London
SE1 3XF
Director Name | Mr Paul Gordon Bath |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2015(17 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Christopher Jonathan Wright |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 September 2003) |
Role | PR Consultant |
Correspondence Address | 96 Luxborough Towers Luxborough Street London W1M 3LH |
Director Name | Rebecca Clare George |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 2000) |
Role | PR Consultant |
Correspondence Address | 52 Dollis Road London N3 1RG |
Director Name | Mr Thomas William Lewis |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 April 2006) |
Role | Public Relations Executive |
Country of Residence | England |
Correspondence Address | Morghew Farm Smallhythe Road Tenterden Kent TN30 7LR |
Director Name | Mark Alexander Pinsent |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 September 2003) |
Role | PR Consultant |
Correspondence Address | Gunsbrook Cottage 4 Twyford Road Waltham St Lawrence Berkshire RG10 0HG |
Secretary Name | Mark Alexander Pinsent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 2000) |
Role | Company Director |
Correspondence Address | 1 Sutton Court Mansions Grove Park Terrace London W4 3JH |
Director Name | Mr Mark Stuart Adams |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 April 2000) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Springwood Lane Rotherfield Peppard Henley On Thames Oxfordshire RG9 5JJ |
Secretary Name | Amanda Claire Fogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 April 2003) |
Role | Company Director |
Correspondence Address | 16 Kenilworth Road London NW6 7HJ |
Secretary Name | Mr David Mark Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hyrons Manor 2 Hyrons Lane Amersham Buckinghamshire HP6 5AS |
Director Name | Mr Timothy John Bruce Dyson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 May 2016) |
Role | PR Consultant |
Country of Residence | United States |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Mr David Mark Dewhurst |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hyrons Manor 2 Hyrons Lane Amersham Buckinghamshire HP6 5AS |
Secretary Name | Mr Mark John Sanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Abinger Road Bedford Park London W4 1EL |
Director Name | Mr Neil John Anthony Cary |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2012) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 3 Stonedene 93 Hartfield Road Forest Row East Sussex RH18 5LY |
Director Name | Mr Guy Vincent Washer |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 October 2015) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | The Triangle 5-17 Hammersmith Grove London W6 0LG |
Website | next15.com |
---|
Registered Address | 75 Bermondsey Street London SE1 3XF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1000 at £1 | Next Fifteen Communications Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,111,576 |
Net Worth | £344,170 |
Cash | £241,626 |
Current Liabilities | £502,205 |
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
29 October 2014 | Delivered on: 30 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Such land and intellectual property rights as redshift research limited may from time to time own. Outstanding |
---|---|
19 October 1999 | Delivered on: 2 November 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2016 | Application to strike the company off the register (3 pages) |
24 August 2016 | Application to strike the company off the register (3 pages) |
19 July 2016 | Statement of capital on 19 July 2016
|
19 July 2016 | Statement of capital on 19 July 2016
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
8 June 2016 | Resolutions
|
8 June 2016 | Statement by Directors (1 page) |
8 June 2016 | Solvency Statement dated 16/05/16 (1 page) |
8 June 2016 | Solvency Statement dated 16/05/16 (1 page) |
8 June 2016 | Resolutions
|
8 June 2016 | Statement by Directors (1 page) |
17 May 2016 | Termination of appointment of Timothy John Bruce Dyson as a director on 10 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Timothy John Bruce Dyson as a director on 10 May 2016 (1 page) |
18 December 2015 | Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF on 18 December 2015 (1 page) |
9 November 2015 | Full accounts made up to 31 January 2015 (18 pages) |
9 November 2015 | Full accounts made up to 31 January 2015 (18 pages) |
30 October 2015 | Termination of appointment of Guy Vincent Washer as a director on 28 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Guy Vincent Washer as a director on 28 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Paul Gordon Bath as a director on 12 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Paul Gordon Bath as a director on 12 October 2015 (2 pages) |
1 June 2015 | Director's details changed for Guy Vincent Washer on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Timothy John Bruce Dyson on 1 June 2015 (2 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Guy Vincent Washer on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Guy Vincent Washer on 1 June 2015 (2 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mr Timothy John Bruce Dyson on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Timothy John Bruce Dyson on 1 June 2015 (2 pages) |
30 October 2014 | Registration of charge 036392930002, created on 29 October 2014 (41 pages) |
30 October 2014 | Registration of charge 036392930002, created on 29 October 2014 (41 pages) |
31 August 2014 | Auditor's resignation (2 pages) |
31 August 2014 | Auditor's resignation (2 pages) |
22 August 2014 | Section 519 (1 page) |
22 August 2014 | Section 519 (1 page) |
7 July 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
7 July 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 March 2014 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
27 March 2014 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
30 January 2014 | Full accounts made up to 31 July 2013 (15 pages) |
30 January 2014 | Full accounts made up to 31 July 2013 (15 pages) |
13 January 2014 | Termination of appointment of David Dewhurst as a director (1 page) |
13 January 2014 | Termination of appointment of David Dewhurst as a director (1 page) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (16 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (16 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Termination of appointment of Neil Cary as a director (1 page) |
29 June 2012 | Termination of appointment of Neil Cary as a director (1 page) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (16 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (16 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Full accounts made up to 31 July 2010 (17 pages) |
16 March 2011 | Full accounts made up to 31 July 2010 (17 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Timothy John Bruce Dyson on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Timothy John Bruce Dyson on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Timothy John Bruce Dyson on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Guy Vincent Washer on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Guy Vincent Washer on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Guy Vincent Washer on 1 October 2009 (2 pages) |
9 January 2010 | Full accounts made up to 31 July 2009 (17 pages) |
9 January 2010 | Full accounts made up to 31 July 2009 (17 pages) |
8 September 2009 | Appointment terminated secretary mark sanford (1 page) |
8 September 2009 | Appointment terminated secretary mark sanford (1 page) |
28 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
28 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
20 May 2009 | Full accounts made up to 31 July 2008 (15 pages) |
20 May 2009 | Full accounts made up to 31 July 2008 (15 pages) |
19 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
18 June 2008 | Director's change of particulars / timothy dyson / 05/12/2007 (1 page) |
18 June 2008 | Director's change of particulars / timothy dyson / 05/12/2007 (1 page) |
1 May 2008 | Full accounts made up to 31 July 2007 (18 pages) |
1 May 2008 | Full accounts made up to 31 July 2007 (18 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 5 albion court galena road london W6 0QT (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 5 albion court galena road london W6 0QT (1 page) |
29 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
7 June 2007 | Accounts made up to 31 July 2006 (8 pages) |
7 June 2007 | Accounts made up to 31 July 2006 (8 pages) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
17 April 2007 | Memorandum and Articles of Association (17 pages) |
17 April 2007 | Memorandum and Articles of Association (17 pages) |
29 March 2007 | Company name changed kindred communications LTD\certificate issued on 29/03/07 (2 pages) |
29 March 2007 | Company name changed kindred communications LTD\certificate issued on 29/03/07 (2 pages) |
13 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed (1 page) |
29 September 2006 | Return made up to 28/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 28/09/06; full list of members (2 pages) |
1 June 2006 | Full accounts made up to 31 July 2005 (10 pages) |
1 June 2006 | Full accounts made up to 31 July 2005 (10 pages) |
12 May 2006 | Return made up to 28/09/05; no change of members
|
12 May 2006 | Return made up to 28/09/05; no change of members
|
18 April 2006 | New director appointed (3 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | New director appointed (3 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (3 pages) |
18 April 2006 | New director appointed (3 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 5 albion court galena road london W6 0QT (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 5 albion court galena road london W6 0QT (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: power road studios 114A power road london W4 5PY (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: power road studios 114A power road london W4 5PY (1 page) |
13 May 2005 | Company name changed evus LIMITED\certificate issued on 13/05/05 (2 pages) |
13 May 2005 | Company name changed evus LIMITED\certificate issued on 13/05/05 (2 pages) |
4 April 2005 | Full accounts made up to 31 July 2004 (11 pages) |
4 April 2005 | Full accounts made up to 31 July 2004 (11 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
4 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
21 May 2004 | Full accounts made up to 31 July 2003 (12 pages) |
21 May 2004 | Full accounts made up to 31 July 2003 (12 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
4 June 2003 | Full accounts made up to 31 July 2002 (13 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (13 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
4 October 2002 | Return made up to 28/09/02; full list of members
|
4 October 2002 | Return made up to 28/09/02; full list of members
|
25 September 2002 | Registered office changed on 25/09/02 from: 7 albion court albion place galena road london W6 0QT (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: 7 albion court albion place galena road london W6 0QT (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
15 January 2002 | Full accounts made up to 31 July 2001 (13 pages) |
15 January 2002 | Full accounts made up to 31 July 2001 (13 pages) |
25 October 2001 | Secretary's particulars changed (1 page) |
25 October 2001 | Secretary's particulars changed (1 page) |
19 October 2001 | Return made up to 28/09/01; full list of members
|
19 October 2001 | Return made up to 28/09/01; full list of members
|
4 April 2001 | Full accounts made up to 31 July 2000 (13 pages) |
4 April 2001 | Full accounts made up to 31 July 2000 (13 pages) |
5 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
5 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
11 January 2000 | Full accounts made up to 31 July 1999 (12 pages) |
11 January 2000 | Full accounts made up to 31 July 1999 (12 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
2 November 1999 | Particulars of mortgage/charge (4 pages) |
2 November 1999 | Particulars of mortgage/charge (4 pages) |
11 October 1999 | Return made up to 28/09/99; full list of members
|
11 October 1999 | Return made up to 28/09/99; full list of members
|
24 December 1998 | Company name changed magical consultants LIMITED\certificate issued on 29/12/98 (2 pages) |
24 December 1998 | Company name changed magical consultants LIMITED\certificate issued on 29/12/98 (2 pages) |
8 December 1998 | Ad 24/11/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 December 1998 | Ad 24/11/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 December 1998 | Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page) |
8 December 1998 | Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
28 September 1998 | Incorporation (18 pages) |
28 September 1998 | Incorporation (18 pages) |