London
E14 9SG
Director Name | Mr Hugh Thomas Patrick Daly |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Director Name | Neil Thomas |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Secretary Name | Catherine Erica Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Crabtree Lane Harpenden Hertfordshire AL5 5TB |
Director Name | Mr Ian John Chester |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Director Name | Mr David Keith Farmery |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 March 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Secretary Name | Mr David Keith Farmery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 March 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Director Name | Peter Richard Sinden |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 March 2007) |
Role | Technology Transfer |
Correspondence Address | 61c Warwick Way London SW1V 1QR |
Director Name | Richard Hill |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 June 2010) |
Role | Company Director |
Correspondence Address | 4 Dove House Gardens Chingford London E4 7SL |
Director Name | Mr Michael John William Potter |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackhall Spinney Blackhall Lane Sevenoaks Kent TN15 0HP |
Director Name | Prof Anthony Charles Wiener Finkelstein |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 March 2017) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Princes Avenue London N3 2DB |
Director Name | Marcus John William Dutton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2010(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP |
Director Name | Mr Thomas Patrick Carey |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(8 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193 Marsh Wall London E14 9SG |
Director Name | Mr David John Kelly |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193 Marsh Wall London E14 9SG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Website | messageautomation.com |
---|---|
Email address | [email protected] |
Telephone | 020 79474100 |
Telephone region | London |
Registered Address | 193 Marsh Wall London E14 9SG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
77.5k at £0.01 | Capco Trustees Jersey LTD 8.81% Ordinary |
---|---|
66k at £0.01 | David Keith Farmery 7.50% Ordinary |
60.8k at £0.01 | Ian John Chester 6.91% Ordinary |
27.8k at £0.01 | Christian Nentwich 3.16% Ordinary |
220k at £0.01 | Broadridge Financial Solutions LTD 25.00% Ordinary |
23.7k at £0.01 | Ramin Dilmaghanian 2.69% Ordinary |
21.5k at £0.01 | Dr Anthony Charles Wiener Finkelstein 2.44% Ordinary |
18.7k at £0.01 | University College London 2.13% Ordinary |
18.2k at £0.01 | Zuhlke Technology Group Ag 2.07% Ordinary |
18k at £0.01 | David Clark 2.05% Ordinary |
158.4k at £0.01 | Neil Thomas 18.00% Ordinary |
143k at £0.01 | Hugh Thomas Patrick Daly 16.25% Ordinary |
10k at £0.01 | Daniel Joseph Thomas 1.14% Ordinary |
10k at £0.01 | Mathew Aron Thomas 1.14% Ordinary |
6.4k at £0.01 | Catherine Erica Christie 0.73% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,831,716 |
Gross Profit | £1,302,200 |
Net Worth | £1,027,037 |
Cash | £1,987,835 |
Current Liabilities | £1,889,490 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 November 2010 | Delivered on: 20 November 2010 Persons entitled: National Westminster Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 July 2017 | Notification of Broadridge Financial Solutions Limited as a person with significant control on 5 April 2017 (2 pages) |
---|---|
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Thomas Patrick Carey on 30 June 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with updates (7 pages) |
2 May 2017 | Appointment of Mr Adam David Amsterdam as a director on 7 March 2017 (2 pages) |
28 April 2017 | Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP to 193 Marsh Wall London E14 9SG on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of David Keith Farmery as a secretary on 7 March 2017 (1 page) |
28 April 2017 | Termination of appointment of Hugh Thomas Patrick Daly as a director on 7 March 2017 (1 page) |
28 April 2017 | Termination of appointment of Anthony Charles Wiener Finkelstein as a director on 7 March 2017 (1 page) |
28 April 2017 | Termination of appointment of Neil Thomas as a director on 7 March 2017 (1 page) |
28 April 2017 | Appointment of Mr David John Kelly as a director on 7 March 2017 (2 pages) |
28 April 2017 | Termination of appointment of David Keith Farmery as a director on 7 March 2017 (1 page) |
28 April 2017 | Termination of appointment of Ian John Chester as a director on 7 March 2017 (1 page) |
4 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
6 February 2017 | Satisfaction of charge 1 in full (1 page) |
2 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
2 August 2016 | Director's details changed for Mr Ian John Chester on 1 June 2016 (2 pages) |
20 January 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
2 July 2015 | Director's details changed for Mr Ian John Chester on 30 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Hugh Thomas Patrick Daly on 30 June 2015 (2 pages) |
2 July 2015 | Secretary's details changed for David Keith Farmery on 30 June 2015 (1 page) |
2 July 2015 | Director's details changed for Neil Thomas on 30 June 2015 (2 pages) |
2 July 2015 | Director's details changed for David Keith Farmery on 30 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
24 February 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
8 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
6 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
5 August 2012 | Director's details changed for Mr Thomas Patrick Carey on 30 June 2012 (2 pages) |
11 April 2012 | Termination of appointment of Marcus Dutton as a director (1 page) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (11 pages) |
19 July 2011 | Appointment of Mr Thomas Patrick Carey as a director (3 pages) |
15 July 2011 | Termination of appointment of Michael Potter as a director (1 page) |
24 November 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2010 | Termination of appointment of Richard Hill as a director (2 pages) |
26 July 2010 | Appointment of Marcus John William Dutton as a director (3 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (11 pages) |
15 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
4 September 2009 | Return made up to 30/06/09; full list of members (9 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
11 August 2008 | Return made up to 30/06/08; full list of members (10 pages) |
3 June 2008 | Director appointed professor anthony charles wiener finkelstein (2 pages) |
19 November 2007 | S-div 02/11/07 (1 page) |
19 November 2007 | Ad 02/11/07--------- £ si [email protected]=3200 £ ic 5600/8800 (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | Resolutions
|
19 November 2007 | New director appointed (2 pages) |
15 November 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
27 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
19 April 2007 | Director resigned (1 page) |
2 November 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
5 October 2006 | Return made up to 30/06/06; full list of members (6 pages) |
17 August 2006 | New director appointed (2 pages) |
27 June 2006 | Statement of affairs (18 pages) |
27 June 2006 | Ad 08/06/06--------- £ si 1120@1=1120 £ ic 4452/5572 (3 pages) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New secretary appointed;new director appointed (1 page) |
28 April 2006 | Ad 01/03/06--------- £ si 349@1=349 £ ic 4103/4452 (2 pages) |
5 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
4 April 2006 | Ad 31/12/05--------- £ si 103@1=103 £ ic 4000/4103 (2 pages) |
6 February 2006 | Ad 30/08/05--------- £ si 400@1=400 £ ic 3600/4000 (2 pages) |
1 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
30 July 2005 | New director appointed (2 pages) |
7 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
6 August 2004 | Return made up to 30/06/04; full list of members
|
9 June 2004 | Ad 30/03/04--------- £ si 200@1=200 £ ic 3400/3600 (2 pages) |
9 June 2004 | Ad 01/01/04--------- £ si 400@1=400 £ ic 3000/3400 (2 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Ad 30/06/03--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
30 June 2003 | Incorporation (15 pages) |