Rosemount Avenue
West Byfleet
KT14 6LB
Secretary Name | Mr Michael Sacoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 32 Station Approach West Byfleet Surrey KT14 6NF |
Director Name | Mrs Emma Louise Darcy |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 November 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 32 Station Approach West Byfleet Surrey KT14 6NF |
Secretary Name | Mrs Lynne Alden |
---|---|
Status | Resigned |
Appointed | 01 April 2010(10 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 32 Station Approach West Byfleet Surrey KT14 6NF |
Secretary Name | Mrs Lynne Alden |
---|---|
Status | Resigned |
Appointed | 01 April 2010(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | Rosemount House 4th Floor Rosemount Avenue West Byfleet KT14 6LB |
Director Name | Mr Paul Tunnah |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverstream Hamm Court Weybridge Surrey KT13 8YB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.pharmaphorumconnect.com |
---|
Registered Address | Rosemount House 4th Floor Rosemount Avenue West Byfleet KT14 6LB |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
100 at £1 | M.h.a. Sacoor 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
13 October 2017 | Termination of appointment of Lynne Alden as a secretary on 30 September 2017 (1 page) |
---|---|
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
11 July 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
16 June 2017 | Previous accounting period shortened from 31 December 2017 to 31 May 2017 (1 page) |
1 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
23 February 2017 | Memorandum and Articles of Association (20 pages) |
16 February 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
5 January 2017 | Resolutions
|
4 January 2017 | Sub-division of shares on 23 November 2016 (6 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
4 November 2016 | Memorandum and Articles of Association (20 pages) |
19 October 2016 | Unaudited abridged accounts made up to 30 June 2016 (8 pages) |
7 October 2016 | Registered office address changed from C/O Pharmaphorum Media Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to Rosemount House 4th Floor Rosemount Avenue West Byfleet KT14 6LB on 7 October 2016 (1 page) |
6 October 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
21 September 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
18 August 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
17 August 2016 | Director's details changed for Dr Mahomed Hanif Allimahomed Sacoor on 1 November 2015 (2 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
16 August 2016 | Change of share class name or designation (2 pages) |
15 August 2016 | Resolutions
|
13 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Sub-division of shares on 5 February 2016 (5 pages) |
31 January 2016 | Change of name notice (1 page) |
31 January 2016 | Company name changed sacoor digital solutions LIMITED\certificate issued on 31/01/16
|
22 January 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
21 January 2016 | Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
11 November 2015 | Company name changed whispers ... before it's news LIMITED\certificate issued on 11/11/15
|
9 October 2015 | Registered office address changed from Silverstream Hamm Court Weybridge Surrey KT13 8YB to C/O Pharmaphorum Media Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from Silverstream Hamm Court Weybridge Surrey KT13 8YB to C/O Pharmaphorum Media Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 9 October 2015 (1 page) |
3 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
4 August 2015 | Company name changed medpharmaconnect LTD\certificate issued on 04/08/15
|
3 August 2015 | Termination of appointment of Paul Tunnah as a director on 6 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Paul Tunnah as a director on 6 July 2015 (1 page) |
23 March 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
28 May 2013 | Registered office address changed from 32 Station Approach West Byfleet Surrey KT14 6NF on 28 May 2013 (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 June 2011 | Appointment of Mr Paul Tunnah as a director (2 pages) |
18 November 2010 | Termination of appointment of Emma Darcy as a director (1 page) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Termination of appointment of Lynne Alden as a secretary (1 page) |
8 July 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
13 May 2010 | Appointment of Mrs Emma Louise Darcy as a director (2 pages) |
8 April 2010 | Change of name notice (2 pages) |
8 April 2010 | Company name changed global marketing research & consulting LIMITED\certificate issued on 08/04/10
|
7 April 2010 | Appointment of Mrs Lynne Alden as a secretary (1 page) |
1 April 2010 | Termination of appointment of Michael Sacoor as a secretary (1 page) |
1 April 2010 | Appointment of Mrs Lynne Alden as a secretary (1 page) |
5 November 2009 | Director's details changed for Dr Mahomed Hanif Allimahomed Sacoor on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Michael Sacoor on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Mr Michael Sacoor on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Dr Mahomed Hanif Allimahomed Sacoor on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Michael Sacoor on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Mr Michael Sacoor on 1 October 2009 (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 August 2009 | Secretary's change of particulars / michael sacoor / 01/04/2009 (1 page) |
25 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from albury mill, mill lane chilworth guildford surrey GU4 8RU (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: albury mill mill lane chilworth guildford surrey GU4 8RT (1 page) |
26 November 2007 | Return made up to 15/08/07; full list of members (2 pages) |
26 November 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 October 2005 | Return made up to 15/08/05; full list of members (2 pages) |
2 July 2005 | Registered office changed on 02/07/05 from: 32 station approach west byfleet surrey KT14 6NF (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: queensborough house 2 claremont road surbiton surrey KT6 4QU (1 page) |
28 October 2004 | Return made up to 15/08/04; full list of members (6 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 October 2003 | Return made up to 12/08/03; full list of members (6 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
22 August 2002 | Return made up to 15/08/02; full list of members
|
7 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
16 October 2001 | Return made up to 17/08/01; full list of members (6 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: queensborough house 2 claremont road surbiton surrey KT6 4QU (1 page) |
30 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
23 April 2001 | Company name changed m&m publishing LIMITED\certificate issued on 23/04/01 (2 pages) |
13 April 2001 | Return made up to 17/08/00; full list of members (6 pages) |
13 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 32 station approach west byfleet surrey KT14 6NF (1 page) |
3 April 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New director appointed (3 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Withdrawal of application for striking off (1 page) |
19 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2000 | Application for striking-off (1 page) |
17 August 1999 | Incorporation (16 pages) |