Guildford
GU2 9GN
Director Name | Mr Charlie Raincock |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 South Park Road London SW19 8TA |
Secretary Name | Mr Charlie Raincock |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2002(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 South Park Road London SW19 8TA |
Secretary Name | Karen Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Banbury Court Grange Road Sutton Surrey SM2 6SZ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | The Warehouse 47-49 Cowleaze Road Kingston Upon Thames Surrey KT2 6DZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £602,308 |
Cash | £444,578 |
Current Liabilities | £550,442 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
2 September 2005 | Delivered on: 16 September 2005 Persons entitled: William Roger Knight Classification: Security deposit deed Secured details: £7,543.50 due or to become due from the company to. Particulars: The sum of £7,543.50 and interest accruing thereon whilst the sum is held in a rental deposit account. Outstanding |
---|
1 September 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 1 September 2020 (1 page) |
---|---|
1 September 2020 | Change of details for Performance Pr Holdings Limited as a person with significant control on 1 September 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
5 March 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 3 September 2015 (1 page) |
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Director's details changed for Andy Francis on 4 July 2012 (2 pages) |
28 May 2013 | Director's details changed for Andy Francis on 4 July 2012 (2 pages) |
28 May 2013 | Director's details changed for Andy Francis on 4 July 2012 (2 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
14 February 2013 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD on 14 February 2013 (1 page) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
1 February 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
30 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
8 April 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
4 November 2010 | Registered office address changed from C/O Chantrey Vellacot Dfk 4 Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from C/O Chantrey Vellacot Dfk 4 Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from C/O Chantrey Vellacot Dfk 4 Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 4 November 2010 (2 pages) |
1 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Statement of company's objects (2 pages) |
16 April 2010 | Statement of company's objects (2 pages) |
16 April 2010 | Change of share class name or designation (2 pages) |
16 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
16 April 2010 | Sub-division of shares on 8 April 2010 (5 pages) |
16 April 2010 | Sub-division of shares on 8 April 2010 (5 pages) |
16 April 2010 | Sub-division of shares on 8 April 2010 (5 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Change of share class name or designation (2 pages) |
16 April 2010 | Particulars of variation of rights attached to shares (2 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
26 August 2009 | Return made up to 02/06/09; full list of members (4 pages) |
26 August 2009 | Return made up to 02/06/09; full list of members (4 pages) |
2 May 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
2 May 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
3 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
3 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from 72 fountain road tooting london SW17 0HQ (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 72 fountain road tooting london SW17 0HQ (1 page) |
6 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: unit 12 aura house 53 oldridge road london SW12 8PP (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: unit 12 aura house 53 oldridge road london SW12 8PP (1 page) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: 2 gloster road new malden surrey KT3 3QH (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 2 gloster road new malden surrey KT3 3QH (1 page) |
9 August 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
2 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
2 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
25 May 2004 | Return made up to 02/06/04; full list of members (7 pages) |
25 May 2004 | Return made up to 02/06/04; full list of members (7 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 60-62 cambridge road new malden surrey KT3 3QL (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 60-62 cambridge road new malden surrey KT3 3QL (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
12 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
10 June 2002 | Return made up to 02/06/02; full list of members
|
10 June 2002 | Return made up to 02/06/02; full list of members
|
23 May 2002 | Director's particulars changed (1 page) |
23 May 2002 | Director's particulars changed (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
15 January 2002 | Company name changed red media and marketing LIMITED\certificate issued on 15/01/02 (2 pages) |
15 January 2002 | Company name changed red media and marketing LIMITED\certificate issued on 15/01/02 (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Secretary resigned (1 page) |
21 August 2001 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
21 August 2001 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
16 August 2001 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
16 August 2001 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
8 August 2001 | Return made up to 02/06/01; full list of members (6 pages) |
8 August 2001 | Return made up to 02/06/01; full list of members (6 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
7 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Incorporation (15 pages) |
2 June 2000 | Incorporation (15 pages) |