London
NW3 2NL
Director Name | James John Gottlieb |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Tetherdown London N10 1NB |
Director Name | Mr Paul Couves Hitchman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Glengall Road London NW6 7HH |
Director Name | Mr Richard Philip Gerald Crewdson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Interactive Media Development |
Country of Residence | United Kingdom |
Correspondence Address | 12 Herbert Street Cambridge Cambridgeshire CB4 1AQ |
Secretary Name | Mr Paul Couves Hitchman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Glengall Road London NW6 7HH |
Director Name | John Holborow |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | Flat 20 Selwyn House Manor Fields Putney London SW15 3LR |
Director Name | Mr Gavin Starks |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 1b London Wharf Wharf Place London E2 9BD |
Director Name | Ms Karen Ruth Emanuel |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 York Rise London NW5 1SP |
Director Name | Mr Simon David Wheeler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 June 2020) |
Role | Digital Executive |
Country of Residence | United Kingdom |
Correspondence Address | 186 Totterdown Street London SW17 8TD |
Director Name | Mr Eric Namour |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2010) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 11 Blackbird Yard London E2 7RP |
Secretary Name | Mr Kieron John Faller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 8-10 Rhoda Street London E2 7EF |
Director Name | Mr Paul Gerard Curran |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 June 2020) |
Role | Music Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Mr Giles Drew |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(15 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109a Islip Street London NW5 2DL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.ci-support.com/public/ |
---|---|
Telephone | 020 77298493 |
Telephone region | London |
Registered Address | 8-10 Rhoda Street London E2 7EF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
3.6k at £0.01 | Playlouder LTD 33.33% Ordinary |
---|---|
2.7k at £0.01 | Paul Anthony Sanders 25.00% Ordinary |
2.7k at £0.01 | Richard Philip Gerald Crewdson 25.00% Ordinary |
1.8k at £0.01 | Beggars Group Digital LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £253,938 |
Cash | £57,674 |
Current Liabilities | £144,958 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
2 October 2017 | Delivered on: 5 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
28 September 2004 | Delivered on: 30 September 2004 Persons entitled: Coutts & Company Classification: Mortgage 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. See the mortgage charge document for full details. Outstanding |
4 April 2024 | Confirmation statement made on 4 April 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
7 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
24 November 2021 | Second filing of Confirmation Statement dated 4 April 2018 (3 pages) |
24 November 2021 | Second filing of Confirmation Statement dated 4 April 2019 (3 pages) |
24 November 2021 | Second filing of Confirmation Statement dated 4 April 2017 (3 pages) |
24 November 2021 | Second filing of Confirmation Statement dated 4 April 2021 (3 pages) |
24 November 2021 | Second filing of Confirmation Statement dated 4 April 2020 (3 pages) |
25 June 2021 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 8-10 Rhoda Street London E2 7EF on 25 June 2021 (1 page) |
8 April 2021 | Confirmation statement made on 4 April 2021 with no updates
|
25 March 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
16 June 2020 | Termination of appointment of Paul Gerard Curran as a director on 2 June 2020 (1 page) |
16 June 2020 | Termination of appointment of Simon David Wheeler as a director on 2 June 2020 (1 page) |
8 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
8 April 2020 | Confirmation statement made on 4 April 2020 with no updates
|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 4 April 2019 with no updates
|
23 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 April 2018 | Confirmation statement made on 4 April 2018 with no updates
|
13 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of Kieron John Faller as a secretary on 31 March 2018 (1 page) |
30 November 2017 | Termination of appointment of Giles Drew as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Giles Drew as a director on 30 November 2017 (1 page) |
17 November 2017 | Satisfaction of charge 1 in full (1 page) |
17 November 2017 | Satisfaction of charge 1 in full (1 page) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 October 2017 | Registration of charge 044094300002, created on 2 October 2017 (23 pages) |
12 July 2017 | Appointment of Mr Giles Drew as a director on 11 May 2017 (2 pages) |
12 July 2017 | Appointment of Mr Giles Drew as a director on 11 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Richard Philip Gerald Crewdson as a director on 11 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Richard Philip Gerald Crewdson as a director on 11 May 2017 (2 pages) |
4 April 2017 | 04/04/17 Statement of Capital gbp 108
|
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 October 2015 | Appointment of Mr Paul Gerard Curran as a director on 14 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Paul Gerard Curran as a director on 14 October 2015 (2 pages) |
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 October 2014 | Termination of appointment of Paul Couves Hitchman as a director on 1 August 2014 (1 page) |
2 October 2014 | Termination of appointment of Paul Couves Hitchman as a director on 1 August 2014 (1 page) |
2 October 2014 | Termination of appointment of Paul Couves Hitchman as a director on 1 August 2014 (1 page) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
28 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
28 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Purchase of own shares. (4 pages) |
17 January 2013 | Purchase of own shares. (4 pages) |
11 January 2013 | Cancellation of shares. Statement of capital on 11 January 2013
|
11 January 2013 | Cancellation of shares. Statement of capital on 11 January 2013
|
11 January 2013 | Termination of appointment of Karen Emanuel as a director (2 pages) |
11 January 2013 | Termination of appointment of Karen Emanuel as a director (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (9 pages) |
25 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (9 pages) |
25 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (9 pages) |
23 April 2012 | Secretary's details changed for Kieron John Faller-Mead on 4 April 2012 (1 page) |
23 April 2012 | Secretary's details changed for Kieron John Faller-Mead on 4 April 2012 (1 page) |
23 April 2012 | Secretary's details changed for Kieron John Faller-Mead on 4 April 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 October 2011 | Appointment of Kieron John Faller-Mead as a secretary (3 pages) |
17 October 2011 | Appointment of Kieron John Faller-Mead as a secretary (3 pages) |
17 October 2011 | Termination of appointment of Paul Hitchman as a secretary (2 pages) |
17 October 2011 | Termination of appointment of Paul Hitchman as a secretary (2 pages) |
11 April 2011 | Director's details changed for Mr Richard Philip Gerald Crewdson on 4 April 2011 (3 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (9 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (9 pages) |
11 April 2011 | Director's details changed for Mr Richard Philip Gerald Crewdson on 4 April 2011 (3 pages) |
11 April 2011 | Director's details changed for Mr Richard Philip Gerald Crewdson on 4 April 2011 (3 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (9 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Termination of appointment of Eric Namour as a director (2 pages) |
4 March 2010 | Termination of appointment of Eric Namour as a director (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 June 2009 | Director's change of particulars / eric namour / 08/11/2008 (1 page) |
4 June 2009 | Director's change of particulars / eric namour / 08/11/2008 (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 May 2009 | Return made up to 04/04/09; full list of members (6 pages) |
11 May 2009 | Return made up to 04/04/09; full list of members (6 pages) |
10 February 2009 | Appointment terminated director gavin starks (1 page) |
10 February 2009 | Appointment terminated director gavin starks (1 page) |
8 October 2008 | Director appointed eric namour (2 pages) |
8 October 2008 | Director appointed eric namour (2 pages) |
22 May 2008 | Appointment terminate, director john holborow logged form (1 page) |
22 May 2008 | Director appointed simon wheeler logged form (2 pages) |
22 May 2008 | Appointment terminate, director john holborow logged form (1 page) |
22 May 2008 | Director's change of particulars / gavin starks / 01/11/2007 (1 page) |
22 May 2008 | Director appointed simon wheeler logged form (2 pages) |
22 May 2008 | Director's change of particulars / gavin starks / 01/11/2007 (1 page) |
15 May 2008 | Return made up to 04/04/08; full list of members (6 pages) |
15 May 2008 | Return made up to 04/04/08; full list of members (6 pages) |
14 May 2008 | Appointment terminated director john holborow (1 page) |
14 May 2008 | Director appointed mr simon wheeler (2 pages) |
14 May 2008 | Appointment terminated director john holborow (1 page) |
14 May 2008 | Director's change of particulars / gavin starks / 01/11/2007 (2 pages) |
14 May 2008 | Director's change of particulars / gavin starks / 01/11/2007 (2 pages) |
14 May 2008 | Director appointed mr simon wheeler (2 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 August 2007 | S-div 16/07/07 (1 page) |
13 August 2007 | S-div 16/07/07 (1 page) |
22 May 2007 | Return made up to 04/04/07; full list of members (8 pages) |
22 May 2007 | Return made up to 04/04/07; full list of members (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 February 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
27 February 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
20 April 2006 | Return made up to 04/04/06; full list of members
|
20 April 2006 | Return made up to 04/04/06; full list of members
|
22 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Ad 19/09/05--------- £ si 12@1=12 £ ic 108/120 (2 pages) |
17 November 2005 | Ad 19/09/05--------- £ si 12@1=12 £ ic 108/120 (2 pages) |
6 May 2005 | Return made up to 04/04/05; full list of members
|
6 May 2005 | Return made up to 04/04/05; full list of members
|
25 April 2005 | Ad 11/03/05--------- £ si 8@1=8 £ ic 100/108 (2 pages) |
25 April 2005 | Ad 11/03/05--------- £ si 8@1=8 £ ic 100/108 (2 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Return made up to 04/04/04; full list of members (8 pages) |
15 May 2004 | Return made up to 04/04/04; full list of members (8 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
21 May 2003 | Return made up to 04/04/03; full list of members (8 pages) |
21 May 2003 | Return made up to 04/04/03; full list of members (8 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
4 April 2002 | Incorporation (15 pages) |
4 April 2002 | Incorporation (15 pages) |