London
WC2N 6HT
Director Name | Lara Salame Boro |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Marcus Kumar Roy |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(22 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Dr Anna Katherine Donald |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | Apartment 135 40 Grafton Way London WC1E 6DY |
Secretary Name | Michael Roy Anderson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Stedham Chambers Coptic Street London WC1A 1NJ |
Secretary Name | Dr Vivek Sundar Muthu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(2 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 13 January 2003) |
Role | Company Director |
Correspondence Address | Flat 15 St Cross Mede Mead Road Winchester Hampshire SO23 9RF |
Secretary Name | Francis Maietta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 2005) |
Role | Manager |
Correspondence Address | 2nd Floor 10 Highbury Place London N5 1QZ |
Director Name | Dr Vivek Sundar Muthu |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 November 2014) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 19 St Margaret Drive Epsom Surrey KT18 7LB |
Secretary Name | Mr Edward Bartram Totman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 November 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 St Margaret Drive Epsom Surrey KT18 7LB |
Director Name | Mr Justin Nicholas Russell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(6 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 June 2006) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 3 Millman Street London WC1N 3ER |
Director Name | Mr Andrew Rashbass |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(13 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 St James's Street London SW1A 1HG |
Director Name | Mr Christopher John Stibbs |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Robin Lysander Bew |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 April 2022) |
Role | Economist |
Country of Residence | England |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 October 2016(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Website | www.bazian.com |
---|
Registered Address | C/O The Economist Group Adelphi 1-11 John Adam Street London WC2N 6HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
32 at £1 | Economist Newspaper LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,278,321 |
Gross Profit | £638,976 |
Net Worth | £225,829 |
Cash | £387,598 |
Current Liabilities | £373,232 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
6 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
3 February 2023 | Registered office address changed from C/O the Economist Group 1-11 John Adam Street London WC2N 6HT England to C/O the Economist Group Adelphi 1-11 John Adam Street London WC2N 6HT on 3 February 2023 (1 page) |
3 February 2023 | Registered office address changed from The Adelphi 1 - 11 John Adam Street London WC2N 6HT England to C/O the Economist Group 1-11 John Adam Street London WC2N 6HT on 3 February 2023 (1 page) |
26 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages) |
26 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (163 pages) |
25 October 2022 | Register(s) moved to registered office address The Adelphi 1 - 11 John Adam Street London WC2N 6HT (1 page) |
12 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
30 September 2022 | Director's details changed for Lara Salame Boro on 23 August 2022 (2 pages) |
15 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
1 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
31 May 2022 | Termination of appointment of Robin Lysander Bew as a director on 7 April 2022 (1 page) |
4 January 2022 | Accounts for a small company made up to 31 March 2021 (21 pages) |
10 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
7 April 2021 | Appointment of Marcus Kumar Roy as a director on 1 April 2021 (2 pages) |
31 March 2021 | Termination of appointment of Shane Paul Naughton as a director on 31 March 2021 (1 page) |
29 January 2021 | Accounts for a small company made up to 31 March 2020 (20 pages) |
24 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
2 September 2019 | Termination of appointment of Christopher John Stibbs as a director on 30 August 2019 (1 page) |
2 September 2019 | Appointment of Lara Salame Boro as a director on 2 September 2019 (2 pages) |
15 March 2019 | Secretary's details changed for Mr Oscar Kolya Meisen Grut on 21 August 2017 (1 page) |
15 March 2019 | Director's details changed for Mr Christopher John Stibbs on 21 August 2017 (2 pages) |
14 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
16 March 2018 | Register(s) moved to registered inspection location 20 Cabot Square London E14 4QW (1 page) |
16 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
16 March 2018 | Register(s) moved to registered inspection location 20 Cabot Square London E14 4QW (1 page) |
2 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
22 August 2017 | Registered office address changed from 25 st James's Street London SW1A 1HG to The Adelphi 1 - 11 John Adam Street London WC2N 6HT on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from 25 st James's Street London SW1A 1HG to The Adelphi 1 - 11 John Adam Street London WC2N 6HT on 22 August 2017 (1 page) |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
21 October 2016 | Appointment of Mr Shane Paul Naughton as a director on 21 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Shane Paul Naughton as a director on 21 October 2016 (2 pages) |
24 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
5 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
10 September 2015 | Statement of company's objects (2 pages) |
10 September 2015 | Statement of company's objects (2 pages) |
7 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
5 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
18 December 2014 | Appointment of Robin Lysander Bew as a director on 18 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Vivek Sundar Muthu as a director on 18 November 2014 (1 page) |
18 December 2014 | Appointment of Robin Lysander Bew as a director on 18 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Vivek Sundar Muthu as a director on 18 November 2014 (1 page) |
28 March 2014 | Register(s) moved to registered inspection location (1 page) |
28 March 2014 | Register inspection address has been changed (1 page) |
28 March 2014 | Register(s) moved to registered inspection location (1 page) |
28 March 2014 | Register inspection address has been changed (1 page) |
28 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
3 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
22 August 2013 | Termination of appointment of Andrew Rashbass as a director (1 page) |
22 August 2013 | Termination of appointment of Andrew Rashbass as a director (1 page) |
6 August 2013 | Resolutions
|
6 August 2013 | Resolutions
|
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Purchase of own shares. (2 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Form 122 cancellation of 4 ord shares 23/08/07 (2 pages) |
31 December 2012 | Purchase of own shares. (2 pages) |
31 December 2012 | Form 122 cancellation of 4 ord shares 23/08/07 (2 pages) |
31 December 2012 | Resolutions
|
10 December 2012 | Registered office address changed from 10 Fitzroy Square London W1T 5HP United Kingdom on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 10 Fitzroy Square London W1T 5HP United Kingdom on 10 December 2012 (1 page) |
7 December 2012 | Appointment of Mr Oscar Kolya Meisen Grut as a secretary (2 pages) |
7 December 2012 | Appointment of Mr Christopher John Stibbs as a director (2 pages) |
7 December 2012 | Termination of appointment of Edward Totman as a secretary (1 page) |
7 December 2012 | Appointment of Mr Andrew Rashbass as a director (2 pages) |
7 December 2012 | Appointment of Mr Christopher John Stibbs as a director (2 pages) |
7 December 2012 | Termination of appointment of Edward Totman as a secretary (1 page) |
7 December 2012 | Appointment of Mr Oscar Kolya Meisen Grut as a secretary (2 pages) |
7 December 2012 | Appointment of Mr Andrew Rashbass as a director (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Purchase of own shares. (3 pages) |
2 September 2010 | Purchase of own shares. (3 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 August 2010 | Resolutions
|
19 August 2010 | Cancellation of shares. Statement of capital on 19 August 2010
|
19 August 2010 | Resolutions
|
19 August 2010 | Cancellation of shares. Statement of capital on 19 August 2010
|
24 July 2010 | Registered office address changed from 10 Fitzroy Square London Middlesex W1T 5HP on 24 July 2010 (1 page) |
24 July 2010 | Registered office address changed from 10 Fitzroy Square London Middlesex W1T 5HP on 24 July 2010 (1 page) |
24 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Dr Vivek Sundar Muthu on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Dr Vivek Sundar Muthu on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 March 2009 | Director's change of particulars / vivek muthu / 02/03/2009 (1 page) |
4 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
4 March 2009 | Director's change of particulars / vivek muthu / 02/03/2009 (1 page) |
4 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
2 March 2009 | Director's change of particulars / vivek muthu / 02/03/2009 (1 page) |
2 March 2009 | Director's change of particulars / vivek muthu / 02/03/2009 (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 85 tottenham court road 4TH floor london W1T 4TQ (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 85 tottenham court road 4TH floor london W1T 4TQ (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
12 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: 85 tottenham court road london W1T 4TQ (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 85 tottenham court road london W1T 4TQ (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 344-354 grays inn road second floor london WC1X 8BP (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 344-354 grays inn road second floor london WC1X 8BP (1 page) |
20 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: 138 upper street islington london N1 1QP (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 138 upper street islington london N1 1QP (1 page) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | New secretary appointed (2 pages) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Secretary resigned (1 page) |
24 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
24 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: suites 1 and 2 138 upper street islington london N1 1QP (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: suites 1 and 2 138 upper street islington london N1 1QP (1 page) |
28 February 2004 | Return made up to 02/03/04; full list of members
|
28 February 2004 | Return made up to 02/03/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 October 2003 | Memorandum and Articles of Association (15 pages) |
8 October 2003 | Memorandum and Articles of Association (15 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Resolutions
|
7 October 2003 | Resolutions
|
7 October 2003 | Resolutions
|
2 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: suite 1 and 2 138 upper street london N1 1QP (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: suite 1 and 2 138 upper street london N1 1QP (1 page) |
6 February 2003 | Company name changed evidence based strategies limite d\certificate issued on 06/02/03 (2 pages) |
6 February 2003 | Company name changed evidence based strategies limite d\certificate issued on 06/02/03 (2 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Return made up to 02/03/02; full list of members
|
11 March 2002 | Return made up to 02/03/02; full list of members
|
11 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 June 2001 | Return made up to 02/03/01; full list of members
|
25 June 2001 | Return made up to 02/03/01; full list of members
|
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
21 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
21 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: apartment 135 40 grafton way london WC1E 6DY (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: apartment 135 40 grafton way london WC1E 6DY (1 page) |
23 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
23 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
2 March 1999 | Incorporation (19 pages) |
2 March 1999 | Incorporation (19 pages) |