London
SE1 9HA
Director Name | Mr Jean-Pierre Vasseur |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 April 2019(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Director Name | Gregor Mackay |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Media Consultant |
Correspondence Address | 40 Cathles Road London SW12 9LD |
Director Name | Robert James Lewington |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(5 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2006) |
Role | Solicitor |
Correspondence Address | 18 Berkeley Bay Villa Ho Chung Sai Kung Foreign Hong Kong |
Director Name | Andrew McNeilis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Harley Street London W1G 9QU |
Director Name | Mr Andrew Harrison |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Gray's Inn Road London WC1X 8BT |
Director Name | Mr Alastair Gornall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2018(17 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 2019) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 70 Gray's Inn Road London WC1X 8BT |
Director Name | Ms Valerie Beauregard |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2019(18 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 October 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Hanover Communications International (Holding) Ltd London WC1X 8BT |
Director Name | Mr Andrew Molson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2019(18 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 October 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Hanover Communications International (Holding) Ltd London WC1X 8BT |
Director Name | Mr Royal Poulin |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2019(18 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 October 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Hanover Communications International (Holding) Lim London WC1X 8BT |
Director Name | Stylemain Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 55a Welbeck Street London W1M 7HD |
Secretary Name | South Road Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 57 Queen Anne Street London W1G 9JR |
Secretary Name | D&P London Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2016(16 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 11 September 2017) |
Correspondence Address | 57 Queen Anne Street London W1G 9JR |
Website | hanovercomms.com |
---|---|
Telephone | 020 74004480 |
Telephone region | London |
Registered Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
179.3k at £1 | Thomas Charles Lewington 70.72% Ordinary A |
---|---|
19.9k at £1 | Pippa Lewington 7.86% Ordinary A |
9k at £1.5 | Gavin Megaw 5.35% Ordinary D |
25k at £1.5 | Andrew Harrison 14.79% Ordinary D |
3.2k at £1 | Gregory Mcewen 1.28% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,092,000 |
Gross Profit | £6,931,000 |
Net Worth | £2,809,000 |
Cash | £1,596,000 |
Current Liabilities | £1,651,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
10 February 2022 | Delivered on: 11 February 2022 Persons entitled: Bank of Montreal Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 May 2019 | Delivered on: 14 May 2019 Persons entitled: Bank of Montreal Classification: A registered charge Outstanding |
3 May 2019 | Delivered on: 14 May 2019 Persons entitled: Bank of Montreal Classification: A registered charge Outstanding |
30 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Group of companies' accounts made up to 31 December 2022 (25 pages) |
6 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
20 June 2022 | Director's details changed for Mr Jean-Pierre Vasseur on 1 September 2020 (2 pages) |
27 May 2022 | Group of companies' accounts made up to 31 December 2021 (27 pages) |
11 February 2022 | Registration of charge 040378570003, created on 10 February 2022 (33 pages) |
5 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
8 June 2021 | Director's details changed for Mr Jean-Pierre Vasseur on 19 May 2021 (2 pages) |
27 May 2021 | Registered office address changed from 70 Gray's Inn Road London WC1X 8BT England to Riverside House 2a Southwark Bridge Road London SE1 9HA on 27 May 2021 (1 page) |
19 May 2021 | Change of details for Madano Partnership Limited as a person with significant control on 19 May 2021 (2 pages) |
7 April 2021 | Group of companies' accounts made up to 31 December 2020 (28 pages) |
8 July 2020 | Confirmation statement made on 28 June 2020 with updates (6 pages) |
5 May 2020 | Group of companies' accounts made up to 31 December 2019 (25 pages) |
1 November 2019 | Termination of appointment of Valerie Beauregard as a director on 24 October 2019 (1 page) |
1 November 2019 | Termination of appointment of Royal Poulin as a director on 24 October 2019 (1 page) |
1 November 2019 | Termination of appointment of Andrew Molson as a director on 24 October 2019 (1 page) |
10 October 2019 | Second filing for the appointment of Royal Poulin as a director (6 pages) |
10 October 2019 | Second filing for the termination of Andrew Harrison as a director (4 pages) |
10 October 2019 | Second filing for the termination of Alastair Gornall as a director (4 pages) |
10 October 2019 | Second filing for the appointment of Jean-Pierre Vasseur as a director (6 pages) |
10 October 2019 | Second filing for the appointment of Valerie Beauregard as a director (6 pages) |
10 October 2019 | Second filing for the appointment of Andrew Molson as a director (6 pages) |
2 August 2019 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to One Glass Wharf Bristol BS2 0ZX (1 page) |
2 August 2019 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
12 July 2019 | Confirmation statement made on 28 June 2019 with updates (7 pages) |
8 July 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
3 July 2019 | Resolutions
|
3 July 2019 | Memorandum and Articles of Association (13 pages) |
14 May 2019 | Registration of charge 040378570002, created on 3 May 2019 (33 pages) |
14 May 2019 | Registration of charge 040378570001, created on 3 May 2019 (25 pages) |
1 May 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
26 April 2019 | Cessation of Charles Lewington as a person with significant control on 1 April 2019 (1 page) |
25 April 2019 | Cessation of Pippa Lewington as a person with significant control on 1 April 2019 (1 page) |
25 April 2019 | Notification of Madano Partnership Limited as a person with significant control on 1 April 2019 (2 pages) |
10 April 2019 | Appointment of Mr Andrew Molson as a director on 29 March 2019
|
10 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
10 April 2019 | Appointment of Ms Valerie Beauregard as a director on 29 March 2019
|
10 April 2019 | Statement of capital following an allotment of shares on 21 March 2019
|
10 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
10 April 2019 | Resolutions
|
10 April 2019 | Termination of appointment of Alastair Gornall as a director on 29 March 2019
|
10 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
10 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
10 April 2019 | Appointment of Mr Jean-Pierre Vasseur as a director on 29 March 2019
|
10 April 2019 | Termination of appointment of Andrew Harrison as a director on 29 March 2019
|
10 April 2019 | Appointment of Mr Royal Poulin as a director on 29 March 2019
|
1 April 2019 | Change of details for Mr Charles Lewington as a person with significant control on 27 March 2019 (2 pages) |
29 March 2019 | Notification of Pippa Lewington as a person with significant control on 27 March 2019 (2 pages) |
16 January 2019 | Second filing of a statement of capital following an allotment of shares on 20 June 2012
|
16 January 2019 | Second filing of a statement of capital following an allotment of shares on 31 May 2012
|
19 July 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
13 July 2018 | Appointment of Alastair Gornall as a director on 5 July 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
4 July 2018 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
4 July 2018 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
14 June 2018 | Registered office address changed from 57 Queen Anne Street London W1G 9JR to 70 Gray's Inn Road London WC1X 8BT on 14 June 2018 (1 page) |
5 June 2018 | Resolutions
|
4 June 2018 | Cancellation of shares. Statement of capital on 25 April 2018
|
4 June 2018 | Purchase of own shares. (3 pages) |
13 September 2017 | Termination of appointment of D&P London Secretarial Limited as a secretary on 11 September 2017 (1 page) |
13 September 2017 | Termination of appointment of D&P London Secretarial Limited as a secretary on 11 September 2017 (1 page) |
8 September 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
10 August 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
10 August 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
13 December 2016 | Termination of appointment of South Road Registrars Limited as a secretary on 9 November 2016 (1 page) |
13 December 2016 | Appointment of D&P London Secretarial Limited as a secretary on 13 December 2016 (2 pages) |
13 December 2016 | Appointment of D&P London Secretarial Limited as a secretary on 13 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of South Road Registrars Limited as a secretary on 9 November 2016 (1 page) |
9 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
9 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
12 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Secretary's details changed for South Road Registrars Limited on 29 January 2014 (1 page) |
12 August 2014 | Secretary's details changed for South Road Registrars Limited on 29 January 2014 (1 page) |
12 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
6 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 March 2014 | Resolutions
|
21 March 2014 | Consolidation of shares on 10 March 2014 (5 pages) |
21 March 2014 | Change of share class name or designation (2 pages) |
21 March 2014 | Consolidation of shares on 10 March 2014 (5 pages) |
21 March 2014 | Resolutions
|
21 March 2014 | Change of share class name or designation (2 pages) |
14 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
14 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
14 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
3 January 2014 | Registered office address changed from 35 Harley Street London W1G 9QU England on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 35 Harley Street London W1G 9QU England on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 35 Harley Street London W1G 9QU England on 3 January 2014 (1 page) |
13 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Resolutions
|
25 June 2012 | Resolutions
|
25 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
25 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
11 May 2012 | Termination of appointment of Andrew Mcneilis as a director (1 page) |
11 May 2012 | Termination of appointment of Andrew Mcneilis as a director (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
5 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
26 July 2011 | Registered office address changed from 83 Wimpole Street London W1G 9RQ on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from 83 Wimpole Street London W1G 9RQ on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Secretary's details changed for South Road Registrars Limited on 20 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for South Road Registrars Limited on 20 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Thomas Charles Lewington on 20 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for South Road Registrars Limited on 20 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Andrew Mcneilis on 20 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Andrew Harrison on 20 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Thomas Charles Lewington on 20 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Andrew Harrison on 20 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for South Road Registrars Limited on 20 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Andrew Mcneilis on 20 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
27 April 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
19 October 2009 | Amended accounts made up to 31 December 2008 (11 pages) |
19 October 2009 | Amended accounts made up to 31 December 2008 (11 pages) |
29 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
5 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
5 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
1 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
26 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
26 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
13 August 2007 | Return made up to 20/07/07; full list of members (7 pages) |
13 August 2007 | Return made up to 20/07/07; full list of members (7 pages) |
8 May 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
8 May 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
15 September 2006 | £ ic 276257/217687 04/08/06 £ sr 58570@1=58570 (1 page) |
15 September 2006 | £ ic 276257/217687 04/08/06 £ sr 58570@1=58570 (1 page) |
15 August 2006 | Ad 04/08/06--------- £ si 13987@1=13987 £ ic 262270/276257 (2 pages) |
15 August 2006 | Ad 04/08/06--------- £ si 13987@1=13987 £ ic 262270/276257 (2 pages) |
1 August 2006 | Memorandum and Articles of Association (5 pages) |
1 August 2006 | Memorandum and Articles of Association (5 pages) |
27 July 2006 | Return made up to 20/07/06; full list of members
|
27 July 2006 | Return made up to 20/07/06; full list of members
|
25 July 2006 | Resolutions
|
25 July 2006 | Resolutions
|
17 July 2006 | Ad 15/06/06--------- £ si 2980@1=2980 £ ic 259290/262270 (2 pages) |
17 July 2006 | Ad 15/06/06--------- £ si 2980@1=2980 £ ic 259290/262270 (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
26 August 2005 | £ sr 35000@1 20/07/05 (1 page) |
26 August 2005 | £ sr 35000@1 20/07/05 (1 page) |
3 August 2005 | Return made up to 20/07/05; full list of members (9 pages) |
3 August 2005 | Return made up to 20/07/05; full list of members (9 pages) |
30 July 2005 | Resolutions
|
30 July 2005 | Resolutions
|
11 March 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
7 February 2005 | Return made up to 20/07/04; full list of members (6 pages) |
7 February 2005 | Return made up to 20/07/04; full list of members (6 pages) |
7 February 2005 | Ad 04/08/04--------- £ si 1490@1=1490 £ ic 269230/270720 (2 pages) |
7 February 2005 | Ad 04/08/04--------- £ si 1490@1=1490 £ ic 269230/270720 (2 pages) |
25 May 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
25 May 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 55A welbeck street london W1G 9XQ (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 55A welbeck street london W1G 9XQ (1 page) |
9 October 2003 | Return made up to 20/07/03; full list of members (7 pages) |
9 October 2003 | Return made up to 20/07/03; full list of members (7 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
8 August 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
8 August 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
6 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: fla welbeck street london W1G 9XQ (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: fla welbeck street london W1G 9XQ (1 page) |
11 October 2001 | Ad 31/12/00--------- £ si 269228@1 (2 pages) |
11 October 2001 | Statement of affairs (2 pages) |
11 October 2001 | Statement of affairs (2 pages) |
11 October 2001 | Ad 31/12/00--------- £ si 269228@1 (2 pages) |
30 July 2001 | Return made up to 20/07/01; full list of members
|
30 July 2001 | Return made up to 20/07/01; full list of members
|
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
20 July 2000 | Incorporation (39 pages) |
20 July 2000 | Incorporation (39 pages) |