Company NameTarget Response Limited
DirectorSimon David Tilley
Company StatusActive
Company Number03389512
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon David Tilley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 7 months
RolePublishing
Country of ResidenceEngland
Correspondence AddressGalleys Wood
Hot Pot Lane
Edenbridge
Kent
TN8 6QH
Secretary NameMr Simon David Tilley
NationalityBritish
StatusResigned
Appointed30 September 1997(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2003)
RolePublishing
Country of ResidenceEngland
Correspondence AddressGalleys Wood
Hot Pot Lane
Edenbridge
Kent
TN8 6QH
Secretary NameMr William Stewart Mantz
NationalityBritish
StatusResigned
Appointed01 January 2003(5 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Camelia Court
18 Copers Cope Road
Beckenham
Kent
BR3 1NB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitetarget-response.co.uk
Email address[email protected]
Telephone01732 866122
Telephone regionSevenoaks

Location

Registered Address90 Brixton Hill
London
SW2 1QN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardBrixton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Simon David Tilley
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (1 month, 4 weeks from now)

Filing History

25 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(3 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
25 June 2013Termination of appointment of William Mantz as a secretary (1 page)
25 June 2013Termination of appointment of William Mantz as a secretary (1 page)
4 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
25 June 2010Registered office address changed from Galleys Wood Honey Pot Lane Edenbridge Kent TN8 6QH on 25 June 2010 (1 page)
25 June 2010Registered office address changed from Galleys Wood Honey Pot Lane Edenbridge Kent TN8 6QH on 25 June 2010 (1 page)
11 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 August 2009Return made up to 20/06/09; full list of members (3 pages)
3 August 2009Return made up to 20/06/09; full list of members (3 pages)
10 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
10 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
3 July 2008Return made up to 20/06/08; full list of members (3 pages)
3 July 2008Return made up to 20/06/08; full list of members (3 pages)
2 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
2 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
27 June 2007Return made up to 20/06/07; full list of members (2 pages)
27 June 2007Return made up to 20/06/07; full list of members (2 pages)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
18 August 2006Return made up to 20/06/06; full list of members (2 pages)
18 August 2006Return made up to 20/06/06; full list of members (2 pages)
21 July 2005Return made up to 20/06/05; full list of members (6 pages)
21 July 2005Return made up to 20/06/05; full list of members (6 pages)
9 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
9 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
27 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
27 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
24 June 2004Return made up to 20/06/04; full list of members (6 pages)
24 June 2004Return made up to 20/06/04; full list of members (6 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 September 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
1 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
22 July 2002Return made up to 20/06/02; full list of members (7 pages)
22 July 2002Return made up to 20/06/02; full list of members (7 pages)
15 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
15 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
17 July 2001Return made up to 20/06/01; full list of members (5 pages)
17 July 2001Return made up to 20/06/01; full list of members (5 pages)
1 August 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
1 August 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
1 August 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2000Return made up to 20/06/00; full list of members (7 pages)
15 June 2000Return made up to 20/06/00; full list of members (7 pages)
24 August 1999Return made up to 20/06/99; full list of members (6 pages)
24 August 1999Return made up to 20/06/99; full list of members (6 pages)
2 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
2 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
25 July 1998Return made up to 20/06/98; full list of members (6 pages)
25 July 1998Return made up to 20/06/98; full list of members (6 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998New secretary appointed;new director appointed (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Registered office changed on 09/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
9 January 1998Registered office changed on 09/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
9 January 1998Director resigned (1 page)
9 January 1998New secretary appointed;new director appointed (2 pages)
25 September 1997Company name changed banquet services LIMITED\certificate issued on 26/09/97 (2 pages)
25 September 1997Company name changed banquet services LIMITED\certificate issued on 26/09/97 (2 pages)
20 June 1997Incorporation (17 pages)
20 June 1997Incorporation (17 pages)