London
EC4N 8AD
Secretary Name | Axel Frazer Morschel Tan |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2010(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Mr Axel Frazer Morschel Tan |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2014(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Leesa Jane Peters |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Public Relations Consultant |
Correspondence Address | 35a Chesson Road London W14 9QR |
Secretary Name | Suzanne Maree Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Newbery Rd Wembley Downs Wa 6019 Australia |
Director Name | Mr Stephen John Hazell Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 April 2009) |
Role | Financial Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Loft House Penshurst Road Penshurst Kent TN11 8HZ |
Director Name | Mr Philip Frederick Culver Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2010(7 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | John Hereward West |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 August 2014) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | conduitpr.com |
---|---|
Telephone | 020 79203150 |
Telephone region | London |
Registered Address | 18 St. Swithin's Lane London EC4N 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
10.2k at £1 | Tavistock Communications LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,096 |
Cash | £443,376 |
Current Liabilities | £603,397 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 7 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month, 3 weeks from now) |
16 December 2005 | Delivered on: 30 December 2005 Persons entitled: Natexis Banques Populaires Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the tenants interest in the interest bearing deposit account in the amount of £35,616. see the mortgage charge document for full details. Outstanding |
---|
15 January 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
5 June 2020 | Accounts for a small company made up to 31 August 2019 (6 pages) |
11 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
23 May 2019 | Accounts for a small company made up to 31 August 2018 (6 pages) |
10 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
14 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
15 March 2018 | Accounts for a small company made up to 31 August 2017 (5 pages) |
7 June 2017 | Accounts for a small company made up to 31 August 2016 (5 pages) |
7 June 2017 | Accounts for a small company made up to 31 August 2016 (5 pages) |
21 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
21 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
7 March 2017 | Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 1 Cornhill London EC3V 3nd on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 1 Cornhill London EC3V 3nd on 7 March 2017 (1 page) |
7 June 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
7 June 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
26 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
30 July 2015 | Termination of appointment of Philip Frederick Culver Evans as a director on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Philip Frederick Culver Evans as a director on 30 July 2015 (1 page) |
8 June 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
8 June 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
22 August 2014 | Appointment of Mr Axel Frazer Morschel Tan as a director on 21 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Axel Frazer Morschel Tan as a director on 21 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of John Hereward West as a director on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of John Hereward West as a director on 19 August 2014 (1 page) |
5 June 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
5 June 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
9 May 2014 | Director's details changed for Philip Frederick Culver Evans on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Philip Frederick Culver Evans on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Philip Frederick Culver Evans on 9 May 2014 (2 pages) |
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 April 2014 | Director's details changed for John Hereward West on 7 April 2014 (2 pages) |
9 April 2014 | Director's details changed for John Hereward West on 7 April 2014 (2 pages) |
9 April 2014 | Director's details changed for John Hereward West on 7 April 2014 (2 pages) |
31 May 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
31 May 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Company name changed conduit pr LIMITED\certificate issued on 21/02/13
|
21 February 2013 | Company name changed conduit pr LIMITED\certificate issued on 21/02/13
|
15 October 2012 | Director's details changed for John Hereward West on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for John Hereward West on 15 October 2012 (2 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Director's details changed for Jos Simson on 5 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Jos Simson on 5 March 2012 (2 pages) |
6 March 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
6 March 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
6 March 2012 | Director's details changed for Jos Simson on 5 March 2012 (2 pages) |
23 February 2012 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
23 February 2012 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Appointment of John Hereward West as a director (3 pages) |
18 January 2011 | Appointment of Axel Frazer Morschel Tan as a secretary (3 pages) |
18 January 2011 | Appointment of Axel Frazer Morschel Tan as a secretary (3 pages) |
18 January 2011 | Appointment of John Hereward West as a director (3 pages) |
11 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
11 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
11 January 2011 | Registered office address changed from 76 Cannon Street London EC4N 6AE on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from 76 Cannon Street London EC4N 6AE on 11 January 2011 (2 pages) |
20 December 2010 | Resolutions
|
20 December 2010 | Resolutions
|
4 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 July 2010 | Appointment of Jos Simson as a director (3 pages) |
23 July 2010 | Appointment of Philip Frederick Culver Evans as a director (3 pages) |
23 July 2010 | Termination of appointment of Leesa Peters as a director (2 pages) |
23 July 2010 | Appointment of Philip Frederick Culver Evans as a director (3 pages) |
23 July 2010 | Appointment of Jos Simson as a director (3 pages) |
23 July 2010 | Termination of appointment of Suzanne Peters as a secretary (2 pages) |
23 July 2010 | Termination of appointment of Leesa Peters as a director (2 pages) |
23 July 2010 | Termination of appointment of Suzanne Peters as a secretary (2 pages) |
8 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
20 April 2009 | Appointment terminated director stephen hazell smith (1 page) |
20 April 2009 | Appointment terminated director stephen hazell smith (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
18 July 2008 | Return made up to 07/05/08; full list of members (3 pages) |
18 July 2008 | Return made up to 07/05/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 June 2007 | Return made up to 07/05/07; full list of members (7 pages) |
13 June 2007 | Return made up to 07/05/07; full list of members (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
11 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: m w b business level 4 78 cannon street london EC4N 6NQ (1 page) |
10 January 2006 | Resolutions
|
10 January 2006 | Nc inc already adjusted 12/12/05 (1 page) |
10 January 2006 | Resolutions
|
10 January 2006 | Ad 12/12/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 January 2006 | Ad 12/12/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 January 2006 | Particulars of contract relating to shares (3 pages) |
10 January 2006 | Particulars of contract relating to shares (3 pages) |
10 January 2006 | Nc inc already adjusted 12/12/05 (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: m w b business level 4 78 cannon street london EC4N 6NQ (1 page) |
30 December 2005 | Particulars of mortgage/charge (4 pages) |
30 December 2005 | Particulars of mortgage/charge (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 54A high west street dorchester dorset DT1 1UT (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: 54A high west street dorchester dorset DT1 1UT (1 page) |
17 May 2005 | Return made up to 07/05/05; full list of members
|
17 May 2005 | Return made up to 07/05/05; full list of members
|
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
7 June 2004 | Return made up to 07/05/04; full list of members
|
7 June 2004 | Return made up to 07/05/04; full list of members
|
9 July 2003 | Secretary's particulars changed (1 page) |
9 July 2003 | Secretary's particulars changed (1 page) |
6 July 2003 | Director's particulars changed (1 page) |
6 July 2003 | Director's particulars changed (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
7 May 2003 | Incorporation (15 pages) |
7 May 2003 | Incorporation (15 pages) |