London
WC1X 8NL
Secretary Name | Mr Stuart John Ashman |
---|---|
Status | Current |
Appointed | 02 May 2014(14 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Mr Stuart John Ashman |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 January 2017(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Benjamin Robert Christian Williams |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 November 2002) |
Role | Company Director |
Correspondence Address | Terret Close High Street, Long Wittenham Abingdon Oxfordshire OX14 4QH |
Director Name | Nigel Tunna |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Cambridge Road Teddington Middlesex TW11 8DF |
Secretary Name | Nigel Tunna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Cambridge Road Teddington Middlesex TW11 8DF |
Director Name | Perry Rael Blacher |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 October 2001) |
Role | Venture Capitalist |
Country of Residence | South Africa |
Correspondence Address | Flat 20 St Andrews Mansions 4 Dorset Street London W1V 4EQ |
Director Name | Dr Simon Thomas Murdoch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 2002) |
Role | Venture Capitalist |
Correspondence Address | Allingham Manor Headley Road, Grayshott Hindhead Surrey GU26 6EJ |
Director Name | Ian Michael Oxley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 2003) |
Role | Invester |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fleetwood 2 Northwold Road London N16 7HG |
Director Name | Sally Ann Tunna |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Cambridge Road Teddington Middlesex TW11 8DF |
Director Name | Mr Neil Richard John Bradford |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(14 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 January 2017) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Argus House 175 St. John Street London EC1V 4LW |
Director Name | Mr Andrew John Given |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | metal-pages.com |
---|---|
Telephone | 01683 312176 |
Telephone region | Moffat |
Registered Address | Lacon House 84 Theobald's Road London WC1X 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
83.8k at £0.01 | Argus Media Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
24 September 2001 | Delivered on: 3 October 2001 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit with the bank Secured details: £25,000 due or to become due from the company to the chargee. Particulars: £25,000 in a/c no: 71152598 with the bank. Outstanding |
---|
28 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (77 pages) |
28 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (12 pages) |
28 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
28 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
27 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
15 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (68 pages) |
15 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
15 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (12 pages) |
15 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
22 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
7 April 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (7 pages) |
7 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (65 pages) |
7 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
7 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
3 September 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (7 pages) |
3 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
3 September 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
3 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (61 pages) |
1 July 2020 | Director's details changed for Mr Stuart John Ashman on 22 June 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
2 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 July 2018 | Termination of appointment of Andrew John Given as a director on 30 June 2018 (1 page) |
24 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 August 2017 | Registered office address changed from Argus House 175 st. John Street London EC1V 4LW to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Argus House 175 st. John Street London EC1V 4LW to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017 (1 page) |
3 July 2017 | Appointment of Mr Andrew John Given as a director on 28 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Andrew John Given as a director on 28 June 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
20 January 2017 | Appointment of Mr Stuart John Ashman as a director on 10 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Neil Richard John Bradford as a director on 9 January 2017 (1 page) |
20 January 2017 | Appointment of Mr Stuart John Ashman as a director on 10 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Neil Richard John Bradford as a director on 9 January 2017 (1 page) |
10 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
13 November 2015 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
13 November 2015 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 June 2014 | Registered office address changed from 103 Cambridge Road Teddington Middlesex TW11 8DF on 23 June 2014 (1 page) |
23 June 2014 | Appointment of Mr Mark Adrian Binks as a director (2 pages) |
23 June 2014 | Appointment of Mr Neil Richard John Bradford as a director (2 pages) |
23 June 2014 | Termination of appointment of Sally Tunna as a director (1 page) |
23 June 2014 | Appointment of Mr Neil Richard John Bradford as a director (2 pages) |
23 June 2014 | Termination of appointment of Nigel Tunna as a director (1 page) |
23 June 2014 | Appointment of Mr Stuart John Ashman as a secretary (2 pages) |
23 June 2014 | Appointment of Mr Mark Adrian Binks as a director (2 pages) |
23 June 2014 | Termination of appointment of Nigel Tunna as a director (1 page) |
23 June 2014 | Appointment of Mr Stuart John Ashman as a secretary (2 pages) |
23 June 2014 | Termination of appointment of Sally Tunna as a director (1 page) |
23 June 2014 | Registered office address changed from 103 Cambridge Road Teddington Middlesex TW11 8DF on 23 June 2014 (1 page) |
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
7 October 2013 | Cancellation of shares. Statement of capital on 7 October 2013
|
7 October 2013 | Purchase of own shares. (3 pages) |
7 October 2013 | Resolutions
|
7 October 2013 | Resolutions
|
7 October 2013 | Purchase of own shares. (3 pages) |
7 October 2013 | Cancellation of shares. Statement of capital on 7 October 2013
|
7 October 2013 | Cancellation of shares. Statement of capital on 7 October 2013
|
17 September 2013 | Resolutions
|
17 September 2013 | Purchase of own shares. (3 pages) |
17 September 2013 | Resolutions
|
17 September 2013 | Cancellation of shares. Statement of capital on 17 September 2013
|
17 September 2013 | Cancellation of shares. Statement of capital on 17 September 2013
|
17 September 2013 | Purchase of own shares. (3 pages) |
27 August 2013 | Solvency statement dated 16/08/13 (2 pages) |
27 August 2013 | Resolutions
|
27 August 2013 | Resolutions
|
27 August 2013 | Statement of capital on 27 August 2013
|
27 August 2013 | Statement by directors (1 page) |
27 August 2013 | Solvency statement dated 16/08/13 (2 pages) |
27 August 2013 | Statement of capital on 27 August 2013
|
27 August 2013 | Statement by directors (1 page) |
3 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Nigel Tunna on 18 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Nigel Tunna on 18 April 2010 (2 pages) |
12 May 2010 | Termination of appointment of Nigel Tunna as a secretary (1 page) |
12 May 2010 | Termination of appointment of Nigel Tunna as a secretary (1 page) |
12 May 2010 | Director's details changed for Sally Ann Tunna on 18 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Sally Ann Tunna on 18 April 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 December 2009 | Statement of capital following an allotment of shares on 17 August 2008
|
4 December 2009 | Statement of capital following an allotment of shares on 17 August 2008
|
26 November 2009 | Resolutions
|
26 November 2009 | Form 123 increased by £5 beyond £1000 (1 page) |
26 November 2009 | Form 123 increased by £5 beyond £1000 (1 page) |
26 November 2009 | Resolutions
|
28 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 June 2007 | Return made up to 18/04/07; full list of members (3 pages) |
7 June 2007 | Return made up to 18/04/07; full list of members (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 June 2006 | Return made up to 18/04/06; full list of members (8 pages) |
30 June 2006 | Return made up to 18/04/06; full list of members (8 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 July 2005 | Return made up to 18/04/05; full list of members (8 pages) |
10 July 2005 | Return made up to 18/04/05; full list of members (8 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 October 2004 | Return made up to 18/04/04; full list of members (8 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: cornelius house 178/180 church roadhove hove east sussex BN3 2DJ (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: cornelius house 178/180 church roadhove hove east sussex BN3 2DJ (1 page) |
21 October 2004 | Return made up to 18/04/04; full list of members (8 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
4 August 2003 | Return made up to 18/04/03; full list of members (8 pages) |
4 August 2003 | Return made up to 18/04/03; full list of members (8 pages) |
2 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
2 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
19 June 2002 | Ad 07/01/01--------- £ si [email protected] (2 pages) |
19 June 2002 | Ad 07/01/01--------- £ si [email protected] (2 pages) |
6 June 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
6 June 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
23 May 2002 | Return made up to 18/04/02; full list of members (8 pages) |
23 May 2002 | Return made up to 18/04/02; full list of members (8 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Return made up to 18/04/01; full list of members
|
7 July 2001 | Return made up to 18/04/01; full list of members
|
6 March 2001 | Accounting reference date extended from 01/06/01 to 30/06/01 (1 page) |
6 March 2001 | Accounting reference date extended from 01/06/01 to 30/06/01 (1 page) |
11 August 2000 | Ad 19/06/00--------- £ si [email protected]=540 £ ic 245/785 (2 pages) |
11 August 2000 | Ad 19/06/00--------- £ si [email protected]=540 £ ic 245/785 (2 pages) |
11 August 2000 | Statement of affairs (5 pages) |
11 August 2000 | Statement of affairs (5 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
20 July 2000 | Ad 07/07/00--------- £ si [email protected]=240 £ ic 5/245 (2 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | Resolutions
|
20 July 2000 | Resolutions
|
20 July 2000 | Ad 07/07/00--------- £ si [email protected]=240 £ ic 5/245 (2 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | Resolutions
|
20 July 2000 | Resolutions
|
7 July 2000 | S-div 19/06/00 (2 pages) |
7 July 2000 | S-div 19/06/00 (2 pages) |
26 June 2000 | Ad 19/06/00--------- £ si [email protected]=4 £ ic 1/5 (2 pages) |
26 June 2000 | Ad 19/06/00--------- £ si [email protected]=4 £ ic 1/5 (2 pages) |
8 June 2000 | Accounting reference date extended from 30/04/01 to 01/06/01 (1 page) |
8 June 2000 | Accounting reference date extended from 30/04/01 to 01/06/01 (1 page) |
5 June 2000 | Memorandum and Articles of Association (9 pages) |
5 June 2000 | Memorandum and Articles of Association (9 pages) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Company name changed checkchoose LIMITED\certificate issued on 30/05/00 (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 May 2000 | Company name changed checkchoose LIMITED\certificate issued on 30/05/00 (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
18 April 2000 | Incorporation (13 pages) |
18 April 2000 | Incorporation (13 pages) |