Company NameContentisking Limited
DirectorsEwan James Anderson King and Stephen Mark Leonard-Liddle
Company StatusActive
Company Number03984634
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ewan James Anderson King
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a St Johns Road
Hove
East Sussex
BN3 2FB
Director NameStephen Mark Leonard-Liddle
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(3 weeks, 2 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castlemilk
Buckingham
Buckinghamshire
MK18 1YA
Secretary NameStephen Mark Leonard-Liddle
NationalityBritish
StatusCurrent
Appointed26 May 2000(3 weeks, 2 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address2 Castlemilk
Buckingham
Buckinghamshire
MK18 1YA
Director NameHuw Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address4a Church Court
Richmond
Surrey
TW9 1JL
Secretary NameHuw Jones
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address4a Church Court
Richmond
Surrey
TW9 1JL
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitecontentisking.co.uk
Telephone020 76309141
Telephone regionLondon

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

108 at £1Ewan James Anderson King
45.00%
Ordinary A
108 at £1Stephen Mark Leonard-liddle
45.00%
Ordinary B
24 at £1Robert Martindill
10.00%
Ordinary C

Financials

Year2014
Turnover£647,104
Gross Profit£558,803
Net Worth£25,599
Cash£1,501
Current Liabilities£85,413

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Filing History

13 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
31 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
5 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
10 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
10 February 2022Micro company accounts made up to 30 May 2021 (3 pages)
28 May 2021Micro company accounts made up to 30 May 2020 (3 pages)
7 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
6 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 May 2019 (2 pages)
8 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
16 August 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 August 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
18 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 240
(6 pages)
18 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 240
(6 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 240
(6 pages)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 240
(6 pages)
1 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 240
(6 pages)
26 March 2015Registered office address changed from 18 Buckingham Gate London SW1E 6LB to 10 Orange Street London WC2H 7DQ on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 18 Buckingham Gate London SW1E 6LB to 10 Orange Street London WC2H 7DQ on 26 March 2015 (1 page)
10 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
17 October 2014Director's details changed for Stephen Mark Liddle on 17 October 2014 (2 pages)
17 October 2014Secretary's details changed for Stephen Mark Liddle on 17 October 2014 (1 page)
17 October 2014Director's details changed for Stephen Mark Liddle on 17 October 2014 (2 pages)
17 October 2014Secretary's details changed for Stephen Mark Liddle on 17 October 2014 (1 page)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 240
(6 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 240
(6 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 240
(6 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 July 2012Director's details changed for Stephen Mark Liddle on 9 July 2012 (2 pages)
10 July 2012Secretary's details changed for Stephen Mark Liddle on 9 July 2012 (2 pages)
10 July 2012Director's details changed for Stephen Mark Liddle on 9 July 2012 (2 pages)
10 July 2012Secretary's details changed for Stephen Mark Liddle on 9 July 2012 (2 pages)
10 July 2012Director's details changed for Stephen Mark Liddle on 9 July 2012 (2 pages)
10 July 2012Secretary's details changed for Stephen Mark Liddle on 9 July 2012 (2 pages)
11 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
23 May 2011Director's details changed for Stephen Mark Liddle on 23 June 2010 (2 pages)
23 May 2011Secretary's details changed for Stephen Mark Liddle on 23 June 2010 (2 pages)
23 May 2011Secretary's details changed for Stephen Mark Liddle on 23 June 2010 (2 pages)
23 May 2011Director's details changed for Stephen Mark Liddle on 23 June 2010 (2 pages)
14 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
14 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
15 May 2009Director's change of particulars / ewan king / 01/05/2009 (1 page)
15 May 2009Director's change of particulars / ewan king / 01/05/2009 (1 page)
15 May 2009Return made up to 03/05/09; full list of members (4 pages)
15 May 2009Return made up to 03/05/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 September 2008Registered office changed on 03/09/2008 from 4A church court richmond surrey TW9 1JL (2 pages)
3 September 2008Registered office changed on 03/09/2008 from 4A church court richmond surrey TW9 1JL (2 pages)
6 May 2008Return made up to 03/05/08; full list of members (4 pages)
6 May 2008Return made up to 03/05/08; full list of members (4 pages)
6 May 2008Director and secretary's change of particulars / stephen liddle / 01/04/2008 (1 page)
6 May 2008Director and secretary's change of particulars / stephen liddle / 01/04/2008 (1 page)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 June 2007Return made up to 03/05/07; full list of members (3 pages)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Return made up to 03/05/07; full list of members (3 pages)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2006Return made up to 03/05/06; full list of members (3 pages)
13 July 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Return made up to 03/05/06; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 May 2005Return made up to 03/05/05; full list of members (3 pages)
10 May 2005Return made up to 03/05/05; full list of members (3 pages)
28 May 2004Return made up to 03/05/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2004Return made up to 03/05/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
20 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 September 2002Return made up to 03/05/02; no change of members (4 pages)
3 September 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 September 2002Return made up to 03/05/02; no change of members (4 pages)
3 September 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 September 2002Return made up to 03/05/01; full list of members (6 pages)
3 September 2002Return made up to 03/05/01; full list of members (6 pages)
29 August 2002Restoration by order of the court (2 pages)
29 August 2002Restoration by order of the court (2 pages)
12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
20 November 2000Nc inc already adjusted 26/09/00 (1 page)
20 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 November 2000Nc inc already adjusted 26/09/00 (1 page)
5 June 2000Ad 26/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 2000Ad 26/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Secretary resigned;director resigned (1 page)
5 June 2000Secretary resigned;director resigned (1 page)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000Director resigned (1 page)
3 May 2000Incorporation (15 pages)
3 May 2000Incorporation (15 pages)