (5 pages) |
1 June 2005 | Return made up to 01/05/05; full list of members (5 pages) |
26 May 2005 | Full accounts made up to 2 January 2005 (13 pages) |
26 May 2005 | Full accounts made up to 2 January 2005 (13 pages) |
26 May 2005 | Full accounts made up to 2 January 2005 (13 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
15 October 2003 | Full accounts made up to 29 December 2002 (14 pages) |
15 October 2003 | Full accounts made up to 29 December 2002 (14 pages) |
14 May 2003 | Return made up to 01/05/03; full list of members
|
14 May 2003 | Return made up to 01/05/03; full list of members
|
7 October 2002 | Full accounts made up to 30 December 2001 (14 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (14 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
17 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
18 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
7 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
7 December 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
13 November 2000 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
13 November 2000 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 June 2000 | Return made up to 01/06/00; full list of members (9 pages) |
9 June 2000 | Return made up to 01/06/00; full list of members (9 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 28 colmore circus queensway birmingham west midlands B4 6AT (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 28 colmore circus queensway birmingham west midlands B4 6AT (1 page) |
13 April 2000 | Secretary resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
19 December 1999 | New director appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (4 pages) |
26 November 1999 | New director appointed (4 pages) |
26 November 1999 | New director appointed (4 pages) |
26 November 1999 | New director appointed (4 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New director appointed (4 pages) |
26 July 1999 | New director appointed (4 pages) |
26 July 1999 | Secretary resigned (2 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: ground floor pixmore centre pixmore avenue letchworth hertfordshire SG6 1JG (2 pages) |
26 July 1999 | Secretary resigned (2 pages) |
26 July 1999 | New director appointed (4 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: ground floor pixmore centre pixmore avenue letchworth hertfordshire SG6 1JG (2 pages) |
26 July 1999 | New director appointed (4 pages) |
21 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
24 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
24 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 June 1998 | Return made up to 01/06/98; full list of members
|
23 June 1998 | Return made up to 01/06/98; full list of members
|
31 May 1998 | Auditor's resignation (1 page) |
31 May 1998 | Auditor's resignation (1 page) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 February 1998 | S-div 01/11/96 (1 page) |
4 February 1998 | S-div 01/11/96 (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Return made up to 01/06/97; change of members; amend (8 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Return made up to 01/06/97; change of members; amend (8 pages) |
5 September 1997 | £ sr 320@1 01/11/96 (1 page) |
5 September 1997 | £ sr 320@1 01/11/96 (1 page) |
15 August 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
15 August 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 July 1997 | Return made up to 01/06/97; change of members
|
17 July 1997 | £ nc 1000/680 01/11/96 (1 page) |
17 July 1997 | £ nc 1000/680 01/11/96 (1 page) |
17 July 1997 | Return made up to 01/06/97; change of members
|
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | New secretary appointed (2 pages) |
29 May 1996 | Return made up to 01/06/96; full list of members
|
29 May 1996 | Return made up to 01/06/96; full list of members
|
29 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 December 1995 | Ad 01/06/95-18/12/95 £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 December 1995 | Ad 01/06/95-18/12/95 £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 October 1995 | Accounting reference date notified as 30/06 (1 page) |
16 October 1995 | Accounting reference date notified as 30/06 (1 page) |
6 June 1995 | Secretary resigned (2 pages) |
6 June 1995 | Secretary resigned (2 pages) |
1 June 1995 | Incorporation (22 pages) |
1 June 1995 | Incorporation (22 pages) |