London
EC1N 2LL
Director Name | Mr James Robert Hereward Farmer |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2002(5 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Westgate House 9 Holborn London EC1N 2LL |
Secretary Name | Mr James Robert Hereward Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 May 2007) |
Role | Publisher |
Correspondence Address | Ground Floor Flat 264 Camden Road London NW1 9AB |
Secretary Name | David Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 April 2013) |
Role | Retired |
Correspondence Address | The Bough Heathfield Road Burwash Common Etchingham East Sussex TN19 7LQ |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Website | www.b2bmarketing.net |
---|
Registered Address | Westgate House 9 Holborn London EC1N 2LL |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £146,344 |
Cash | £58,908 |
Current Liabilities | £179,640 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
22 July 2005 | Delivered on: 27 July 2005 Satisfied on: 23 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy intimation dated 22/07/05 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Halifax financial services policy number: ASSH012169 date: 19/05/2004 sum: £50000 life assured: james farmer together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Fully Satisfied |
---|---|
22 July 2005 | Delivered on: 27 July 2005 Satisfied on: 23 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy intimation dated 22/07/05 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Halifax financial services policy number: ASSH012170 date: 19/05/2004 sum: £50000 life assured: joel harrison together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Fully Satisfied |
29 March 2004 | Delivered on: 1 April 2004 Satisfied on: 23 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
21 January 2021 | Change of details for Mr James Robert Hereward Farmer as a person with significant control on 21 January 2021 (2 pages) |
---|---|
21 January 2021 | Director's details changed for Mr James Robert Hereward Farmer on 21 January 2021 (2 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with updates (6 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 June 2018 | Confirmation statement made on 13 June 2018 with updates (6 pages) |
27 March 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (8 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
16 December 2013 | Registered office address changed from 1St Floor Colonial Buildings 59-61 Hatton Garden London EC1N 8LS England on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 1St Floor Colonial Buildings 59-61 Hatton Garden London EC1N 8LS England on 16 December 2013 (1 page) |
12 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
12 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Satisfaction of charge 3 in full (1 page) |
23 April 2013 | Satisfaction of charge 1 in full (1 page) |
23 April 2013 | Termination of appointment of David Harrison as a secretary (1 page) |
23 April 2013 | Satisfaction of charge 2 in full (1 page) |
23 April 2013 | Satisfaction of charge 2 in full (1 page) |
23 April 2013 | Termination of appointment of David Harrison as a secretary (1 page) |
23 April 2013 | Satisfaction of charge 3 in full (1 page) |
23 April 2013 | Satisfaction of charge 1 in full (1 page) |
21 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
9 August 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
19 March 2012 | Change of share class name or designation (2 pages) |
19 March 2012 | Statement of company's objects (2 pages) |
19 March 2012 | Change of share class name or designation (2 pages) |
19 March 2012 | Statement of company's objects (2 pages) |
19 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
19 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
8 March 2012 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Colonial Buildings 59-61 Hatton Garden London EC1N 8LS on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Colonial Buildings 59-61 Hatton Garden London EC1N 8LS on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Colonial Buildings 59-61 Hatton Garden London EC1N 8LS on 8 March 2012 (1 page) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (8 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (6 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 June 2008 | Return made up to 13/06/08; full list of members (7 pages) |
27 June 2008 | Director's change of particulars / joel harrison / 01/06/2008 (1 page) |
27 June 2008 | Director's change of particulars / james farmer / 01/06/2008 (1 page) |
27 June 2008 | Director's change of particulars / james farmer / 01/06/2008 (1 page) |
27 June 2008 | Return made up to 13/06/08; full list of members (7 pages) |
27 June 2008 | Director's change of particulars / joel harrison / 01/06/2008 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 July 2007 | Return made up to 13/06/07; full list of members (5 pages) |
20 July 2007 | Return made up to 13/06/07; full list of members (5 pages) |
24 May 2007 | Secretary resigned (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Secretary resigned (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: crown reach 147A grosvenor road pimlico london SW1V 3JY (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: crown reach 147A grosvenor road pimlico london SW1V 3JY (1 page) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
31 July 2006 | Return made up to 13/06/06; full list of members (5 pages) |
31 July 2006 | Return made up to 13/06/06; full list of members (5 pages) |
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 September 2005 | Return made up to 13/06/05; full list of members (5 pages) |
2 September 2005 | Return made up to 13/06/05; full list of members (5 pages) |
27 July 2005 | Particulars of mortgage/charge (4 pages) |
27 July 2005 | Particulars of mortgage/charge (4 pages) |
27 July 2005 | Particulars of mortgage/charge (4 pages) |
27 July 2005 | Particulars of mortgage/charge (4 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 August 2004 | Ad 26/07/04--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
19 August 2004 | Ad 26/07/04--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
12 August 2004 | Return made up to 13/06/04; full list of members
|
12 August 2004 | Return made up to 13/06/04; full list of members
|
30 July 2004 | Registered office changed on 30/07/04 from: ground floor flat 264 camden road london NW1 9AB (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: ground floor flat 264 camden road london NW1 9AB (1 page) |
30 July 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
30 July 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
1 April 2004 | Particulars of mortgage/charge (6 pages) |
1 April 2004 | Particulars of mortgage/charge (6 pages) |
8 October 2003 | Return made up to 13/06/03; full list of members
|
8 October 2003 | Return made up to 13/06/03; full list of members
|
25 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
25 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 376 euston road london NW1 3BL (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: 376 euston road london NW1 3BL (1 page) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
13 June 2002 | Incorporation (16 pages) |
13 June 2002 | Incorporation (16 pages) |