London
WC1B 3DA
Director Name | Mr Richard Peter Paine |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2002(6 years, 3 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Media Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Director Name | James Andrew Frank Barrett |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Composer/Producer |
Correspondence Address | Temple Cross Farm Templeton Tiverton Devon EX16 8BJ |
Director Name | Kirstie Lorraine Barrett |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Account Executive |
Correspondence Address | 15 Cotham Vale Cotham Bristol BS6 6HS |
Secretary Name | James Andrew Frank Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Composer/Producer |
Correspondence Address | 15 Cotham Vale Cotham Bristol BS6 6HS |
Secretary Name | Harold Mark Raver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 28 Lakeland Close Chigwell Essex IG7 4QU |
Secretary Name | Andrew George Ropek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 June 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Secretary Name | Mrs Kelly Garner |
---|---|
Status | Resigned |
Appointed | 11 June 2010(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 January 2014) |
Role | Company Director |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Director Name | Mr Charles Herbert Parker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bloomsbury House 74-77 Great Russell Street London WC1B 3DA |
Registered Address | 12 Roger Street London WC1N 2JU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Epartners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,562 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
30 June 2005 | Delivered on: 12 July 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
18 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
2 February 2023 | Registered office address changed from Bloomsbury House 74-77 Great Russell Street London WC1B 3DA to 12 Roger Street London WC1N 2JU on 2 February 2023 (1 page) |
19 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
6 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
10 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 January 2014 | Termination of appointment of Kelly Garner as a secretary (1 page) |
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Termination of appointment of Kelly Garner as a secretary (1 page) |
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 October 2012 | Director's details changed for Mr Richard Peter Paine on 12 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Mr Richard Peter Paine on 12 October 2012 (2 pages) |
20 June 2012 | Termination of appointment of Charles Parker as a director (1 page) |
20 June 2012 | Termination of appointment of Charles Parker as a director (1 page) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Termination of appointment of Andrew Ropek as a secretary (1 page) |
5 January 2011 | Appointment of Mrs Kelly Garner as a secretary (1 page) |
5 January 2011 | Termination of appointment of Andrew Ropek as a secretary (1 page) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Appointment of Mrs Kelly Garner as a secretary (1 page) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 December 2010 | Appointment of Mr Charles Herbert Parker as a director (2 pages) |
13 December 2010 | Appointment of Mr Charles Herbert Parker as a director (2 pages) |
8 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Andrew George Ropek on 1 December 2009 (1 page) |
3 December 2009 | Director's details changed for Richard Peter Paine on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Richard Malcolm King on 1 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Andrew George Ropek on 1 December 2009 (1 page) |
3 December 2009 | Director's details changed for Richard Peter Paine on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Richard Malcolm King on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Richard Peter Paine on 1 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Andrew George Ropek on 1 December 2009 (1 page) |
3 December 2009 | Director's details changed for Mr Richard Malcolm King on 1 December 2009 (2 pages) |
21 September 2009 | Return made up to 29/12/08; full list of members (3 pages) |
21 September 2009 | Return made up to 29/12/08; full list of members (3 pages) |
4 March 2009 | Full accounts made up to 31 March 2008 (12 pages) |
4 March 2009 | Full accounts made up to 31 March 2008 (12 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 3 queen square london WC1N 3AU (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 3 queen square london WC1N 3AU (1 page) |
25 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
25 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
13 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
13 February 2008 | Director resigned (1 page) |
2 April 2007 | Full accounts made up to 31 March 2006 (12 pages) |
2 April 2007 | Full accounts made up to 31 March 2006 (12 pages) |
31 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
31 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
8 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
8 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
6 February 2006 | Return made up to 29/12/05; full list of members (2 pages) |
6 February 2006 | Return made up to 29/12/05; full list of members (2 pages) |
6 February 2006 | New secretary appointed (1 page) |
6 February 2006 | New secretary appointed (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
20 July 2005 | Memorandum and Articles of Association (3 pages) |
20 July 2005 | Memorandum and Articles of Association (3 pages) |
12 July 2005 | Particulars of mortgage/charge (7 pages) |
12 July 2005 | Particulars of mortgage/charge (7 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (7 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (7 pages) |
29 December 2004 | Return made up to 29/12/04; full list of members (2 pages) |
29 December 2004 | Return made up to 29/12/04; full list of members (2 pages) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
10 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
10 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
9 February 2004 | Secretary's particulars changed (1 page) |
9 February 2004 | Secretary's particulars changed (1 page) |
21 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
4 May 2003 | Director's particulars changed (1 page) |
4 May 2003 | Director's particulars changed (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 15 cotham vale cotham bristol BS6 6HS (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 15 cotham vale cotham bristol BS6 6HS (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: 30 alma vale road clifton bristol BS8 2HY (1 page) |
25 January 2002 | Return made up to 29/12/01; full list of members
|
25 January 2002 | Registered office changed on 25/01/02 from: 30 alma vale road clifton bristol BS8 2HY (1 page) |
25 January 2002 | Return made up to 29/12/01; full list of members
|
11 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
19 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
19 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
26 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
16 December 1998 | Return made up to 29/12/98; full list of members
|
16 December 1998 | Return made up to 29/12/98; full list of members
|
29 October 1998 | Accounts for a dormant company made up to 28 December 1997 (2 pages) |
29 October 1998 | Accounts for a dormant company made up to 28 December 1997 (2 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: the basement 5 whatley road clifton bristol avon BS8 2PS (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: the basement 5 whatley road clifton bristol avon BS8 2PS (1 page) |
8 January 1998 | Return made up to 29/12/97; full list of members
|
8 January 1998 | Return made up to 29/12/97; full list of members
|
31 October 1997 | Accounts for a dormant company made up to 28 December 1996 (2 pages) |
31 October 1997 | Accounts for a dormant company made up to 28 December 1996 (2 pages) |
9 January 1997 | Return made up to 29/12/96; full list of members
|
9 January 1997 | Return made up to 29/12/96; full list of members
|
13 March 1996 | Registered office changed on 13/03/96 from: 1 funchal villas pembroke grove clifton bristol BS8 3DB (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: 1 funchal villas pembroke grove clifton bristol BS8 3DB (1 page) |
29 December 1995 | Incorporation (18 pages) |
29 December 1995 | Incorporation (18 pages) |