Bury Lane
Epping
Essex
CM16 5JA
Director Name | David George Wright |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 November 2002) |
Role | Saels Director |
Correspondence Address | Mulberry House Weathersfield Road Sible Hedingham Essex CO9 2LA |
Director Name | Mr Eric John William Wenham |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 26 February 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Lodge Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8JR |
Secretary Name | Mr Eric John William Wenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 26 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cedar Lodge Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8JR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | 100percentdesign.co.uk |
---|
Registered Address | Crown House 151, High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Eric John William Wenham 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
9 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
26 February 2021 | Termination of appointment of Eric John William Wenham as a secretary on 26 February 2021 (1 page) |
26 February 2021 | Termination of appointment of Eric John William Wenham as a director on 26 February 2021 (1 page) |
24 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
29 April 2013 | Director's details changed for Mr Eric John William Wenham on 26 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Eric John William Wenham on 26 April 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Mr Eric John William Wenham on 26 April 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Mr Eric John William Wenham on 26 April 2013 (2 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 October 2012 | Company name changed media 10 productions LIMITED\certificate issued on 18/10/12
|
18 October 2012 | Company name changed media 10 productions LIMITED\certificate issued on 18/10/12
|
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 June 2010 | Registered office address changed from National House 121-123 High Street Epping Essex CM16 4BD on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from National House 121-123 High Street Epping Essex CM16 4BD on 22 June 2010 (1 page) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from tudor barn sawbridgeworth road little hallingbury essex CM22 7QU (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from tudor barn sawbridgeworth road little hallingbury essex CM22 7QU (1 page) |
12 April 2008 | Company name changed bury house media services LIMITED\certificate issued on 17/04/08 (2 pages) |
12 April 2008 | Company name changed bury house media services LIMITED\certificate issued on 17/04/08 (2 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
11 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
22 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
5 March 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
5 March 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
4 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Secretary resigned;director resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Secretary resigned;director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
5 April 2002 | Company name changed randonical LIMITED\certificate issued on 05/04/02 (2 pages) |
5 April 2002 | Company name changed randonical LIMITED\certificate issued on 05/04/02 (2 pages) |
31 January 2002 | Incorporation (18 pages) |
31 January 2002 | Incorporation (18 pages) |