London
SE1 8UL
Director Name | Mr Michael Ian Hill |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(20 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | Mercury House 117 Waterloo Road London SE1 8UL |
Director Name | Mr Jeremy James Wilton Bygrave |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chorley Barn Chorley Hall Close Alderley Edge Cheshire SK9 7TF |
Director Name | Alexander Mark Heslip |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Trafford Road Alderley Edge Cheshire SK9 7NN |
Director Name | Amanda Jane Taylor |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Role | Administrative Assistant |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Secretary Name | Jeremy James Wilton Bygrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Moss Lane Alderley Edge Cheshire SK9 7HP |
Secretary Name | Christine Mary Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Harrington Drive Gawsworth Macclesfield Cheshire SK11 9RD |
Secretary Name | Catherine Mary Bygrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 54 Legh Road Prestbury Cheshire SK10 4HX |
Secretary Name | Claire Louise Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 19 Briarlands Avenue Sale Cheshire M33 4DA |
Secretary Name | Mr Jeremy James Wilton Bygrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(1 year, 8 months after company formation) |
Appointment Duration | 4 years (resigned 08 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chorley Barn Chorley Hall Close Alderley Edge Cheshire SK9 7TF |
Director Name | Mr Gary Martin Bury |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 18 18 Hilton Street Manchester M1 1FR |
Director Name | Mr Stuart Thomas Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 363 London Road Appleton Warrington Cheshire WA4 5HP |
Director Name | Philip Roy O'Connell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Meadow Lane Stoke-On-Trent ST4 8DJ |
Secretary Name | Gary Bury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | Suite 18 18 Hilton Street Manchester M1 1FR |
Director Name | Mr Brendan John Fatchett |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(13 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Indigo House Sussex Avenue Leeds LS10 2LF |
Director Name | Mr John Paul Johnston |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2014(13 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Indigo House Sussex Avenue Leeds LS10 2LF |
Director Name | Mr Robert John Guice |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2019) |
Role | Evp International |
Country of Residence | United Kingdom |
Correspondence Address | Indigo House Sussex Avenue Leeds LS10 2LF |
Director Name | Mr Daniel V Ginnetti |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2019(18 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Wollaton Street Nottingham NG1 5FW |
Director Name | Mr Geoffrey Adrian Love |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(18 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Wollaton Street Nottingham NG1 5FW |
Director Name | Mr Paul Eric Jonathon Burton |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wollaton Street Nottingham NG1 5FW |
Director Name | Mr Hayden David Robinson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Wollaton Street Nottingham NG1 5FW |
Director Name | Mr Matthew Alexander Burnett |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(18 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Wollaton Street Nottingham NG1 5FW |
Director Name | Mr Thomas Greer Boucher |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(19 years after company formation) |
Appointment Duration | 2 months (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wollaton Street Nottingham NG1 5FW |
Director Name | Mr Richard John Hanscott |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(19 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Wollaton Street Nottingham NG1 5FW |
Website | mediaburst.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Mercury House 117 Waterloo Road London SE1 8UL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
499.7k at £1 | Scl Consultants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,515,128 |
Gross Profit | £705,710 |
Net Worth | £439,726 |
Cash | £1,067,094 |
Current Liabilities | £1,145,170 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
14 October 2002 | Delivered on: 17 October 2002 Satisfied on: 10 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £20,000 credited to account designation 10146210 and any addition to that deposit and any deposit or account of any currency or description. Fully Satisfied |
---|
16 November 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
6 November 2017 | Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
19 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
2 July 2015 | Total exemption full accounts made up to 29 September 2014 (14 pages) |
13 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
25 November 2014 | Termination of appointment of Brendan John Fatchett as a director on 13 November 2014 (1 page) |
22 October 2014 | Appointment of Mr John Paul Johnston as a director on 30 September 2014 (2 pages) |
22 October 2014 | Appointment of Mr Brendan John Fatchett as a director on 30 September 2014 (2 pages) |
22 October 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
21 October 2014 | Termination of appointment of Gary Bury as a secretary on 30 September 2014 (1 page) |
21 October 2014 | Termination of appointment of Stuart Thomas Brown as a director on 30 September 2014 (1 page) |
21 October 2014 | Termination of appointment of Gary Bury as a director on 30 September 2014 (1 page) |
21 October 2014 | Registered office address changed from Suite 18 18 Hilton Street Manchester M1 1FR to Indigo House Sussex Avenue Leeds LS10 2LF on 21 October 2014 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 February 2014 | Satisfaction of charge 1 in full (1 page) |
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 March 2013 | Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA on 26 March 2013 (1 page) |
18 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 January 2011 | Director's details changed for Gary Bury on 8 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Secretary's details changed for Gary Bury on 8 January 2011 (1 page) |
11 January 2011 | Secretary's details changed for Gary Bury on 8 January 2011 (1 page) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Director's details changed for Gary Bury on 8 January 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 August 2010 | Statement of capital on 16 August 2010
|
30 July 2010 | Resolutions
|
30 July 2010 | Statement by directors (1 page) |
30 July 2010 | Solvency statement dated 27/07/10 (1 page) |
27 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
27 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 June 2009 | Resolutions
|
5 December 2008 | Return made up to 07/11/08; full list of members (4 pages) |
26 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
8 May 2008 | Appointment terminated director jeremy bygrave (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
11 January 2008 | Return made up to 07/11/07; full list of members
|
6 July 2007 | Resolutions
|
6 July 2007 | Nc inc already adjusted 24/05/07 (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | Ad 24/05/07--------- £ si 590624@1=590624 £ ic 24930/615554 (2 pages) |
21 March 2007 | Registered office changed on 21/03/07 from: chester house 68 chestergate macclesfield cheshire SK11 6DY (1 page) |
6 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
19 January 2007 | Return made up to 07/11/06; full list of members (8 pages) |
30 November 2006 | Director resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New secretary appointed;new director appointed (2 pages) |
25 August 2006 | Director resigned (1 page) |
23 December 2005 | Return made up to 07/11/05; full list of members (7 pages) |
27 September 2005 | Location of register of members (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: hart shaw 31 great king street macclesfield cheshire SK11 6PL (1 page) |
19 August 2005 | Full accounts made up to 31 March 2005 (21 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
27 January 2004 | Return made up to 07/11/03; full list of members
|
28 October 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
16 August 2003 | Resolutions
|
16 August 2003 | Particulars of contract relating to shares (4 pages) |
16 August 2003 | Resolutions
|
16 August 2003 | £ nc 1000/30000 12/06/03 (1 page) |
16 August 2003 | Ad 12/06/03--------- £ si 24780@1=24780 £ ic 150/24930 (2 pages) |
8 August 2003 | Director's particulars changed (1 page) |
23 March 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
6 December 2002 | Return made up to 07/11/02; full list of members
|
21 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | New secretary appointed (2 pages) |
2 August 2002 | Secretary resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
16 January 2002 | New secretary appointed (2 pages) |
12 December 2001 | Return made up to 07/11/01; full list of members (6 pages) |
28 June 2001 | Memorandum and Articles of Association (19 pages) |
28 June 2001 | Ad 19/06/01--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
5 April 2001 | Company name changed company finder.net LTD\certificate issued on 05/04/01 (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2000 | Incorporation (18 pages) |