London
E1 6RA
Director Name | Mr Mark Angus Jeffery |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1997(same day as company formation) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Secretary Name | Mr Mark Angus Jeffery |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1997(same day as company formation) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | Kreston Reeves Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mr Martin Curry |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Colin Stanley |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 February 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Secretary Name | Mr Andrew Martin Morrow |
---|---|
Status | Current |
Appointed | 28 February 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Secretary Name | Mr Mark Angus Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £17,548,358 |
Gross Profit | £5,832,471 |
Net Worth | £5,841,570 |
Cash | £2,545,913 |
Current Liabilities | £2,985,896 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 January 2024 (7 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 28 April |
Latest Return | 17 March 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2024 (10 months from now) |
15 July 2022 | Delivered on: 25 July 2022 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent Classification: A registered charge Outstanding |
---|---|
15 July 2022 | Delivered on: 22 July 2022 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
2 February 2022 | Group of companies' accounts made up to 30 April 2021 (32 pages) |
---|---|
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from Kreston Reeves Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
23 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
16 February 2021 | Group of companies' accounts made up to 30 April 2020 (34 pages) |
17 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
30 January 2020 | Group of companies' accounts made up to 30 April 2019 (31 pages) |
28 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
25 January 2019 | Group of companies' accounts made up to 30 April 2018 (34 pages) |
12 April 2018 | Confirmation statement made on 17 March 2018 with updates (5 pages) |
26 February 2018 | Group of companies' accounts made up to 30 April 2017 (30 pages) |
11 December 2017 | Notification of Mark Angus Jeffery as a person with significant control on 6 April 2016 (2 pages) |
11 December 2017 | Notification of Mark Angus Jeffery as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Cancellation of shares. Statement of capital on 12 October 2017
|
27 November 2017 | Purchase of own shares. (3 pages) |
27 November 2017 | Cancellation of shares. Statement of capital on 12 October 2017
|
27 November 2017 | Purchase of own shares. (3 pages) |
20 November 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
20 November 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
17 November 2017 | Resolutions
|
17 November 2017 | Resolutions
|
21 August 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
21 August 2017 | Cancellation of shares. Statement of capital on 21 June 2017
|
21 August 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
21 August 2017 | Cancellation of shares. Statement of capital on 21 June 2017
|
18 August 2017 | Change of details for Mr Mark Angus Jeffery as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Change of details for Mr Mark Angus Jeffrey as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Change of details for Mr Mark Angus Jeffery as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Change of details for Mr Mark Angus Jeffrey as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Kreston Reeves Third Floor 24 Chiswell Street London EC1Y 4YX on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Kreston Reeves Third Floor 24 Chiswell Street London EC1Y 4YX on 17 August 2017 (1 page) |
31 July 2017 | Purchase of own shares. (3 pages) |
31 July 2017 | Purchase of own shares. (3 pages) |
4 May 2017 | Purchase of own shares. (3 pages) |
4 May 2017 | Purchase of own shares. (3 pages) |
10 April 2017 | Resolutions
|
10 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
10 April 2017 | Resolutions
|
10 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
20 February 2017 | Group of companies' accounts made up to 30 April 2016 (22 pages) |
20 February 2017 | Group of companies' accounts made up to 30 April 2016 (22 pages) |
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
7 April 2016 | Group of companies' accounts made up to 30 April 2015 (21 pages) |
7 April 2016 | Group of companies' accounts made up to 30 April 2015 (21 pages) |
6 May 2015 | Group of companies' accounts made up to 30 April 2014 (21 pages) |
6 May 2015 | Group of companies' accounts made up to 30 April 2014 (21 pages) |
14 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
28 January 2015 | Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page) |
28 January 2015 | Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page) |
1 May 2014 | Group of companies' accounts made up to 30 April 2013 (19 pages) |
1 May 2014 | Group of companies' accounts made up to 30 April 2013 (19 pages) |
30 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Mark Angus Jeffery on 1 April 2013 (2 pages) |
30 April 2014 | Director's details changed for Ms Mary Assimakopoulos on 1 April 2013 (2 pages) |
30 April 2014 | Secretary's details changed for Mark Angus Jeffery on 1 March 2014 (1 page) |
30 April 2014 | Director's details changed for Mark Angus Jeffery on 1 April 2013 (2 pages) |
30 April 2014 | Director's details changed for Ms Mary Assimakopoulos on 1 April 2013 (2 pages) |
30 April 2014 | Secretary's details changed for Mark Angus Jeffery on 1 March 2014 (1 page) |
30 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Mark Angus Jeffery on 1 April 2013 (2 pages) |
30 April 2014 | Director's details changed for Ms Mary Assimakopoulos on 1 April 2013 (2 pages) |
30 April 2014 | Secretary's details changed for Mark Angus Jeffery on 1 March 2014 (1 page) |
28 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
28 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
25 July 2013 | Purchase of own shares. (3 pages) |
25 July 2013 | Purchase of own shares. (3 pages) |
25 July 2013 | Purchase of own shares. (3 pages) |
25 July 2013 | Purchase of own shares. (3 pages) |
7 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Director's details changed for Mark Angus Jeffery on 1 February 2013 (2 pages) |
7 May 2013 | Director's details changed for Mark Angus Jeffery on 1 February 2013 (2 pages) |
7 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Director's details changed for Mark Angus Jeffery on 1 February 2013 (2 pages) |
21 March 2013 | Cancellation of shares. Statement of capital on 21 March 2013
|
21 March 2013 | Purchase of own shares. (3 pages) |
21 March 2013 | Cancellation of shares. Statement of capital on 21 March 2013
|
21 March 2013 | Purchase of own shares. (3 pages) |
22 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
31 January 2013 | Group of companies' accounts made up to 30 April 2012 (18 pages) |
31 January 2013 | Group of companies' accounts made up to 30 April 2012 (18 pages) |
4 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Group of companies' accounts made up to 30 April 2011 (19 pages) |
2 March 2012 | Group of companies' accounts made up to 30 April 2011 (19 pages) |
21 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 21 October 2011 (1 page) |
16 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Group of companies' accounts made up to 30 April 2010 (18 pages) |
4 May 2011 | Group of companies' accounts made up to 30 April 2010 (18 pages) |
19 May 2010 | Group of companies' accounts made up to 30 April 2009 (18 pages) |
19 May 2010 | Group of companies' accounts made up to 30 April 2009 (18 pages) |
5 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mark Angus Jeffery on 17 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Mary Assimakopoulos on 17 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mark Angus Jeffery on 17 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Mary Assimakopoulos on 17 March 2010 (2 pages) |
9 September 2009 | Full accounts made up to 30 April 2008 (15 pages) |
9 September 2009 | Full accounts made up to 30 April 2008 (15 pages) |
15 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
2 June 2008 | Return made up to 17/03/08; full list of members (4 pages) |
2 June 2008 | Return made up to 17/03/08; full list of members (4 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (14 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (14 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 17/03/07; full list of members
|
4 April 2007 | Return made up to 17/03/07; full list of members
|
20 February 2007 | Full accounts made up to 30 April 2006 (10 pages) |
20 February 2007 | Full accounts made up to 30 April 2006 (10 pages) |
18 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
18 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
16 November 2005 | Full accounts made up to 30 April 2005 (13 pages) |
16 November 2005 | Full accounts made up to 30 April 2005 (13 pages) |
24 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
24 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
20 December 2004 | Full accounts made up to 30 April 2004 (11 pages) |
20 December 2004 | Full accounts made up to 30 April 2004 (11 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
23 June 2004 | S-div 16/06/04 (1 page) |
23 June 2004 | Resolutions
|
23 June 2004 | S-div 16/06/04 (1 page) |
23 June 2004 | Resolutions
|
27 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
26 February 2004 | Full accounts made up to 30 April 2003 (12 pages) |
26 February 2004 | Full accounts made up to 30 April 2003 (12 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 138 park lane london W1K 7AS (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 138 park lane london W1K 7AS (1 page) |
14 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
14 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
6 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
6 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
31 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
31 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: munslow messias first floor 143/149 great portland street london W1W 6QN (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: munslow messias first floor 143/149 great portland street london W1W 6QN (1 page) |
2 May 2001 | Full accounts made up to 30 April 2000 (12 pages) |
2 May 2001 | Full accounts made up to 30 April 2000 (12 pages) |
20 April 2001 | Return made up to 10/04/01; full list of members
|
20 April 2001 | Return made up to 10/04/01; full list of members
|
16 April 2000 | Return made up to 10/04/00; full list of members
|
16 April 2000 | Return made up to 10/04/00; full list of members
|
29 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
29 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
19 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
19 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
17 December 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
17 December 1998 | Resolutions
|
17 December 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
17 December 1998 | Resolutions
|
7 May 1998 | Registered office changed on 07/05/98 from: 54 charleville road london L14 9JH (1 page) |
7 May 1998 | Ad 24/04/98--------- £ si [email protected]=100 £ ic 2/102 (2 pages) |
7 May 1998 | Return made up to 10/04/98; full list of members
|
7 May 1998 | Registered office changed on 07/05/98 from: 54 charleville road london L14 9JH (1 page) |
7 May 1998 | Ad 24/04/98--------- £ si [email protected]=100 £ ic 2/102 (2 pages) |
7 May 1998 | Return made up to 10/04/98; full list of members
|
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Incorporation (16 pages) |
10 April 1997 | Incorporation (16 pages) |