Paddington
London
W2 1AF
Director Name | Clive Marshall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road Paddington London W2 1AF |
Director Name | Mr James Richard Goode |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2020(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road Paddington London W2 1AF |
Director Name | Lee Paul Alexander |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Software Development |
Country of Residence | United Kingdom |
Correspondence Address | 8 Featherstone Road Exmouth Devon EX8 3JH |
Director Name | Daniel Anthony Petitt |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Computer Software Production L |
Correspondence Address | 18 Granary Lane Budleigh Salterton Devon EX9 6ES |
Secretary Name | Miss Miranda Jayne Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gipsy Lane Exmouth Devon EX8 3HW |
Director Name | Matthew Rupert Freud |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 November 2001) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | China Corner Blenheim Park Woodstock Oxfordshire OX20 1PR |
Director Name | Mr Alexander John Johnston |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Marylands Road London W9 2DS |
Director Name | Nicholas Jan Wiszowaty |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Parrocke Lodge West Drive Virginia Water Surrey GU25 4NA |
Director Name | Miss Miranda Jayne Wood |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 February 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gipsy Lane Exmouth Devon EX8 3HW |
Director Name | Mr Russell James Freeman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(10 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 01 February 2010) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Second Floor Office Suite 21 Rolle Street Exmouth Devon EX8 1HA |
Director Name | Mr Benjamin Tagg |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chequers 28 Whitehorse Street Baldock Herts SG7 6QQ |
Director Name | Mr Keith Michael Bedford |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road Paddington London W2 1AF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | gipsymedia.com |
---|
Registered Address | The Point, 37 North Wharf Road Paddington London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1.9m at £0.0001 | Ebs New Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £161,778 |
Cash | £67,620 |
Current Liabilities | £45,839 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 6 days from now) |
9 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
17 September 2020 | Appointment of Mr James Richard Goode as a director on 2 September 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
29 July 2019 | Registered office address changed from The Chequers 28 Whitehorse Street Baldock Herts SG7 6QQ to The Point, 37 North Wharf Road Paddington London W2 1AF on 29 July 2019 (1 page) |
29 July 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
7 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2018 | Confirmation statement made on 30 April 2018 with no updates (2 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2018 | Appointment of Andrew Dowsett as a director on 30 April 2018 (2 pages) |
14 May 2018 | Appointment of Clive Marshall as a director on 30 April 2018 (2 pages) |
14 May 2018 | Cessation of Benjamin Tagg as a person with significant control on 30 April 2018 (1 page) |
14 May 2018 | Termination of appointment of Benjamin Tagg as a director on 30 April 2018 (1 page) |
3 May 2018 | Resolutions
|
3 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
20 April 2018 | Statement by Directors (1 page) |
20 April 2018 | Resolutions
|
20 April 2018 | Solvency Statement dated 19/04/18 (1 page) |
20 April 2018 | Statement of capital on 20 April 2018
|
29 March 2018 | Notification of Ebs New Media Ltd as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
2 May 2016 | Appointment of Mr Keith Bedford as a director on 1 January 2014 (2 pages) |
2 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Appointment of Mr Keith Bedford as a director on 1 January 2014 (2 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 May 2015 | Director's details changed for Mr Ben Tagg on 1 January 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Ben Tagg on 1 January 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Ben Tagg on 1 January 2015 (2 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
25 May 2010 | Registered office address changed from Second Floor Office Suite 21 Rolle Street Exmouth Devon EX8 1HA on 25 May 2010 (1 page) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Appointment of Mr Benjamin Tagg as a director (2 pages) |
25 May 2010 | Registered office address changed from Second Floor Office Suite 21 Rolle Street Exmouth Devon EX8 1HA on 25 May 2010 (1 page) |
25 May 2010 | Appointment of Mr Benjamin Tagg as a director (2 pages) |
24 May 2010 | Termination of appointment of Miranda Wood as a director (1 page) |
24 May 2010 | Termination of appointment of Miranda Wood as a secretary (1 page) |
24 May 2010 | Termination of appointment of Miranda Wood as a director (1 page) |
24 May 2010 | Termination of appointment of Miranda Wood as a secretary (1 page) |
24 May 2010 | Termination of appointment of Alexander Johnston as a director (1 page) |
24 May 2010 | Termination of appointment of Russell Freeman as a director (1 page) |
24 May 2010 | Termination of appointment of Daniel Petitt as a director (1 page) |
24 May 2010 | Termination of appointment of Alexander Johnston as a director (1 page) |
24 May 2010 | Termination of appointment of Daniel Petitt as a director (1 page) |
24 May 2010 | Termination of appointment of Russell Freeman as a director (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 January 2010 | Appointment of Mr Russell James Freeman as a director (2 pages) |
22 January 2010 | Appointment of Mr Russell James Freeman as a director (2 pages) |
14 May 2009 | Return made up to 30/04/09; full list of members (7 pages) |
14 May 2009 | Return made up to 30/04/09; full list of members (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 July 2008 | Return made up to 13/04/08; full list of members (10 pages) |
8 July 2008 | Return made up to 13/04/08; full list of members (10 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: 22 gipsy lane exmouth devon EX8 3HW (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 22 gipsy lane exmouth devon EX8 3HW (1 page) |
23 April 2007 | Return made up to 13/04/07; no change of members (7 pages) |
23 April 2007 | Return made up to 13/04/07; no change of members (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
22 March 2006 | Return made up to 16/03/06; full list of members
|
22 March 2006 | Return made up to 16/03/06; full list of members
|
2 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 May 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
13 May 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
19 April 2005 | Return made up to 16/03/05; full list of members (10 pages) |
19 April 2005 | Return made up to 16/03/05; full list of members (10 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 April 2004 | Return made up to 16/03/04; no change of members (8 pages) |
17 April 2004 | Return made up to 16/03/04; no change of members (8 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
4 April 2003 | Return made up to 16/03/03; no change of members (8 pages) |
4 April 2003 | Return made up to 16/03/03; no change of members (8 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 June 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
29 June 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
28 March 2002 | Return made up to 16/03/02; full list of members
|
28 March 2002 | Return made up to 16/03/02; full list of members
|
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
20 April 2001 | Return made up to 16/03/01; full list of members (11 pages) |
20 April 2001 | Return made up to 16/03/01; full list of members (11 pages) |
15 March 2001 | New director appointed (1 page) |
15 March 2001 | New director appointed (1 page) |
5 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
5 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
6 April 2000 | Return made up to 16/03/00; full list of members (10 pages) |
6 April 2000 | Return made up to 16/03/00; full list of members (10 pages) |
3 November 1999 | Director's particulars changed (1 page) |
3 November 1999 | Director's particulars changed (1 page) |
12 October 1999 | Nc inc already adjusted 28/09/99 (1 page) |
12 October 1999 | Nc inc already adjusted 28/09/99 (1 page) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Ad 28/09/99--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | Resolutions
|
12 October 1999 | Ad 28/09/99--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
12 October 1999 | Resolutions
|
24 August 1999 | Resolutions
|
24 August 1999 | Resolutions
|
29 March 1999 | Ad 16/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 1999 | Ad 16/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 1999 | Incorporation (18 pages) |
16 March 1999 | Incorporation (18 pages) |