London
E14 9GE
Director Name | Mrs Wendy Margaret Adams |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2015(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE |
Director Name | Mr Declan Cassidy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2020(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE |
Director Name | Mr Ross Arthur Finegan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2020(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE |
Director Name | Mr Benjamin Russell Evans |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Upper Brook Street London W1K 7PY |
Director Name | Stephen Glenn Dixon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Role | PR Consultant |
Correspondence Address | 10a Station Road Golcar Huddersfield West Yorkshire HD7 4ED |
Director Name | Catherine Sinclair-Stott |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Role | PR Consuitant |
Correspondence Address | Ingbottom 14 Helme Village Meltham Huddersfield West Yorkshire HD7 3RW |
Director Name | Mr Richard Alistair Sinclair-Stott |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Role | PR Consultant |
Correspondence Address | Ingbottom 14 Helme Village Meltham Huddersfield West Yorkshire HD7 3RW |
Secretary Name | Stephen Glenn Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Role | PR Consultant |
Correspondence Address | 10a Station Road Golcar Huddersfield West Yorkshire HD7 4ED |
Director Name | Miss Jacqueline Mary Wild |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2001) |
Role | Managing Director |
Correspondence Address | 36 Victoria Wharf Narrow Street Limehouse London E14 8DD |
Director Name | Susan Cattermole |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 2 Hainfield Drive Solihull West Midlands B91 2PL |
Secretary Name | Susan Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2000) |
Role | Director/Company Secretary |
Correspondence Address | 2 Hainfield Drive Solihull West Midlands B91 2PL |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Secretary Name | Catherine Jeanne Diggory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Eastside 91 Lache Lane Chester CH4 7LT Wales |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Ulric Kenny |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 18 Stradbrook Hall Blackrock County Dublin Dublin |
Director Name | Simon Malcolm |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 74 The Wheel House Burrells Wharf Square London E14 3TB |
Secretary Name | Simon Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 74 The Wheel House Burrells Wharf Square London E14 3TB |
Director Name | Mrs Margaret Satchel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Albury Road Hersham Walton-On-Thames Surrey KT12 5DT |
Director Name | Mr Trevor Stanley Barratt |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albans Farmhouse Romford Road Pembury Tunbridge Wells Kent TN2 4BB |
Secretary Name | Margaret Satchel |
---|---|
Nationality | British/S African |
Status | Resigned |
Appointed | 12 October 2007(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Albury Road Burwood Park Walton-On-Thames S KT12 5DT |
Director Name | Mr Ulric Kenny |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 January 2012(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 2015) |
Role | Private Equity |
Country of Residence | Ireland |
Correspondence Address | 21st Floor One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Mr David Watt |
---|---|
Status | Resigned |
Appointed | 07 August 2012(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 October 2015) |
Role | Company Director |
Correspondence Address | 21st Floor One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr David John Watt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 January 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 21st Floor One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Ben John Williamson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(19 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2019) |
Role | Cfo - Ocean Media Group |
Country of Residence | United Kingdom |
Correspondence Address | Ocean Media Group 3rd Floor, 4 Harbour Exchange Sq Isle Of Dogs London E14 9GE |
Director Name | Mr James Andrew Samuel Knott |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Director Name | T M Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 July 2006) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | T M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 July 2006) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | www.oceanmedia.co.uk |
---|---|
Telephone | 020 77728300 |
Telephone region | London |
Registered Address | Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
18 at £1 | Ocean Media Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,676,248 |
Gross Profit | £777,515 |
Net Worth | £398,951 |
Current Liabilities | £592,569 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
28 June 2023 | Delivered on: 28 June 2023 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
11 May 2021 | Delivered on: 17 May 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
11 May 2021 | Delivered on: 17 May 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
2 September 2020 | Delivered on: 8 September 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
17 October 2015 | Delivered on: 23 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
17 October 2015 | Delivered on: 21 October 2015 Persons entitled: Lonsdale Capital Partners LLP as Security Trustee Classification: A registered charge Outstanding |
1 November 2007 | Delivered on: 17 November 2007 Satisfied on: 31 March 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property present and future including goodwill uncalled capital plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 July 2006 | Delivered on: 3 August 2006 Satisfied on: 12 January 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Composite debenture Secured details: All monies due or to become due from the companies to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
14 November 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
18 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages) |
28 June 2023 | Registration of charge 035466320008, created on 28 June 2023 (39 pages) |
17 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
17 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
12 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages) |
12 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
16 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
16 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
21 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
21 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (37 pages) |
19 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
19 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
20 September 2021 | Director's details changed for Mr Ross Arthur Finegan on 20 September 2021 (2 pages) |
23 June 2021 | Appointment of Mr Benjamin Russell Evans as a director on 15 June 2021 (2 pages) |
23 June 2021 | Termination of appointment of James Andrew Samuel Knott as a director on 15 June 2021 (1 page) |
17 May 2021 | Registration of charge 035466320006, created on 11 May 2021 (40 pages) |
17 May 2021 | Registration of charge 035466320007, created on 11 May 2021 (51 pages) |
13 May 2021 | Satisfaction of charge 035466320003 in full (1 page) |
17 February 2021 | Previous accounting period extended from 29 December 2020 to 31 December 2020 (1 page) |
2 February 2021 | Registered office address changed from Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE United Kingdom to PO Box E14 9GE Suite 6.04 Exchange Tower Harbour Exchange Square London E14 9GE on 2 February 2021 (1 page) |
19 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/12/19 (2 pages) |
19 January 2021 | Audit exemption subsidiary accounts made up to 29 December 2019 (13 pages) |
19 January 2021 | Audit exemption statement of guarantee by parent company for period ending 29/12/19 (3 pages) |
19 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/12/19 (36 pages) |
2 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
8 September 2020 | Registration of charge 035466320005, created on 2 September 2020 (42 pages) |
7 July 2020 | Audit exemption statement of guarantee by parent company for period ending 29/12/18 (3 pages) |
7 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/12/18 (48 pages) |
7 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 29/12/18 (1 page) |
7 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
14 February 2020 | Director's details changed for Ross Arthur Finegan on 1 January 2020 (2 pages) |
10 February 2020 | Appointment of Ross Arthur Finegan as a director on 1 January 2020 (2 pages) |
10 February 2020 | Appointment of Mr James Andrew Samuel Knott as a director on 1 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Ben John Williamson as a director on 31 December 2019 (1 page) |
9 January 2020 | Appointment of Mr Declan Cassidy as a director on 1 January 2020 (2 pages) |
23 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
4 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
24 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
15 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
9 May 2018 | Change of details for Ocean Media Holdings Limited as a person with significant control on 9 May 2018 (2 pages) |
9 May 2018 | Registered office address changed from Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD United Kingdom to Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GE on 9 May 2018 (1 page) |
1 May 2018 | Registered office address changed from 21st Floor One Canada Square Canary Wharf London E14 5AP to Ocean Media Group 3rd Floor, 4 Harbour Exchange Square Isle of Dogs London E14 9GD on 1 May 2018 (1 page) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (44 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (44 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 1 January 2017 (19 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 1 January 2017 (19 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page) |
11 May 2017 | Appointment of Ben John Williamson as a director on 19 April 2017 (2 pages) |
11 May 2017 | Appointment of Ben John Williamson as a director on 19 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of David John Watt as a director on 2 January 2017 (1 page) |
4 May 2017 | Termination of appointment of David John Watt as a director on 2 January 2017 (1 page) |
12 October 2016 | Director's details changed for Mr David John Watt on 1 October 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 October 2016 | Director's details changed for Mr David John Watt on 1 October 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 July 2016 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
7 July 2016 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
6 July 2016 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
6 July 2016 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
14 April 2016 | Full accounts made up to 27 December 2015 (19 pages) |
14 April 2016 | Full accounts made up to 27 December 2015 (19 pages) |
20 November 2015 | Appointment of Mrs Wendy Margaret Adams as a director on 17 October 2015 (2 pages) |
20 November 2015 | Termination of appointment of Ulric Kenny as a director on 17 October 2015 (1 page) |
20 November 2015 | Termination of appointment of David Watt as a secretary on 17 October 2015 (1 page) |
20 November 2015 | Termination of appointment of David Watt as a secretary on 17 October 2015 (1 page) |
20 November 2015 | Appointment of Mrs Wendy Margaret Adams as a director on 17 October 2015 (2 pages) |
20 November 2015 | Termination of appointment of Ulric Kenny as a director on 17 October 2015 (1 page) |
12 November 2015 | Resolutions
|
12 November 2015 | Resolutions
|
23 October 2015 | Registration of charge 035466320004, created on 17 October 2015 (11 pages) |
23 October 2015 | Registration of charge 035466320004, created on 17 October 2015 (11 pages) |
21 October 2015 | Registration of charge 035466320003, created on 17 October 2015 (43 pages) |
21 October 2015 | Registration of charge 035466320003, created on 17 October 2015 (43 pages) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
26 August 2015 | Full accounts made up to 28 December 2014 (21 pages) |
26 August 2015 | Full accounts made up to 28 December 2014 (21 pages) |
27 May 2015 | Secretary's details changed for Mr David Watt on 16 December 2014 (1 page) |
27 May 2015 | Secretary's details changed for Mr David Watt on 16 December 2014 (1 page) |
26 May 2015 | Director's details changed for Mr David John Watt on 16 December 2014 (2 pages) |
26 May 2015 | Director's details changed for Mr David John Watt on 16 December 2014 (2 pages) |
18 December 2014 | Registered office address changed from One Canada Square Canary Wharf London E14 5AP to 21St Floor One Canada Square Canary Wharf London E14 5AP on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from One Canada Square Canary Wharf London E14 5AP to 21St Floor One Canada Square Canary Wharf London E14 5AP on 18 December 2014 (1 page) |
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
7 October 2014 | Full accounts made up to 29 December 2013 (23 pages) |
7 October 2014 | Full accounts made up to 29 December 2013 (23 pages) |
23 July 2014 | Director's details changed for Mr David John Watt on 23 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr David John Watt on 23 July 2014 (2 pages) |
5 June 2014 | Register(s) moved to registered inspection location (1 page) |
5 June 2014 | Register inspection address has been changed (1 page) |
5 June 2014 | Register inspection address has been changed (1 page) |
5 June 2014 | Register(s) moved to registered inspection location (1 page) |
13 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
17 June 2013 | Full accounts made up to 30 December 2012 (22 pages) |
17 June 2013 | Full accounts made up to 30 December 2012 (22 pages) |
7 December 2012 | Appointment of Mr David John Watt as a director (2 pages) |
7 December 2012 | Appointment of Mr David John Watt as a director (2 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Termination of appointment of Margaret Satchel as a director (1 page) |
11 October 2012 | Termination of appointment of Margaret Satchel as a director (1 page) |
7 August 2012 | Termination of appointment of Margaret Satchel as a secretary (1 page) |
7 August 2012 | Termination of appointment of Margaret Satchel as a secretary (1 page) |
7 August 2012 | Appointment of Mr David Watt as a secretary (1 page) |
7 August 2012 | Appointment of Mr David Watt as a secretary (1 page) |
2 August 2012 | Appointment of Mr David John Moran as a director (2 pages) |
2 August 2012 | Appointment of Mr David John Moran as a director (2 pages) |
2 July 2012 | Full accounts made up to 1 January 2012 (25 pages) |
2 July 2012 | Full accounts made up to 1 January 2012 (25 pages) |
2 July 2012 | Full accounts made up to 1 January 2012 (25 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 March 2012 | Full accounts made up to 2 January 2011 (25 pages) |
2 March 2012 | Full accounts made up to 2 January 2011 (25 pages) |
2 March 2012 | Full accounts made up to 2 January 2011 (25 pages) |
26 January 2012 | Appointment of Ulric Kenny as a director (2 pages) |
26 January 2012 | Termination of appointment of Trevor Barratt as a director (1 page) |
26 January 2012 | Appointment of Ulric Kenny as a director (2 pages) |
26 January 2012 | Termination of appointment of Trevor Barratt as a director (1 page) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Full accounts made up to 27 December 2009 (23 pages) |
6 December 2010 | Full accounts made up to 27 December 2009 (23 pages) |
18 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Director's details changed for Margaret Satchel on 11 December 2009 (2 pages) |
18 November 2010 | Director's details changed for Margaret Satchel on 11 December 2009 (2 pages) |
18 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page) |
5 March 2010 | Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page) |
5 March 2010 | Secretary's details changed for Margaret Satchel on 1 January 2010 (1 page) |
27 January 2010 | Director's details changed for Margaret Satchel on 1 January 2010 (3 pages) |
27 January 2010 | Director's details changed for Margaret Satchel on 1 January 2010 (3 pages) |
27 January 2010 | Director's details changed for Margaret Satchel on 1 January 2010 (3 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
11 August 2009 | Full accounts made up to 28 December 2008 (19 pages) |
11 August 2009 | Full accounts made up to 28 December 2008 (19 pages) |
23 December 2008 | Resolutions
|
23 December 2008 | Resolutions
|
17 November 2008 | Return made up to 01/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 01/10/08; full list of members (3 pages) |
15 May 2008 | Full accounts made up to 30 December 2007 (15 pages) |
15 May 2008 | Full accounts made up to 30 December 2007 (15 pages) |
20 February 2008 | Return made up to 01/10/07; full list of members (7 pages) |
20 February 2008 | Return made up to 01/10/07; full list of members (7 pages) |
17 November 2007 | Particulars of mortgage/charge (9 pages) |
17 November 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | New director appointed (7 pages) |
23 October 2007 | New secretary appointed;new director appointed (5 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
23 October 2007 | New secretary appointed;new director appointed (5 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
23 October 2007 | New director appointed (7 pages) |
22 October 2007 | Resolutions
|
22 October 2007 | Resolutions
|
22 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
22 October 2007 | Declaration of assistance for shares acquisition (10 pages) |
8 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
6 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 01/10/06; full list of members (7 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
20 September 2006 | Memorandum and Articles of Association (12 pages) |
20 September 2006 | Memorandum and Articles of Association (12 pages) |
9 August 2006 | Company name changed ras exhibitions LIMITED\certificate issued on 09/08/06 (2 pages) |
9 August 2006 | Company name changed ras exhibitions LIMITED\certificate issued on 09/08/06 (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
3 August 2006 | Particulars of mortgage/charge (19 pages) |
3 August 2006 | Particulars of mortgage/charge (19 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (8 pages) |
12 July 2006 | Full accounts made up to 1 January 2006 (13 pages) |
12 July 2006 | Full accounts made up to 1 January 2006 (13 pages) |
12 July 2006 | Full accounts made up to 1 January 2006 (13 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page) |
26 May 2005 | Full accounts made up to 2 January 2005 (14 pages) |
26 May 2005 | Full accounts made up to 2 January 2005 (14 pages) |
26 May 2005 | Full accounts made up to 2 January 2005 (14 pages) |
30 October 2004 | Full accounts made up to 28 December 2003 (14 pages) |
30 October 2004 | Full accounts made up to 28 December 2003 (14 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members
|
9 October 2003 | Return made up to 01/10/03; full list of members
|
2 July 2003 | Full accounts made up to 29 December 2002 (13 pages) |
2 July 2003 | Full accounts made up to 29 December 2002 (13 pages) |
15 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
15 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (11 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (11 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
18 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 November 2000 | Return made up to 27/10/00; full list of members (7 pages) |
17 November 2000 | Return made up to 27/10/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 2 January 2000 (12 pages) |
2 November 2000 | Full accounts made up to 2 January 2000 (12 pages) |
2 November 2000 | Full accounts made up to 2 January 2000 (12 pages) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
16 May 2000 | Return made up to 16/04/00; full list of members
|
16 May 2000 | Return made up to 16/04/00; full list of members
|
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 28 colmore circus queensway birmingham west midlands B4 6AT (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 28 colmore circus queensway birmingham west midlands B4 6AT (1 page) |
13 April 2000 | Secretary resigned (1 page) |
21 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
21 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
8 December 1999 | Statement of affairs (28 pages) |
8 December 1999 | Ad 29/09/99--------- £ si 9@1=9 £ ic 3/12 (2 pages) |
8 December 1999 | Statement of affairs (28 pages) |
8 December 1999 | Ad 29/09/99--------- £ si 9@1=9 £ ic 3/12 (2 pages) |
26 November 1999 | New director appointed (4 pages) |
26 November 1999 | New director appointed (4 pages) |
26 November 1999 | New director appointed (4 pages) |
26 November 1999 | New director appointed (4 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: the old town hall lewisham road slaithwaite huddersfield HD7 5AL (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (3 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: the old town hall lewisham road slaithwaite huddersfield HD7 5AL (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Secretary resigned;director resigned (1 page) |
25 October 1999 | Secretary resigned;director resigned (1 page) |
25 October 1999 | New director appointed (3 pages) |
20 October 1999 | New secretary appointed;new director appointed (3 pages) |
20 October 1999 | New secretary appointed;new director appointed (3 pages) |
21 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
21 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
14 May 1998 | Ad 27/04/98--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
14 May 1998 | Ad 27/04/98--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
13 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
13 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New secretary appointed;new director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | New secretary appointed;new director appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
5 May 1998 | New director appointed (2 pages) |
16 April 1998 | Incorporation (16 pages) |
16 April 1998 | Incorporation (16 pages) |