Oxted
Surrey
RH8 9JG
Secretary Name | Mr Robert Peter Colley |
---|---|
Status | Closed |
Appointed | 16 February 2011(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 29 December 2014) |
Role | Company Director |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Sean William Mumbray |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Media Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Park Hill Road Otford Sevenoaks Kent TN14 5QH |
Director Name | Giles Michael John Welch |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 80 Stormont Road London SW11 5EL |
Secretary Name | Mr Sean William Mumbray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Media Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Park Hill Road Otford Sevenoaks Kent TN14 5QH |
Secretary Name | Laura Gascoigne-Pees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 14 Burmester Road Tooting London SW17 0JN |
Director Name | Mr Martin Brian Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 September 2009) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 8 Backwoods Lane Lindfield Haywards Heath West Sussex RH16 2ED |
Secretary Name | Mr Simon Edward Boden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Fairholme Road London W14 9JY |
Director Name | Mr Nicolas Daniel Owen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Bruce Grove Orpington Kent BR6 0HF |
Secretary Name | Mr Nicolas Daniel Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Bruce Grove Orpington Kent BR6 0HF |
Director Name | Peter Agertoft |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 May 2008(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 2009) |
Role | Company Director |
Correspondence Address | V V C Devon E |
Director Name | Mr Nigel Douglas Pearcy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 February 2011) |
Role | Cd |
Country of Residence | England |
Correspondence Address | Ingleby Lodge 1 Victoria Road Ealing London W5 1TB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | McLaren Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 November 2006) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Website | www.engagegroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31764531 |
Telephone region | London |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
4k at £1 | Chris Copland 80.00% Ordinary A |
---|---|
1000 at £1 | Oval (2111) LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,217,764 |
Gross Profit | £2,522,032 |
Net Worth | -£1,458,442 |
Current Liabilities | £1,598,740 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 July 2013 | Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG on 22 July 2013 (2 pages) |
16 July 2013 | Appointment of a voluntary liquidator (1 page) |
11 July 2013 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 11 July 2013 (2 pages) |
10 July 2013 | Resolutions
|
10 July 2013 | Statement of affairs with form 4.19 (7 pages) |
13 June 2013 | Registered office address changed from New City Cloisters 196 Old Street London EC1V 9FR England on 13 June 2013 (2 pages) |
21 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2012 (2 pages) |
21 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2012 (2 pages) |
7 December 2012 | Notice of completion of voluntary arrangement (3 pages) |
6 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2011 (2 pages) |
6 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2011 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Director's details changed for Mr Christopher Ainslie Copland on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Christopher Ainslie Copland on 3 July 2012 (2 pages) |
14 November 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2011 (6 pages) |
14 November 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2011 (6 pages) |
13 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Director's details changed for Mr Christopher Ainslie Copland on 12 July 2011 (2 pages) |
13 July 2011 | Registered office address changed from New City Cloisters Old Street London EC1V 9FR England on 13 July 2011 (1 page) |
16 June 2011 | Registered office address changed from New Bridge Street House 30 New Bridge Street London EC4V 6BJ England on 16 June 2011 (1 page) |
17 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 March 2011 | Resolutions
|
17 February 2011 | Appointment of Mr Robert Peter Colley as a secretary (1 page) |
16 February 2011 | Termination of appointment of Nigel Pearcy as a director (1 page) |
9 December 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2010 (6 pages) |
9 December 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2010 (6 pages) |
12 October 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
8 July 2010 | Registered office address changed from Bridewell Gate 9 Bridewell Place London EC4V 6AW on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Bridewell Gate 9 Bridewell Place London EC4V 6AW on 8 July 2010 (1 page) |
13 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Christopher Ainslie Copland on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Nigel Douglas Pearcy on 12 January 2010 (2 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Statement of capital following an allotment of shares on 4 December 2009
|
21 December 2009 | Change of share class name or designation (2 pages) |
21 December 2009 | Particulars of variation of rights attached to shares (5 pages) |
21 December 2009 | Statement of capital following an allotment of shares on 4 December 2009
|
21 December 2009 | Statement of company's objects (2 pages) |
28 October 2009 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
27 October 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
19 October 2009 | Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page) |
17 September 2009 | Appointment terminated director martin smith (1 page) |
14 September 2009 | Appointment terminated director peter agertoft (1 page) |
17 August 2009 | Director's change of particulars / peter agertoft / 17/08/2009 (1 page) |
21 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 3 selsdon way city harbour london E14 9GL (1 page) |
1 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (16 pages) |
28 January 2009 | Director's change of particulars / peter agertoft / 28/01/2009 (1 page) |
18 December 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
11 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
8 August 2008 | Appointment terminated (1 page) |
8 August 2008 | Appointment terminated director nicolas owen (1 page) |
8 August 2008 | Appointment terminated secretary nicolas owen (1 page) |
7 August 2008 | Full accounts made up to 30 June 2007 (16 pages) |
11 June 2008 | Director appointed peter agertoft (4 pages) |
11 June 2008 | Director appointed nigel douglas pearcy (2 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
9 July 2007 | Company name changed the limehouse group LIMITED\certificate issued on 09/07/07 (2 pages) |
6 July 2007 | Return made up to 10/06/07; full list of members (3 pages) |
24 April 2007 | New secretary appointed;new director appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 3 old gardens house the lanterns london SW11 3AD (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Resolutions
|
28 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
28 November 2006 | Resolutions
|
17 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2006 | Particulars of mortgage/charge (6 pages) |
14 September 2006 | Full accounts made up to 30 June 2006 (12 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
14 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
9 January 2006 | Director's particulars changed (1 page) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
8 November 2005 | Full accounts made up to 30 June 2005 (9 pages) |
2 August 2005 | Return made up to 10/06/05; full list of members (3 pages) |
2 August 2005 | Director's particulars changed (1 page) |
25 November 2004 | Full accounts made up to 30 June 2004 (9 pages) |
9 November 2004 | Particulars of mortgage/charge (8 pages) |
30 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
2 December 2003 | Full accounts made up to 30 June 2003 (10 pages) |
5 September 2003 | Return made up to 10/06/03; full list of members
|
27 November 2002 | Full accounts made up to 30 June 2002 (8 pages) |
21 November 2002 | Ad 08/11/02--------- £ si 600@1=600 £ ic 100/700 (2 pages) |
21 November 2002 | Ad 08/11/02--------- £ si 250@1=250 £ ic 700/950 (2 pages) |
21 November 2002 | Ad 08/11/02--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
21 November 2002 | Resolutions
|
14 November 2002 | Secretary resigned (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
12 June 2002 | Return made up to 10/06/02; full list of members
|
7 January 2002 | Company name changed printnetwork communications limi ted\certificate issued on 07/01/02 (2 pages) |
9 October 2001 | Full accounts made up to 30 June 2001 (7 pages) |
15 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
13 April 2001 | New director appointed (2 pages) |
18 January 2001 | Company name changed the print network (uk) LIMITED\certificate issued on 18/01/01 (2 pages) |
7 December 2000 | Full accounts made up to 30 June 2000 (6 pages) |
2 October 2000 | Return made up to 10/06/00; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
28 October 1999 | Company name changed light blue media services limite d\certificate issued on 29/10/99 (2 pages) |
1 July 1999 | Return made up to 10/06/99; full list of members (6 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: c/o moss woolf & simons kingsridge house 601 london road westcliff-on-sea SS0 9PE (1 page) |
27 October 1998 | Secretary resigned;director resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
15 July 1998 | Ad 10/06/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
10 June 1998 | Incorporation (22 pages) |