Paddington
London
W2 1AF
Director Name | Mr James Richard Goode |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(19 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Ms Emily Jane Anne Shelley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(24 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road Paddington London W2 1AF |
Director Name | Ms Catherine Jane Toole |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higgison House 381 - 383 City Road London EC1V 1NW |
Secretary Name | Dominic Sumners |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Dunottar Lynmouth Road London N2 9LR |
Secretary Name | Maria Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | 114 Creighton Avenue London N2 9BJ |
Director Name | Steven John Brown |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(14 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 May 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Daniel James Brotzel |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(14 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Anthony Gerard Watson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(14 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 May 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Emily Jane Anne Shelley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(14 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Mr Clive Paul Marshall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 April 2024) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Mr Andrew John Dowsett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 March 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Ms Catherine Jane Toole |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 March 2019) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Edward Philip Ethelston |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Ms Polly Elizabeth Curtis |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2020(21 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 September 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road Paddington London W2 1AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | stickycontent.com |
---|---|
Telephone | 020 79637070 |
Telephone region | London |
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 | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £797,123 |
Cash | £952,001 |
Current Liabilities | £511,805 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
22 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
22 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
22 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages) |
22 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
27 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
27 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (34 pages) |
27 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
27 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
22 September 2021 | Termination of appointment of Polly Elizabeth Curtis as a director on 22 September 2021 (1 page) |
19 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (18 pages) |
21 December 2020 | Termination of appointment of Daniel James Brotzel as a director on 18 December 2020 (1 page) |
8 October 2020 | Appointment of Ms Polly Elizabeth Curtis as a director on 6 October 2020 (2 pages) |
30 June 2020 | Change of details for Pa Group Limited as a person with significant control on 27 June 2019 (2 pages) |
30 June 2020 | Termination of appointment of Anthony Gerard Watson as a director on 1 May 2020 (1 page) |
30 June 2020 | Termination of appointment of Emily Jane Anne Shelley as a director on 1 June 2020 (1 page) |
13 February 2020 | Register inspection address has been changed from The Point, 37 North Wharf Road Paddington London W2 1AF England to The Point, 37 North Wharf Road London W2 1AF (1 page) |
12 February 2020 | Register inspection address has been changed to The Point, 37 North Wharf Road Paddington London W2 1AF (1 page) |
12 February 2020 | Register inspection address has been changed from The Point, 37 North Wharf Road Paddington London W2 1AF England to The Point, 37 North Wharf Road Paddington London W2 1AF (1 page) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 September 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
21 June 2019 | Director's details changed for Emily Jane Anne Shelley on 21 June 2019 (2 pages) |
21 June 2019 | Director's details changed for Anthony Gerard Watson on 21 June 2019 (2 pages) |
4 June 2019 | Director's details changed for Mr James Richard Goode on 4 June 2019 (2 pages) |
24 May 2019 | Registered office address changed from 292 Vauxhall Bridge Road London SW1V 1AE to The Point 37 North Wharf Road Paddington London W2 1AF on 24 May 2019 (1 page) |
11 April 2019 | Appointment of Mr James Richard Goode as a director on 29 March 2019 (2 pages) |
8 April 2019 | Termination of appointment of Andrew John Dowsett as a director on 29 March 2019 (1 page) |
8 April 2019 | Termination of appointment of Catherine Jane Toole as a director on 29 March 2019 (1 page) |
28 January 2019 | Termination of appointment of Edward Philip Ethelston as a director on 20 December 2018 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Director's details changed for Emily Jane Anne Shelley on 9 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Emily Jane Anne Shelley on 9 January 2017 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 July 2016 | Appointment of Mr Edward Philip Ethelston as a director on 6 July 2016 (2 pages) |
18 July 2016 | Appointment of Ms Catherine Jane Toole as a director on 6 July 2016 (2 pages) |
18 July 2016 | Appointment of Ms Catherine Jane Toole as a director on 6 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr Edward Philip Ethelston as a director on 6 July 2016 (2 pages) |
4 May 2016 | Termination of appointment of Catherine Jane Toole as a director on 1 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Catherine Jane Toole as a director on 1 April 2016 (2 pages) |
22 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 September 2014 (21 pages) |
22 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 September 2014 (21 pages) |
22 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (21 pages) |
22 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (21 pages) |
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 February 2015 | Termination of appointment of Maria Farrell as a secretary on 31 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Maria Farrell as a secretary on 31 January 2015 (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
14 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 June 2014 | Termination of appointment of Steven Brown as a director (2 pages) |
10 June 2014 | Termination of appointment of Steven Brown as a director (2 pages) |
10 June 2014 | Appointment of Clive Paul Marshall as a director (3 pages) |
10 June 2014 | Appointment of Andrew Dowsett as a director (3 pages) |
10 June 2014 | Appointment of Andrew Dowsett as a director (3 pages) |
10 June 2014 | Appointment of Clive Paul Marshall as a director (3 pages) |
26 November 2013 | Registered office address changed from , Higgison House, 381-383 City Road, London, EC1V 1NW on 26 November 2013 (2 pages) |
26 November 2013 | Registered office address changed from , Higgison House, 381-383 City Road, London, EC1V 1NW on 26 November 2013 (2 pages) |
26 November 2013 | Registered office address changed from Higgison House 381-383 City Road London EC1V 1NW on 26 November 2013 (2 pages) |
11 October 2013 | Appointment of Emily Jane Anne Shelley as a director (3 pages) |
11 October 2013 | Appointment of Emily Jane Anne Shelley as a director (3 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Appointment of Anthony Gerard Watson as a director (3 pages) |
8 October 2013 | Appointment of Daniel James Brotzel as a director (3 pages) |
8 October 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (2 pages) |
8 October 2013 | Appointment of Anthony Gerard Watson as a director (3 pages) |
8 October 2013 | Appointment of Daniel James Brotzel as a director (3 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Appointment of Steven John Brown as a director (3 pages) |
8 October 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (2 pages) |
8 October 2013 | Appointment of Steven John Brown as a director (3 pages) |
24 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
27 August 2013 | Resolutions
|
27 August 2013 | Resolutions
|
27 August 2013 | Statement of company's objects (2 pages) |
27 August 2013 | Statement of company's objects (2 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 December 2012 | Director's details changed for Ms Catherine Jane Toole on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Ms Catherine Jane Toole on 20 December 2012 (2 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
25 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 December 2008 | Return made up to 13/09/08; full list of members (3 pages) |
17 December 2008 | Return made up to 13/09/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
15 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | New secretary appointed (1 page) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
12 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 November 2005 | Return made up to 13/09/05; full list of members (2 pages) |
15 November 2005 | Return made up to 13/09/05; full list of members (2 pages) |
3 November 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
16 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 September 2004 | Return made up to 13/09/04; full list of members (5 pages) |
29 September 2004 | Return made up to 13/09/04; full list of members (5 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 October 2003 | Return made up to 13/09/03; full list of members (5 pages) |
16 October 2003 | Return made up to 13/09/03; full list of members (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
24 October 2002 | Return made up to 13/09/02; full list of members (5 pages) |
24 October 2002 | Return made up to 13/09/02; full list of members (5 pages) |
17 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
17 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 September 2001 | Return made up to 13/09/01; full list of members (5 pages) |
27 September 2001 | Director's particulars changed (1 page) |
27 September 2001 | Secretary's particulars changed (1 page) |
27 September 2001 | Director's particulars changed (1 page) |
27 September 2001 | Secretary's particulars changed (1 page) |
27 September 2001 | Return made up to 13/09/01; full list of members (5 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 930 high road london N12 9RT (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 930 high road, london, N12 9RT (1 page) |
20 February 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
20 February 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
13 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
13 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
15 December 1999 | Resolutions
|
15 December 1999 | Ad 17/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 1999 | Ad 17/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 1999 | Resolutions
|
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Incorporation (17 pages) |
13 September 1999 | Incorporation (17 pages) |