Ruislip
Middlesex
HA4 7BD
Director Name | Kevin Brown |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Advertising |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Bruce James Crouch |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mr Jason Scott Fitch Kemp |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2007(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Catherine Ann Shannon |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 December 2007(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Vp |
Country of Residence | United States |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Secretary Name | Mr Tony Prior |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 2007(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Barry Felton Watts |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2339 Achilles Drive Los Angeles Ca 90046 United States |
Secretary Name | Mr Tony Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Christchurch Road East Sheen London SW14 7AN |
Director Name | Mr Patrick Luke Beauchamp |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 January 2004) |
Role | Media Production |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mount Pleasant Yardley Gobion Towcester Northamptonshire NN12 7TL |
Director Name | Dominic Delaney |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 December 2007) |
Role | Media Production |
Correspondence Address | 24 Brocklebank Road London SW18 3AU |
Secretary Name | Mr Patrick Luke Beauchamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mount Pleasant Yardley Gobion Towcester Northamptonshire NN12 7TL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
510 at £1 | Florence Investments LTD 51.00% Ordinary A |
---|---|
245 at £1 | Radical Media Inc. 24.50% Ordinary C |
245 at £1 | Soul Nominees LTD 24.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £779 |
Current Liabilities | £221 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
9 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
7 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
15 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
2 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
10 May 2021 | Registered office address changed from 31-33 College Road Harrow HA1 1EJ England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 10 May 2021 (1 page) |
10 May 2021 | Secretary's details changed for Mr Tony Prior on 20 April 2021 (1 page) |
10 May 2021 | Director's details changed for Bruce James Crouch on 20 April 2021 (2 pages) |
10 May 2021 | Director's details changed for Mr Jason Scott Fitch Kemp on 20 April 2021 (2 pages) |
10 May 2021 | Director's details changed for Catherine Ann Shannon on 20 April 2021 (2 pages) |
10 May 2021 | Director's details changed for Kevin Brown on 20 April 2021 (2 pages) |
10 May 2021 | Director's details changed for Mr Tony Prior on 20 April 2021 (2 pages) |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
1 June 2020 | Notification of Elizabeth Hegel De Figueroa as a person with significant control on 6 April 2016 (2 pages) |
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
1 June 2020 | Cessation of Florence Investments Limited as a person with significant control on 6 April 2016 (1 page) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
6 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
11 May 2017 | Registered office address changed from 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW to 31-33 College Road Harrow HA1 1EJ on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW to 31-33 College Road Harrow HA1 1EJ on 11 May 2017 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 August 2014 | Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW on 21 August 2014 (1 page) |
5 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
19 March 2014 | Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 19 March 2014 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (9 pages) |
14 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (9 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
15 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (9 pages) |
15 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (9 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (9 pages) |
8 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (9 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Director's details changed for Kevin Brown on 2 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Catherine Ann Shannon on 2 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Kevin Brown on 2 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Catherine Ann Shannon on 2 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Catherine Ann Shannon on 2 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Kevin Brown on 2 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Bruce James Crouch on 2 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Bruce James Crouch on 2 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Bruce James Crouch on 2 October 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
12 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
2 March 2009 | Appointment terminated director barry watts (1 page) |
2 March 2009 | Appointment terminated director barry watts (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 June 2008 | Return made up to 29/05/08; full list of members (6 pages) |
6 June 2008 | Return made up to 29/05/08; full list of members (6 pages) |
6 June 2008 | Director's change of particulars / barry watts / 04/08/2007 (1 page) |
6 June 2008 | Director's change of particulars / barry watts / 04/08/2007 (1 page) |
15 April 2008 | Director appointed catherine ann shannon (1 page) |
15 April 2008 | Appointment terminated director dominic delaney (1 page) |
15 April 2008 | Secretary appointed tony prior (1 page) |
15 April 2008 | Director appointed jason kemp (1 page) |
15 April 2008 | Secretary appointed tony prior (1 page) |
15 April 2008 | Appointment terminated secretary patrick beauchamp (1 page) |
15 April 2008 | Director appointed catherine ann shannon (1 page) |
15 April 2008 | Appointment terminated secretary patrick beauchamp (1 page) |
15 April 2008 | Director appointed jason kemp (1 page) |
15 April 2008 | Appointment terminated director dominic delaney (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 June 2007 | Return made up to 29/05/07; full list of members (4 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 29/05/07; full list of members (4 pages) |
8 June 2007 | Director's particulars changed (1 page) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 May 2006 | Return made up to 29/05/06; full list of members (4 pages) |
30 May 2006 | Return made up to 29/05/06; full list of members (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
31 May 2005 | Return made up to 29/05/05; full list of members (4 pages) |
31 May 2005 | Return made up to 29/05/05; full list of members (4 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: c/o ian murray & co 21 napier place london W14 8LG (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: c/o ian murray & co 21 napier place london W14 8LG (1 page) |
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
16 September 2004 | Return made up to 29/05/04; full list of members (9 pages) |
16 September 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
16 September 2004 | Return made up to 29/05/04; full list of members (9 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
16 September 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
12 May 2004 | Resolutions
|
12 May 2004 | Ad 29/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 May 2004 | Resolutions
|
12 May 2004 | Ad 29/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
5 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | Director's particulars changed (1 page) |
3 November 2003 | Return made up to 29/05/03; full list of members
|
3 November 2003 | Return made up to 29/05/03; full list of members
|
3 November 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
3 November 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (1 page) |
10 September 2003 | New director appointed (1 page) |
26 September 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
26 September 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | New director appointed (3 pages) |
9 September 2002 | New secretary appointed;new director appointed (3 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (3 pages) |
9 September 2002 | New secretary appointed;new director appointed (3 pages) |
9 September 2002 | Director resigned (1 page) |
29 May 2002 | Incorporation (19 pages) |
29 May 2002 | Incorporation (19 pages) |