London
WC2B 6NH
Director Name | John Edward Orsmond |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1999) |
Role | Advertising Agent |
Correspondence Address | 20 Cranbourne Road Muswell Hill London N10 2BT |
Secretary Name | Martin McCormick Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(4 days after company formation) |
Appointment Duration | 5 years (resigned 04 June 2004) |
Role | Company Director |
Correspondence Address | Rose Cottage Forest Glade Rowledge Surrey GU10 4DG |
Director Name | Anthony Murray Daniel |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 February 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | 69 Lae Drive Runaway Bay Queensland Australia |
Director Name | Martin McCormick Eastwood |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 June 2004) |
Role | Accountant |
Correspondence Address | Rose Cottage Forest Glade Rowledge Surrey GU10 4DG |
Director Name | Mr Merrick Brockwell Page |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 December 2009) |
Role | Media Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 West End Avenue Pinner Middlesex HA5 1BJ |
Director Name | Carl David Phillipson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 17 Chathill Close Whitley Bay Tyne & Wear NE25 9LN |
Secretary Name | Yin Har Lau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2006) |
Role | Accountant |
Correspondence Address | 14 Bramley Avenue Melbourn Royston Hertfordshire SG8 6HG |
Secretary Name | Susan Rosalie Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(7 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 2007) |
Role | Fin Controller |
Correspondence Address | 83 Riverdale Road Erith Kent DA8 1PU |
Secretary Name | Mrs Anne Marion Luggeri |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2007(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2009) |
Role | Finance Controller |
Correspondence Address | 36 Hillington Gardens Woodford Green Essex IG8 8QT |
Director Name | Mrs Anne Marion Luggeri |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 2008(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2009) |
Role | Accountant |
Correspondence Address | 36 Hillington Gardens Woodford Green Essex IG8 8QT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | arm-direct.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72243040 |
Telephone region | London |
Registered Address | 125 Kingway London WC2B 6NH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
6.9k at £1 | Mr Digby Orsmond 77.21% Ordinary |
---|---|
2k at £1 | Mr Digby Orsmond 22.79% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £936,255 |
Cash | £636,650 |
Current Liabilities | £395 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
2 February 2024 | Change of details for Mr Digby Alfred Ian Orsmond as a person with significant control on 22 January 2024 (2 pages) |
---|---|
2 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
2 February 2024 | Director's details changed for Mr Digby Alfred Ian Orsmond on 22 January 2024 (2 pages) |
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 March 2019 | Registered office address changed from 125 Kingsway London WC2B 6NH England to 125 Kingway London WC2B 6NH on 15 March 2019 (1 page) |
15 March 2019 | Confirmation statement made on 15 March 2019 with updates (5 pages) |
4 February 2019 | Registered office address changed from C/O Shane Murphy 14 Gray's Inn Road London WC1X 8HN England to 125 Kingsway London WC2B 6NH on 4 February 2019 (1 page) |
18 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
28 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 April 2016 | Registered office address changed from 1 Bentinck Mews London W1U 2AF to C/O Shane Murphy 14 Gray's Inn Road London WC1X 8HN on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 1 Bentinck Mews London W1U 2AF to C/O Shane Murphy 14 Gray's Inn Road London WC1X 8HN on 4 April 2016 (1 page) |
26 October 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
26 October 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
23 September 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
23 September 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
28 August 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
28 August 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
7 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
11 August 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Auditor's resignation (1 page) |
8 April 2011 | Auditor's resignation (1 page) |
7 April 2011 | Letter disengaging auditors (1 page) |
7 April 2011 | Letter disengaging auditors (1 page) |
11 November 2010 | Cancellation of shares. Statement of capital on 11 November 2010
|
11 November 2010 | Cancellation of shares. Statement of capital on 11 November 2010
|
11 November 2010 | Purchase of own shares. (3 pages) |
11 November 2010 | Purchase of own shares. (3 pages) |
26 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
26 October 2010 | Resolutions
|
26 October 2010 | Resolutions
|
26 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Termination of appointment of Anne Luggeri as a director (1 page) |
11 January 2010 | Termination of appointment of Anne Luggeri as a secretary (1 page) |
11 January 2010 | Termination of appointment of Anne Luggeri as a secretary (1 page) |
11 January 2010 | Termination of appointment of Anne Luggeri as a director (1 page) |
7 January 2010 | Termination of appointment of Merrick Page as a director (2 pages) |
7 January 2010 | Termination of appointment of Merrick Page as a director (2 pages) |
24 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
24 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
20 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
29 August 2008 | Return made up to 07/05/08; full list of members (4 pages) |
29 August 2008 | Return made up to 07/05/08; full list of members (4 pages) |
30 June 2008 | Gbp ic 11533/11034\31/03/08\gbp sr 499@1=499\ (1 page) |
30 June 2008 | Resolutions
|
30 June 2008 | Gbp ic 11533/11034\31/03/08\gbp sr 499@1=499\ (1 page) |
30 June 2008 | Resolutions
|
3 June 2008 | Director appointed mrs anne marion luggeri (1 page) |
3 June 2008 | Director appointed mrs anne marion luggeri (1 page) |
27 May 2008 | Return made up to 07/05/07; full list of members (4 pages) |
27 May 2008 | Return made up to 07/05/07; full list of members (4 pages) |
20 May 2008 | Appointment terminated director carl phillipson (1 page) |
20 May 2008 | Appointment terminated director carl phillipson (1 page) |
22 October 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
22 October 2007 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
27 June 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
27 June 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
31 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
10 July 2005 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
10 July 2005 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
1 June 2005 | Return made up to 07/05/05; full list of members
|
1 June 2005 | Return made up to 07/05/05; full list of members
|
18 May 2005 | Ad 04/05/05--------- £ si 499@1=499 £ ic 11034/11533 (2 pages) |
18 May 2005 | Ad 04/05/05--------- £ si 499@1=499 £ ic 11034/11533 (2 pages) |
19 April 2005 | Auditor's resignation (1 page) |
19 April 2005 | Auditor's resignation (1 page) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
27 July 2004 | Return made up to 07/05/04; full list of members
|
27 July 2004 | Return made up to 07/05/04; full list of members
|
7 July 2004 | Director's particulars changed (2 pages) |
7 July 2004 | Director's particulars changed (2 pages) |
29 June 2004 | £ ic 12032/11034 04/06/04 £ sr 998@1=998 (1 page) |
29 June 2004 | £ ic 12032/11034 04/06/04 £ sr 998@1=998 (1 page) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 January 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
22 January 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
11 June 2003 | Director's particulars changed (1 page) |
11 June 2003 | Director's particulars changed (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
15 May 2003 | Director's particulars changed (1 page) |
14 May 2003 | Return made up to 07/05/03; full list of members
|
14 May 2003 | Return made up to 07/05/03; full list of members
|
28 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2003 | Director's particulars changed (1 page) |
17 April 2003 | Director's particulars changed (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
24 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2002 | Resolutions
|
12 August 2002 | £ ic 12288/12032 02/07/02 £ sr 256@1=256 (1 page) |
12 August 2002 | Resolutions
|
12 August 2002 | £ ic 12288/12032 02/07/02 £ sr 256@1=256 (1 page) |
7 August 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
7 August 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
17 May 2002 | Return made up to 07/05/02; full list of members (9 pages) |
17 May 2002 | Return made up to 07/05/02; full list of members (9 pages) |
30 July 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
30 July 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
22 June 2001 | Director's particulars changed (1 page) |
22 June 2001 | Director's particulars changed (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
23 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
23 May 2001 | Director's particulars changed (1 page) |
2 May 2001 | Particulars of contract relating to shares (4 pages) |
2 May 2001 | Ad 29/03/01--------- £ si 2048@1=2048 £ ic 10240/12288 (2 pages) |
2 May 2001 | Ad 29/03/01--------- £ si 2048@1=2048 £ ic 10240/12288 (2 pages) |
2 May 2001 | Particulars of contract relating to shares (4 pages) |
23 April 2001 | Memorandum and Articles of Association (14 pages) |
23 April 2001 | Memorandum and Articles of Association (14 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | Resolutions
|
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
7 September 2000 | Ad 01/08/00--------- £ si 6240@1=6240 £ ic 4000/10240 (2 pages) |
7 September 2000 | Particulars of contract relating to shares (3 pages) |
7 September 2000 | Ad 01/08/00--------- £ si 6240@1=6240 £ ic 4000/10240 (2 pages) |
7 September 2000 | Particulars of contract relating to shares (3 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 July 2000 | Particulars of contract relating to shares (3 pages) |
28 July 2000 | Particulars of contract relating to shares (3 pages) |
28 July 2000 | Resolutions
|
28 July 2000 | Ad 02/06/00--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages) |
28 July 2000 | Nc inc already adjusted 02/06/00 (1 page) |
28 July 2000 | Nc inc already adjusted 02/06/00 (1 page) |
28 July 2000 | Resolutions
|
28 July 2000 | Ad 02/06/00--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages) |
18 May 2000 | Secretary's particulars changed (1 page) |
18 May 2000 | Secretary's particulars changed (1 page) |
18 May 2000 | Secretary's particulars changed (1 page) |
18 May 2000 | Secretary's particulars changed (1 page) |
15 May 2000 | Return made up to 07/04/00; full list of members (7 pages) |
15 May 2000 | Return made up to 07/04/00; full list of members (7 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 66 wigmore street london W1H 0HQ (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: 66 wigmore street london W1H 0HQ (1 page) |
23 March 2000 | Company name changed advertising research marketing l imited\certificate issued on 24/03/00 (2 pages) |
23 March 2000 | Company name changed advertising research marketing l imited\certificate issued on 24/03/00 (2 pages) |
8 March 2000 | Notice of resolution removing auditor (1 page) |
8 March 2000 | Resolutions
|
8 March 2000 | Notice of resolution removing auditor (1 page) |
8 March 2000 | Resolutions
|
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
8 July 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
8 July 1999 | Ad 16/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 July 1999 | Ad 16/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 July 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: 120 east road london N1 6AA (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: 120 east road london N1 6AA (1 page) |
14 May 1999 | Company name changed reachplan LIMITED\certificate issued on 17/05/99 (2 pages) |
14 May 1999 | Company name changed reachplan LIMITED\certificate issued on 17/05/99 (2 pages) |
7 May 1999 | Incorporation (16 pages) |
7 May 1999 | Incorporation (16 pages) |