London
EC4M 7RB
Director Name | Mr Jonathan Ying Kit Wong |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2017(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Michael Andrew Clark |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 67 Burnside Drive Burnage Manchester M19 2NA |
Director Name | Mr Charles Richard McNeill |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 August 2014) |
Role | Marketeer |
Country of Residence | England |
Correspondence Address | 60 Maltings Place London SW6 2BX |
Director Name | Mr Matthew John McNeill |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Secretary Name | Charles Richard McNeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 August 2014) |
Role | Marketeer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Maltings Place London SW6 2BX |
Director Name | Mr Neil Prasanna Mukerji |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 2008(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House Station Approach Woking Surrey GU22 7PY |
Director Name | Mr Richard Anthony Winslow |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(11 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr James Leslie Shutler |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 December 2017) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Secretary Name | Mr James Shutler |
---|---|
Status | Resigned |
Appointed | 18 August 2014(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 December 2017) |
Role | Company Director |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Director Name | Mr Simon Martin Conyers |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(14 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 09 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor, The Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Website | www.signupto.com/ |
---|---|
Telephone | 020 33552631 |
Telephone region | London |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Mcn Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,588,000 |
Gross Profit | £1,529,000 |
Net Worth | £642,000 |
Cash | £497,000 |
Current Liabilities | £267,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
29 June 2020 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
5 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
3 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
10 October 2018 | Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
16 February 2018 | Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
11 December 2017 | Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page) |
11 December 2017 | Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page) |
11 December 2017 | Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
12 January 2017 | Termination of appointment of Matthew John Mcneill as a director on 31 December 2016 (1 page) |
12 January 2017 | Appointment of Mr Richard Anthony Winslow as a director on 31 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Matthew John Mcneill as a director on 31 December 2016 (1 page) |
12 January 2017 | Appointment of Mr Richard Anthony Winslow as a director on 31 December 2016 (2 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
29 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 April 2015 | Termination of appointment of Richard Anthony Winslow as a director on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Richard Anthony Winslow as a director on 14 April 2015 (1 page) |
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
12 January 2015 | Director's details changed for Mr Matthew John Mcneill on 8 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Richard Anthony Winslow on 8 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr James Leslie Shutler on 8 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Matthew John Mcneill on 8 January 2015 (2 pages) |
12 January 2015 | Secretary's details changed for Mr James Shutler on 8 January 2015 (1 page) |
12 January 2015 | Secretary's details changed for Mr James Shutler on 8 January 2015 (1 page) |
12 January 2015 | Director's details changed for Mr Matthew John Mcneill on 8 January 2015 (2 pages) |
12 January 2015 | Secretary's details changed for Mr James Shutler on 8 January 2015 (1 page) |
12 January 2015 | Director's details changed for Mr Richard Anthony Winslow on 8 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr James Leslie Shutler on 8 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Richard Anthony Winslow on 8 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr James Leslie Shutler on 8 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page) |
29 September 2014 | Registered office address changed from 60 Maltings Place London SW6 2BX to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from 60 Maltings Place London SW6 2BX to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page) |
2 September 2014 | Appointment of Mr James Shutler as a secretary on 18 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr James Leslie Shutler as a director on 18 August 2014 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 September 2014 | Appointment of Mr Richard Winslow as a director on 18 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Charles Richard Mcneill as a director on 18 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Charles Richard Mcneil as a secretary on 18 August 2014 (1 page) |
2 September 2014 | Appointment of Mr James Leslie Shutler as a director on 18 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Charles Richard Mcneil as a secretary on 18 August 2014 (1 page) |
2 September 2014 | Appointment of Mr Richard Winslow as a director on 18 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Charles Richard Mcneill as a director on 18 August 2014 (1 page) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 September 2014 | Appointment of Mr James Shutler as a secretary on 18 August 2014 (2 pages) |
2 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 July 2013 | Director's details changed for Mr Matthew John Mcneill on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Matthew John Mcneill on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Matthew John Mcneill on 5 July 2013 (2 pages) |
7 April 2013 | Termination of appointment of Neil Mukerji as a director (1 page) |
7 April 2013 | Termination of appointment of Neil Mukerji as a director (1 page) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 February 2011 | Director's details changed for Mr Matthew John Mcneill on 1 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Matthew John Mcneill on 1 February 2011 (2 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Director's details changed for Mr Matthew John Mcneill on 1 February 2011 (2 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
6 February 2011 | Director's details changed for Mr Neil Mukerji on 1 February 2010 (2 pages) |
6 February 2011 | Director's details changed for Mr Neil Mukerji on 1 February 2010 (2 pages) |
6 February 2011 | Director's details changed for Mr Neil Mukerji on 1 February 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 February 2010 | Director's details changed for Matthew John Mcneil on 1 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Charles Richard Mcneil on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Charles Richard Mcneil on 1 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Matthew John Mcneil on 1 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Charles Richard Mcneil on 1 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Matthew John Mcneil on 1 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Mr Neil Mukerji on 1 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Mr Neil Mukerji on 1 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Mr Neil Mukerji on 1 February 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 April 2008 | Director appointed mr neil mukerji (1 page) |
15 April 2008 | Director appointed mr neil mukerji (1 page) |
19 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 60 maltings place london SW6 2BX (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 60 maltings place london SW6 2BX (1 page) |
8 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2006 | Return made up to 04/02/06; full list of members
|
3 March 2006 | Return made up to 04/02/06; full list of members
|
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 May 2005 | Return made up to 04/02/05; full list of members
|
18 May 2005 | Return made up to 04/02/05; full list of members
|
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 July 2004 | Ad 01/01/04--------- £ si 1@1 (2 pages) |
19 July 2004 | Ad 01/01/04--------- £ si 1@1 (2 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: c/o dwf harvester house 37 peter street manchester M2 5GB (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: c/o dwf harvester house 37 peter street manchester M2 5GB (1 page) |
23 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
1 April 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
1 April 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 February 2003 | Incorporation (18 pages) |
21 February 2003 | Incorporation (18 pages) |