Guildford
Surrey
GU1 4AF
Secretary Name | Mrs Brigitte Koepke |
---|---|
Nationality | German |
Status | Closed |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 North Street Guildford Surrey GU1 4AF |
Director Name | Ms Brigitte Koepke |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 January 2004(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 25 July 2023) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 North Street Guildford Surrey GU1 4AF |
Director Name | Scott Paul Lawrence |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2004(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 October 2009) |
Role | Technology Director |
Correspondence Address | 36 Prospect Street Surry Hills Nsw 2010 Australia |
Director Name | Mr John Barry O'Sullivan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Cross Oak Road Berkhamsted Hertfordshire HP4 3HZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | kodime.com |
---|---|
Email address | [email protected] |
Telephone | 01483 361010 |
Telephone region | Guildford |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
9k at £1 | Nico Koepke 59.80% Ordinary A |
---|---|
6.1k at £1 | Brigitte Koepke 40.20% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £108,600 |
Cash | £114,194 |
Current Liabilities | £98,282 |
Latest Accounts | 14 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 14 March |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
---|---|
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
23 December 2013 | Solvency statement dated 04/12/13 (1 page) |
23 December 2013 | Statement by directors (1 page) |
23 December 2013 | Resolutions
|
23 December 2013 | Statement of capital on 23 December 2013
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Change of share class name or designation (2 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
15 February 2013 | Termination of appointment of John O'sullivan as a director (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 November 2012 | Change of share class name or designation (2 pages) |
5 November 2012 | Director's details changed for Mrs Brigitte Koepke on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Nico Kopke on 5 November 2012 (3 pages) |
5 November 2012 | Secretary's details changed for Brigitte Kopke on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Nico Kopke on 5 November 2012 (3 pages) |
5 November 2012 | Director's details changed for Mrs Brigitte Koepke on 5 November 2012 (2 pages) |
5 November 2012 | Secretary's details changed for Brigitte Kopke on 5 November 2012 (2 pages) |
26 October 2012 | Registered office address changed from Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ on 26 October 2012 (1 page) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
26 August 2010 | Secretary's details changed for Brigitte Kopke on 26 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Brigitte Kopke on 26 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Brigitte Kopke on 26 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Nico Kopke on 26 August 2010 (2 pages) |
26 August 2010 | Registered office address changed from 39 the Woodlands Esher Surrey KT10 8DD on 26 August 2010 (1 page) |
26 August 2010 | Director's details changed for Mrs Brigitte Koepke on 26 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mrs Brigitte Koepke on 26 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Brigitte Kopke on 26 July 2010 (2 pages) |
22 June 2010 | Director's details changed for Mrs Brigitte Koepke on 3 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mrs Brigitte Koepke on 3 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
25 November 2009 | Termination of appointment of Scott Lawrence as a director (1 page) |
28 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 July 2008 | Capitals not rolled up (2 pages) |
10 July 2008 | Capitals not rolled up (2 pages) |
20 June 2008 | Return made up to 03/05/08; full list of members (5 pages) |
26 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
21 June 2007 | Return made up to 03/05/07; no change of members (8 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
28 December 2006 | Resolutions
|
15 June 2006 | Return made up to 03/05/06; full list of members (9 pages) |
4 May 2006 | Ad 22/12/05--------- £ si 1673@1=1673 £ ic 11000/12673 (2 pages) |
3 April 2006 | New director appointed (2 pages) |
23 February 2006 | Resolutions
|
23 February 2006 | Nc inc already adjusted 22/12/05 (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
15 December 2005 | Ad 25/06/05--------- £ si 1000@1=1000 £ ic 10000/11000 (5 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Nc inc already adjusted 24/05/05 (1 page) |
15 December 2005 | Resolutions
|
3 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
3 June 2005 | Ad 30/03/05--------- £ si 9900@1 (2 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 June 2004 | Return made up to 03/05/04; full list of members
|
4 June 2004 | Ad 01/01/04-31/03/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
28 June 2003 | Return made up to 03/05/03; full list of members
|
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
9 July 2002 | Company name changed kopke media & communications lim ited\certificate issued on 09/07/02 (2 pages) |
27 June 2002 | New secretary appointed (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
3 May 2002 | Incorporation (16 pages) |