London
EC4A 2HS
Director Name | Ms Susannah Lucy Mary Evans |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2021(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Director Name | Mr David Howard Eric Thomson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2021(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Director Name | Mr Matthew Tudor |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(1 month after company formation) |
Appointment Duration | 21 years (resigned 31 March 2022) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 16 Roman Road Colchester Essex CO1 1UP |
Secretary Name | Cynthea Margaret Lepley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 27 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bloom Close Off Elm Tree Avenue Frinton On Sea Essex CO13 0HA |
Secretary Name | Gillian Mary Ingrouille |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 September 2018) |
Role | Company Director |
Correspondence Address | Vine House Saints Bay Road St Martins Guernsey Channel Islands GY4 6ES |
Director Name | Mr Ellis Alan Nicholas Watson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Director Name | Mr Michael Watson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 185 Fleet Street London EC4A 2HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | New Maze Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £157,479 |
Cash | £401,691 |
Current Liabilities | £641,202 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
27 April 2018 | Delivered on: 1 May 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
5 January 2005 | Delivered on: 11 January 2005 Persons entitled: National Westminster 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 |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
---|---|
14 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page) |
23 March 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
24 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
4 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
4 November 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 August 2012 | Termination of appointment of Cynthea Lepley as a secretary (2 pages) |
7 June 2012 | Resolutions
|
7 June 2012 | Change of name notice (2 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
27 August 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
17 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
17 March 2008 | Return made up to 22/02/08; full list of members (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
16 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
17 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
17 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
23 May 2005 | New secretary appointed (2 pages) |
2 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
22 September 2004 | Return made up to 22/02/04; full list of members (6 pages) |
6 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
28 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
7 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
10 July 2001 | Company name changed lilacgrove services LIMITED\certificate issued on 09/07/01 (2 pages) |
9 May 2001 | New director appointed (3 pages) |
26 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Director resigned (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
22 February 2001 | Incorporation (16 pages) |