Surbiton
KT6 4NQ
Secretary Name | Patrick Wills Fleming |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2001(6 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 59 Victoria Road Surbiton KT6 4NQ |
Director Name | Mr Richard Douglas Morgan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 28 Avenue Elmers Surbiton Surrey KT6 4SL |
Secretary Name | Barbara Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Wilson Road Chessington Surrey KT9 2HE |
Director Name | Mr Peter Wrigglesworth |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2000) |
Role | Co Exec |
Country of Residence | England |
Correspondence Address | Walnut Cottage Middle Assendon Henley On Thames Oxfordshire RG9 6AX |
Secretary Name | Ms Catherine Jane Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2000) |
Role | Co Exec |
Country of Residence | England |
Correspondence Address | 7a The Terrace London SW13 0NP |
Secretary Name | Sarah McDonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 3 Chester Street Caversham Reading Berkshire RG4 8JH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | 2sidestv.co.uk |
---|
Registered Address | 308 Ewell Road Surbiton KT6 7AL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
126 at £1 | Catherine Jane Robins 90.00% Ordinary |
---|---|
14 at £1 | Mr Peter Wrigglesworth 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,551 |
Cash | £121,608 |
Current Liabilities | £31,325 |
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 | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
11 January 2021 | Change of details for Mr Patrick Fleming as a person with significant control on 6 January 2021 (2 pages) |
---|---|
11 January 2021 | Director's details changed for Ms Catherine Jane Robins on 6 January 2021 (2 pages) |
11 January 2021 | Change of details for Ms Catherine Jane Robins as a person with significant control on 6 January 2021 (2 pages) |
28 August 2020 | Registered office address changed from 7a the Terrace London SW13 0NP England to 59 Victoria Road Surbiton KT6 4NQ on 28 August 2020 (1 page) |
28 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
17 December 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
17 September 2019 | Registered office address changed from 42 Theobalds Road London WC1X 8NW to 7a the Terrace London SW13 0NP on 17 September 2019 (1 page) |
5 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
28 March 2019 | Notification of Patrick Fleming as a person with significant control on 28 March 2019 (2 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
28 March 2019 | Change of details for Ms Catherine Jane Robins as a person with significant control on 28 March 2019 (2 pages) |
7 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
27 March 2017 | Unaudited abridged accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Unaudited abridged accounts made up to 30 June 2016 (6 pages) |
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Secretary's details changed for Patrick Wills Fleming on 1 June 2014 (1 page) |
4 June 2014 | Secretary's details changed for Patrick Wills Fleming on 1 June 2014 (1 page) |
4 June 2014 | Director's details changed for Catherine Jane Robins on 1 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Catherine Jane Robins on 1 June 2014 (2 pages) |
4 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Secretary's details changed for Patrick Wills Fleming on 1 June 2014 (1 page) |
4 June 2014 | Director's details changed for Catherine Jane Robins on 1 June 2014 (2 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 53A brewer street london W1F 9UH (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 53A brewer street london W1F 9UH (1 page) |
11 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
8 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
10 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 June 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
22 June 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
9 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
9 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 May 2004 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
4 May 2004 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
11 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
11 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
22 March 2003 | Ad 20/07/02--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
22 March 2003 | Particulars of contract relating to shares (4 pages) |
22 March 2003 | Ad 20/07/02--------- £ si 40@1=40 £ ic 100/140 (2 pages) |
22 March 2003 | Particulars of contract relating to shares (4 pages) |
13 January 2003 | Company name changed two sides of A4 LIMITED\certificate issued on 13/01/03 (2 pages) |
13 January 2003 | Company name changed two sides of A4 LIMITED\certificate issued on 13/01/03 (2 pages) |
22 November 2002 | Resolutions
|
22 November 2002 | Resolutions
|
29 August 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
19 June 2002 | Return made up to 02/06/02; full list of members
|
19 June 2002 | Return made up to 02/06/02; full list of members
|
10 August 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
10 August 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
25 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
23 August 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
23 August 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
31 May 2000 | Return made up to 02/06/00; full list of members (7 pages) |
31 May 2000 | Return made up to 02/06/00; full list of members (7 pages) |
20 August 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
20 August 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
21 June 1999 | Return made up to 02/06/99; no change of members (5 pages) |
21 June 1999 | Return made up to 02/06/99; no change of members (5 pages) |
14 August 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
14 August 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
19 June 1998 | Return made up to 02/06/98; no change of members (5 pages) |
19 June 1998 | Return made up to 02/06/98; no change of members (5 pages) |
1 February 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
1 February 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
2 July 1997 | Return made up to 02/06/97; full list of members (7 pages) |
2 July 1997 | Return made up to 02/06/97; full list of members (7 pages) |
26 November 1996 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
26 November 1996 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
19 June 1996 | Return made up to 02/06/96; full list of members (7 pages) |
19 June 1996 | Return made up to 02/06/96; full list of members (7 pages) |
26 September 1995 | Ad 06/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 1995 | Ad 06/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 1995 | New secretary appointed;new director appointed (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Secretary resigned (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Secretary resigned (2 pages) |
14 August 1995 | New secretary appointed;new director appointed (2 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 59 victoria road surbiton surrey KT6 4NQ (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: 59 victoria road surbiton surrey KT6 4NQ (1 page) |
9 June 1995 | Registered office changed on 09/06/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
9 June 1995 | Registered office changed on 09/06/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
9 June 1995 | Director resigned;new director appointed (2 pages) |
9 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 June 1995 | Director resigned;new director appointed (2 pages) |
2 June 1995 | Incorporation (24 pages) |
2 June 1995 | Incorporation (24 pages) |