London
EC1A 4AB
Director Name | Mr Stephen John Connor |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Ambient Media |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cherry Orchard Ashtead Surrey KT21 1HS |
Director Name | Christopher Jeremy Perera |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Commerical Director |
Correspondence Address | 160 Banstead Road South Sutton Surrey SM2 5LW |
Director Name | Mr Greg William Frederick Ravilious |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridge House Furzefield Avenue Speldhurst Kent TN3 0LD |
Secretary Name | Mr Stephen John Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cherry Orchard Ashtead Surrey KT21 1HS |
Director Name | Stephan Michael Hughes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 492 Hempshaw Lane Stockport Cheshire SK2 5TL |
Director Name | Julian Lord |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fletcher Drive Disley Stockport Cheshire SK12 2ND |
Director Name | Guy Jason Soar |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lime Grove Timperley Altrincham Cheshire WA15 6PJ |
Secretary Name | Julian Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fletcher Drive Disley Stockport Cheshire SK12 2ND |
Director Name | Mr Paul Henry Soanes |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Sparrow Row Chobham Woking Surrey GU24 8TA |
Director Name | Mr Sean Ernan Fay |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2011(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Brandspace 7th Floor South Artillery House 11-19 Artillery Row London SW1P 1RT |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £1,659,585 |
Gross Profit | £355,676 |
Net Worth | £165,139 |
Cash | £240,081 |
Current Liabilities | £813,821 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 June 2017 | Liquidators' statement of receipts and payments to 26 March 2017 (11 pages) |
---|---|
9 June 2016 | Liquidators statement of receipts and payments to 26 March 2016 (12 pages) |
9 June 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (12 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 26 March 2015 (11 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (11 pages) |
7 May 2015 | Insolvency:secretary of state release of liquidator (1 page) |
12 March 2015 | Court order insolvency:block transfer order - replacement of liquidator (47 pages) |
12 March 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 March 2015 | Appointment of a voluntary liquidator (1 page) |
9 July 2014 | Administrator's progress report to 27 March 2014 (13 pages) |
12 May 2014 | Appointment of a voluntary liquidator (1 page) |
27 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 November 2013 | Administrator's progress report to 4 October 2013 (11 pages) |
5 November 2013 | Administrator's progress report to 4 October 2013 (11 pages) |
24 June 2013 | Notice of deemed approval of proposals (1 page) |
12 June 2013 | Statement of affairs with form 2.14B (6 pages) |
11 June 2013 | Statement of administrator's proposal (33 pages) |
18 April 2013 | Appointment of an administrator (1 page) |
18 April 2013 | Registered office address changed from 2Nd Floor Egginton House 25 - 28 Buckingham Gate London SW1E 6LD England on 18 April 2013 (2 pages) |
27 March 2013 | Registered office address changed from 7Th Floor South Artillery House 11-19 Artillery Row London London SW1P 1RT England on 27 March 2013 (1 page) |
22 November 2012 | Appointment of Ms Michelle De Young as a director (2 pages) |
22 November 2012 | Termination of appointment of Sean Fay as a director (1 page) |
22 November 2012 | Termination of appointment of Paul Soanes as a director (1 page) |
12 September 2012 | Registered office address changed from Sandfield House Water Lane Wilmslow Cheshire SK9 5AR on 12 September 2012 (1 page) |
14 May 2012 | Appointment of Sean Ernan Fay as a director (2 pages) |
22 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
22 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
2 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
12 December 2011 | Termination of appointment of Guy Soar as a director (1 page) |
12 December 2011 | Termination of appointment of Stephan Hughes as a director (1 page) |
12 December 2011 | Termination of appointment of Julian Lord as a director (1 page) |
12 December 2011 | Termination of appointment of Guy Soar as a director (1 page) |
12 December 2011 | Termination of appointment of Stephan Hughes as a director (1 page) |
12 December 2011 | Termination of appointment of Julian Lord as a director (1 page) |
12 December 2011 | Termination of appointment of Stephan Hughes as a director (1 page) |
12 December 2011 | Termination of appointment of Julian Lord as a secretary (1 page) |
6 October 2011 | Section 519 (1 page) |
13 June 2011 | Appointment of Paul Henry Soanes as a director (2 pages) |
16 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
22 September 2010 | Change of name notice (2 pages) |
22 September 2010 | Company name changed fitting exposure LIMITED\certificate issued on 22/09/10
|
8 July 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
3 March 2010 | Director's details changed for Julian Lord on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Julian Lord on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Stephan Michael Hughes on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Stephan Michael Hughes on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Guy Jason Soar on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Guy Jason Soar on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Termination of appointment of Greg Ravilious as a director (2 pages) |
13 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 6 (19 pages) |
14 April 2009 | Director's change of particulars / guy soar / 03/09/2008 (1 page) |
14 April 2009 | Return made up to 05/01/09; full list of members (6 pages) |
4 November 2008 | Appointment terminated director stephen connor (1 page) |
23 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 May 2008 | Declaration of assistance for shares acquisition (22 pages) |
13 May 2008 | Resolutions
|
7 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
18 March 2008 | Return made up to 05/01/08; full list of members (8 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 82 saint john street london EC1M 4JN (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 December 2007 | Particulars of mortgage/charge (15 pages) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | New director appointed (3 pages) |
7 December 2007 | New secretary appointed;new director appointed (3 pages) |
7 December 2007 | New director appointed (3 pages) |
7 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
7 December 2007 | Resolutions
|
7 December 2007 | Resolutions
|
5 December 2007 | Particulars of mortgage/charge (7 pages) |
22 May 2007 | Return made up to 15/01/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 March 2006 | Return made up to 15/01/06; full list of members (3 pages) |
15 March 2006 | Director's particulars changed (1 page) |
28 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 April 2005 | Return made up to 15/01/05; full list of members (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 156 blackfriars road london SE1 8EN (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: abbey house 25 clarendon road redhilln surrey RH1 1QZ (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: abbey house 25 clarendon road redhill surrey RH1 1QZ (1 page) |
9 January 2004 | Return made up to 05/01/04; full list of members
|
14 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
16 December 2002 | Director resigned (1 page) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 January 2002 | Return made up to 15/01/02; full list of members
|
6 November 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
19 September 2001 | Resolutions
|
15 January 2001 | Incorporation (16 pages) |