1 Friday Street
London
EC4M 9BT
Director Name | Mr Matthew Zenthon Pooley |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2013(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bracken House 1 Friday Street London EC4M 9BT |
Director Name | Paul Lalwan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Oriel Drive Barnes London SW13 8HW |
Secretary Name | Mr Patrick Joseph O'Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 Congreve House Mayville Estate London N16 8LH |
Director Name | Mr Patrick Joseph O'Donovan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 August 2009) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 Congreve House Mayville Estate London N16 8LH |
Director Name | Dr Mark John Cunnington |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 May 2010) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 6 The Bridle Road Purley Surrey CR8 3JA |
Director Name | Timothy Scott Henderson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 August 2009(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 May 2010) |
Role | Finance Director |
Correspondence Address | 9a Barkston Gardens London SW5 0ER |
Director Name | Mr Benjamin Mark Hughes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 May 2010) |
Role | Newspaper Director |
Country of Residence | England |
Correspondence Address | The Beeches New Park Road Cranleigh Surrey GU6 7HJ |
Director Name | Giovanni Stopiello |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 February 2013) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Southwark Bridge London SE1 9HL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | mandatewire.com |
---|---|
Telephone | 020 77756080 |
Telephone region | London |
Registered Address | Bracken House 1 Friday Street London EC4M 9BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Financial Times LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
13 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
16 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
17 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
12 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
1 May 2019 | Registered office address changed from 1 Southwark Bridge London SE1 9HL to Bracken House 1 Friday Street London EC4M 9BT on 1 May 2019 (1 page) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
25 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
26 May 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
26 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
26 May 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
26 May 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page) |
26 May 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
26 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages) |
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
29 May 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 May 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 May 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
6 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages) |
6 May 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
6 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages) |
31 October 2013 | Director's details changed for Mr Matthew Zenthon Pooley on 29 June 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Matthew Zenthon Pooley on 29 June 2013 (2 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page) |
24 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages) |
24 May 2013 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
24 May 2013 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
24 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages) |
24 May 2013 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page) |
20 February 2013 | Termination of appointment of Giovanni Stopiello as a director (1 page) |
20 February 2013 | Appointment of Mr Matthew Zenthon Pooley as a director (2 pages) |
20 February 2013 | Appointment of Mr Matthew Zenthon Pooley as a director (2 pages) |
20 February 2013 | Termination of appointment of Giovanni Stopiello as a director (1 page) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Resolutions
|
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed (2 pages) |
2 July 2010 | Director's details changed (2 pages) |
1 July 2010 | Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page) |
1 July 2010 | Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page) |
9 June 2010 | Termination of appointment of Timothy Henderson as a director (2 pages) |
9 June 2010 | Termination of appointment of Timothy Henderson as a director (2 pages) |
9 June 2010 | Termination of appointment of Mark Cunnington as a director (2 pages) |
9 June 2010 | Termination of appointment of Benjamin Hughes as a director (2 pages) |
9 June 2010 | Termination of appointment of Mark Cunnington as a director (2 pages) |
9 June 2010 | Termination of appointment of Benjamin Hughes as a director (2 pages) |
9 June 2010 | Appointment of Giovanni Stopiello as a director (3 pages) |
9 June 2010 | Appointment of Giovanni Stopiello as a director (3 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 May 2010 | Previous accounting period shortened from 5 August 2010 to 31 December 2009 (1 page) |
25 May 2010 | Previous accounting period shortened from 5 August 2010 to 31 December 2009 (1 page) |
25 May 2010 | Previous accounting period shortened from 5 August 2010 to 31 December 2009 (1 page) |
1 December 2009 | Total exemption full accounts made up to 5 August 2009 (10 pages) |
1 December 2009 | Total exemption full accounts made up to 5 August 2009 (10 pages) |
1 December 2009 | Total exemption full accounts made up to 5 August 2009 (10 pages) |
26 November 2009 | Previous accounting period shortened from 6 August 2009 to 5 August 2009 (3 pages) |
26 November 2009 | Previous accounting period shortened from 6 August 2009 to 5 August 2009 (3 pages) |
26 November 2009 | Previous accounting period shortened from 6 August 2009 to 5 August 2009 (3 pages) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
27 August 2009 | Secretary appointed alison mary fortescue (1 page) |
27 August 2009 | Director appointed mark john cunnington (2 pages) |
27 August 2009 | Director appointed mark john cunnington (2 pages) |
27 August 2009 | Secretary appointed alison mary fortescue (1 page) |
25 August 2009 | Appointment terminated director paul lalwan (1 page) |
25 August 2009 | Appointment terminated director paul lalwan (1 page) |
25 August 2009 | Director appointed timothy scott henderson (2 pages) |
25 August 2009 | Director appointed benjamin mark hughes (2 pages) |
25 August 2009 | Director appointed timothy scott henderson (2 pages) |
25 August 2009 | Director appointed benjamin mark hughes (2 pages) |
14 August 2009 | Accounting reference date shortened from 31/12/2009 to 06/08/2009 (1 page) |
14 August 2009 | Accounting reference date shortened from 31/12/2009 to 06/08/2009 (1 page) |
10 August 2009 | Appointment terminated director and secretary patrick o'donovan (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from hurst house high street, ripley woking surrey GU23 6AY (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from hurst house high street, ripley woking surrey GU23 6AY (1 page) |
10 August 2009 | Appointment terminated director and secretary patrick o'donovan (1 page) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
1 November 2005 | Secretary's particulars changed (1 page) |
1 November 2005 | Secretary's particulars changed (1 page) |
2 July 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
2 July 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
27 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 February 2004 | Return made up to 08/10/03; full list of members
|
7 February 2004 | Return made up to 08/10/03; full list of members
|
4 September 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
4 September 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
30 June 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
27 May 2003 | Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page) |
27 May 2003 | Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page) |
19 November 2002 | Company name changed easybusiness LIMITED\certificate issued on 19/11/02 (2 pages) |
19 November 2002 | Company name changed easybusiness LIMITED\certificate issued on 19/11/02 (2 pages) |
26 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
26 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
20 September 2002 | Ad 14/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Ad 14/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2002 | New director appointed (2 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
20 November 2001 | Director's particulars changed (1 page) |
20 November 2001 | Return made up to 08/10/01; full list of members
|
20 November 2001 | Return made up to 08/10/01; full list of members
|
20 November 2001 | Director's particulars changed (1 page) |
9 August 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
9 August 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
23 January 2001 | Return made up to 08/10/00; full list of members (5 pages) |
23 January 2001 | Return made up to 08/10/00; full list of members (5 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
8 October 1999 | Incorporation (13 pages) |
8 October 1999 | Incorporation (13 pages) |