London
W3 6HF
Secretary Name | Mr Stephen Anthony Monnington |
---|---|
Status | Current |
Appointed | 30 March 2015(18 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 10 Acacia Road London W3 6HF |
Director Name | Mrs Darylle Mary Monnington |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(4 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Carlton Road London W4 5DY |
Secretary Name | Mrs Darylle Mary Monnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(4 days after company formation) |
Appointment Duration | 18 years (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Carlton Road London W4 5DY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | mayfieldmedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89923329 |
Telephone region | London |
Registered Address | 10 Acacia Road London W3 6HF |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
99 at £1 | Stephen Anthony Monnington 99.00% Ordinary |
---|---|
1 at £1 | Darylle Mary Monnington 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £592,362 |
Cash | £860,135 |
Current Liabilities | £309,730 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
8 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
---|---|
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Termination of appointment of a director (1 page) |
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Termination of appointment of Darylle Mary Monnington as a director on 4 January 2016 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
30 March 2015 | Termination of appointment of Darylle Mary Monnington as a secretary on 30 March 2015 (1 page) |
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Appointment of Mr Stephen Anthony Monnington as a secretary on 30 March 2015 (2 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
24 March 2014 | Director's details changed for Stephen Anthony Monnington on 5 March 2014 (2 pages) |
24 March 2014 | Secretary's details changed for Mrs Darylle Mary Monnington on 5 March 2014 (1 page) |
24 March 2014 | Director's details changed for Mrs Darylle Mary Monnington on 5 March 2014 (2 pages) |
24 March 2014 | Secretary's details changed for Mrs Darylle Mary Monnington on 5 March 2014 (1 page) |
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Stephen Anthony Monnington on 5 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mrs Darylle Mary Monnington on 5 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Stephen Anthony Monnington on 5 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Mrs Darylle Mary Monnington on 5 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Stephen Anthony Monnington on 5 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Mrs Darylle Mary Monnington on 5 March 2014 (2 pages) |
17 December 2013 | Registered office address changed from 28E Wellesley Road London W4 4BN on 17 December 2013 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
28 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
7 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Stephen Anthony Monnington on 14 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Darylle Mary Monnington on 14 March 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
10 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 May 2005 | Return made up to 14/03/05; full list of members (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 April 2004 | Return made up to 14/03/04; full list of members
|
1 March 2004 | Registered office changed on 01/03/04 from: 26 mayfield avenue london W4 1PW (1 page) |
1 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 April 2001 | Return made up to 14/03/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 March 2000 | Amended accounts made up to 31 March 1999 (4 pages) |
20 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
9 March 1999 | Return made up to 14/03/99; no change of members
|
18 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 March 1998 | Return made up to 14/03/98; full list of members
|
9 March 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
6 May 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
25 April 1997 | Ad 14/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New secretary appointed;new director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
14 March 1997 | Incorporation (14 pages) |