Chertsey
KT16 9BE
Secretary Name | Mrs Mary Bird |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2004(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | Mill House 58 Guildford Street Chertsey KT16 9BE |
Director Name | Mr Ralph Julian Elman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2010(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House 58 Guildford Street Chertsey KT16 9BE |
Director Name | Mrs Mary Bird |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2010(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House 58 Guildford Street Chertsey KT16 9BE |
Director Name | Mrs Mary Bird |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Old Woking Road Woking Surrey GU22 8LE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Andrew John Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Old Woking Road Woking Surrey GU22 8LE |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | 247media.net |
---|---|
Telephone | 020 76502000 |
Telephone region | London |
Registered Address | Mill House 58 Guildford Street Chertsey KT16 9BE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Andrew John Bird 50.00% Ordinary |
---|---|
1 at £1 | Mary Bird 25.00% Ordinary |
1 at £1 | Ralph Elman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,137 |
Cash | £30,605 |
Current Liabilities | £138,929 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
9 February 2005 | Delivered on: 10 February 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
5 December 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
30 June 2023 | Termination of appointment of Ralph Julian Elman as a director on 26 June 2023 (1 page) |
5 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
1 November 2022 | Change of details for Mr Andrew John Bird as a person with significant control on 1 November 2022 (2 pages) |
11 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
1 December 2021 | Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Mill House 58 Guildford Street Chertsey KT16 9BE on 1 December 2021 (1 page) |
1 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
9 September 2021 | Director's details changed for Mrs Mary Bird on 8 September 2021 (2 pages) |
9 September 2021 | Change of details for Mr Andrew John Bird as a person with significant control on 8 September 2021 (2 pages) |
9 September 2021 | Director's details changed for Mr Andrew John Bird on 8 September 2021 (2 pages) |
1 February 2021 | Statement of capital following an allotment of shares on 10 November 2004
|
4 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
17 September 2020 | Director's details changed for Mr Ralph Julian Elman on 17 September 2020 (2 pages) |
27 August 2020 | Director's details changed for Mrs Mary Bird on 26 August 2020 (2 pages) |
27 August 2020 | Secretary's details changed for Mrs Mary Bird on 26 August 2020 (1 page) |
27 August 2020 | Director's details changed for Mr Andrew John Bird on 26 August 2020 (2 pages) |
23 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (15 pages) |
4 January 2019 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2018 | Cessation of Ralph Julian Elman as a person with significant control on 6 April 2016 (1 page) |
20 December 2018 | Cessation of Mary Bird as a person with significant control on 6 April 2016 (1 page) |
20 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 January 2017 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 December 2014 | Director's details changed for Mrs Mary Bird on 28 October 2014 (2 pages) |
17 December 2014 | Secretary's details changed for Mrs Mary Bird on 28 October 2014 (1 page) |
17 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Director's details changed for Mr Ralph Julian Elman on 28 October 2014 (2 pages) |
17 December 2014 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 17 December 2014 (1 page) |
17 December 2014 | Director's details changed for Mr Ralph Julian Elman on 28 October 2014 (2 pages) |
17 December 2014 | Director's details changed for Mrs Mary Bird on 28 October 2014 (2 pages) |
17 December 2014 | Secretary's details changed for Mrs Mary Bird on 28 October 2014 (1 page) |
17 December 2014 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 17 December 2014 (1 page) |
17 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Director's details changed for Mr Andrew John Bird on 28 October 2014 (3 pages) |
17 December 2014 | Director's details changed for Mr Andrew John Bird on 28 October 2014 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 July 2014 | Secretary's details changed for Mrs Mary Bird on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
14 July 2014 | Secretary's details changed for Mrs Mary Bird on 14 July 2014 (1 page) |
14 July 2014 | Director's details changed for Mr Andrew John Bird on 14 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Ralph Julian Elman on 14 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Andrew John Bird on 14 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Ralph Julian Elman on 14 July 2014 (2 pages) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
8 January 2014 | Director's details changed for Mrs Mary Bird on 8 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Ralph Julian Elman on 8 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mrs Mary Bird on 8 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Ralph Julian Elman on 8 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mr Ralph Julian Elman on 8 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mrs Mary Bird on 8 December 2013 (2 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
9 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
14 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Secretary's details changed for Mrs Mary Bird on 27 November 2010 (1 page) |
13 December 2010 | Director's details changed for Mr Andrew John Bird on 27 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Andrew John Bird on 27 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Mrs Mary Bird on 27 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Ralph Julian Elman on 27 November 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Mrs Mary Bird on 27 November 2010 (1 page) |
13 December 2010 | Director's details changed for Mrs Mary Bird on 27 November 2010 (2 pages) |
13 December 2010 | Director's details changed for Ralph Julian Elman on 27 November 2010 (2 pages) |
17 August 2010 | Appointment of Mrs Mary Bird as a director (3 pages) |
17 August 2010 | Appointment of Ralph Julian Elman as a director (3 pages) |
17 August 2010 | Appointment of Ralph Julian Elman as a director (3 pages) |
17 August 2010 | Appointment of Mrs Mary Bird as a director (3 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
28 July 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
18 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
16 January 2010 | Company name changed 247 media network LIMITED\certificate issued on 16/01/10
|
16 January 2010 | Company name changed 247 media network LIMITED\certificate issued on 16/01/10
|
2 January 2010 | Resolutions
|
2 January 2010 | Resolutions
|
26 May 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
26 May 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
28 November 2008 | Return made up to 28/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 28/11/08; full list of members (3 pages) |
10 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
10 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
20 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
20 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 January 2007 | Return made up to 28/11/06; full list of members (6 pages) |
29 January 2007 | Return made up to 28/11/06; full list of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 December 2005 | Return made up to 28/11/05; full list of members (6 pages) |
15 December 2005 | Return made up to 28/11/05; full list of members (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2004 | Company name changed activa communications LIMITED\certificate issued on 17/12/04 (2 pages) |
17 December 2004 | Company name changed activa communications LIMITED\certificate issued on 17/12/04 (2 pages) |
2 December 2004 | Return made up to 28/11/04; full list of members
|
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Return made up to 28/11/04; full list of members
|
11 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
11 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: 10A guildford road woking surrey (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: 10A guildford road woking surrey (1 page) |
12 January 2004 | Company name changed netdirectories uk LIMITED\certificate issued on 12/01/04 (2 pages) |
12 January 2004 | Company name changed netdirectories uk LIMITED\certificate issued on 12/01/04 (2 pages) |
6 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
6 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
21 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 December 2002 | Return made up to 15/12/02; full list of members
|
11 December 2002 | Return made up to 15/12/02; full list of members
|
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: 39 chobham road woking surrey GU21 1JD (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 39 chobham road woking surrey GU21 1JD (1 page) |
24 December 2001 | Return made up to 15/12/01; full list of members
|
24 December 2001 | Return made up to 15/12/01; full list of members
|
25 January 2001 | Ad 06/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 January 2001 | Ad 06/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | New secretary appointed (2 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: 16 saint john street london EC1M 4NT (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: 16 saint john street london EC1M 4NT (1 page) |
15 December 2000 | Incorporation (14 pages) |
15 December 2000 | Incorporation (14 pages) |