Bourne Business Park
Addlestone
Surrey
KT15 2LE
Secretary Name | Nathalie Belanger |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Ronald Drews |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 11 October 2006) |
Role | Media Developer |
Correspondence Address | 33 University Avenue, Suite 2109 Toronto Ontario N5j 257 Canada |
Director Name | Nathalie Belanger |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 February 2014(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 March 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Website | engagingnetworks.net |
---|---|
Email address | [email protected] |
Telephone | 020 72530753 |
Telephone region | London |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
258 at £1 | Graham Anthony Covington 86.00% Ordinary A |
---|---|
24 at £1 | Graham Anthony Covington 8.00% Ordinary B |
18 at £1 | Louis Malafarina 6.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£8,772 |
Cash | £2,636 |
Current Liabilities | £121,577 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 4 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
9 October 2023 | Confirmation statement made on 3 October 2023 with updates (5 pages) |
20 October 2022 | Termination of appointment of Nathalie Belanger as a secretary on 3 October 2022 (1 page) |
6 October 2022 | Confirmation statement made on 3 October 2022 with updates (5 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
6 April 2022 | Termination of appointment of Nathalie Belanger as a director on 29 March 2022 (1 page) |
14 January 2022 | Statement of company's objects (2 pages) |
7 October 2021 | Confirmation statement made on 3 October 2021 with updates (5 pages) |
1 October 2021 | Resolutions
|
1 October 2021 | Change of share class name or designation (2 pages) |
1 October 2021 | Memorandum and Articles of Association (17 pages) |
30 September 2021 | Sub-division of shares on 21 September 2021 (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
21 September 2021 | Resolutions
|
20 September 2021 | Cancellation of shares. Statement of capital on 3 August 2021
|
20 September 2021 | Purchase of own shares.
|
20 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
12 October 2020 | Director's details changed for Nathalie Belanger on 18 September 2020 (2 pages) |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
29 August 2019 | Change of details for Graham Anthony Covington as a person with significant control on 1 January 2019 (2 pages) |
29 August 2019 | Director's details changed for Graham Anthony Covington on 1 January 2019 (2 pages) |
15 October 2018 | Confirmation statement made on 3 October 2018 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 September 2018 | Change of details for Graham Anthony Covington as a person with significant control on 31 May 2018 (2 pages) |
5 September 2018 | Director's details changed for Nathalie Belanger on 31 May 2018 (2 pages) |
3 September 2018 | Director's details changed for Graham Anthony Covington on 31 May 2018 (2 pages) |
20 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
6 October 2017 | Change of details for Graham Anthony Covington as a person with significant control on 15 May 2017 (2 pages) |
6 October 2017 | Change of details for Graham Anthony Covington as a person with significant control on 15 May 2017 (2 pages) |
4 October 2017 | Director's details changed for Graham Anthony Covington on 15 May 2017 (2 pages) |
4 October 2017 | Director's details changed for Nathalie Belanger on 15 May 2017 (2 pages) |
4 October 2017 | Director's details changed for Graham Anthony Covington on 15 May 2017 (2 pages) |
4 October 2017 | Director's details changed for Nathalie Belanger on 15 May 2017 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
23 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 23 January 2017 (1 page) |
22 December 2016 | Director's details changed for Graham Anthony Covington on 22 December 2016 (2 pages) |
22 December 2016 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 22 December 2016 (1 page) |
22 December 2016 | Director's details changed for Graham Anthony Covington on 22 December 2016 (2 pages) |
22 December 2016 | Secretary's details changed for Nathalie Belanger on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 22 December 2016 (1 page) |
22 December 2016 | Secretary's details changed for Nathalie Belanger on 22 December 2016 (1 page) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
30 September 2016 | Director's details changed for Nathalie Belanger on 15 February 2014 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Director's details changed for Nathalie Belanger on 15 February 2014 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Director's details changed for Graham Anthony Covington on 1 October 2013 (2 pages) |
29 September 2016 | Director's details changed for Graham Anthony Covington on 1 October 2013 (2 pages) |
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 December 2014 | Purchase of own shares. (3 pages) |
23 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Cancellation of shares. Statement of capital on 27 November 2014
|
9 December 2014 | Cancellation of shares. Statement of capital on 27 November 2014
|
26 November 2014 | Resolutions
|
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 March 2014 | Appointment of Nathalie Belanger as a director (2 pages) |
14 March 2014 | Appointment of Nathalie Belanger as a director (2 pages) |
28 January 2014 | Purchase of own shares. (3 pages) |
28 January 2014 | Cancellation of shares. Statement of capital on 28 January 2014
|
28 January 2014 | Purchase of own shares. (3 pages) |
28 January 2014 | Cancellation of shares. Statement of capital on 28 January 2014
|
28 October 2013 | Annual return made up to 3 October 2013 (4 pages) |
28 October 2013 | Annual return made up to 3 October 2013 (4 pages) |
28 October 2013 | Annual return made up to 3 October 2013 (4 pages) |
27 October 2013 | Director's details changed for Graham Anthony Covington on 1 October 2013 (2 pages) |
27 October 2013 | Secretary's details changed for Nathalie Belanger on 1 October 2013 (2 pages) |
27 October 2013 | Secretary's details changed for Nathalie Belanger on 1 October 2013 (2 pages) |
27 October 2013 | Director's details changed for Graham Anthony Covington on 1 October 2013 (2 pages) |
27 October 2013 | Director's details changed for Graham Anthony Covington on 1 October 2013 (2 pages) |
27 October 2013 | Secretary's details changed for Nathalie Belanger on 1 October 2013 (2 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2012 (16 pages) |
21 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2012 (16 pages) |
21 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2012 (16 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders
|
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders
|
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Purchase of own shares. (1 page) |
27 September 2012 | Purchase of own shares. (1 page) |
27 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 November 2010 | Director's details changed for Graham Anthony Covington on 15 October 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Nathalie Belanger on 15 October 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Nathalie Belanger on 15 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Graham Anthony Covington on 15 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 3 October 2010 (4 pages) |
19 October 2010 | Annual return made up to 3 October 2010 (4 pages) |
19 October 2010 | Annual return made up to 3 October 2010 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 December 2009 | Secretary's details changed for Nathalie Belanger on 1 July 2009 (1 page) |
29 December 2009 | Secretary's details changed for Nathalie Belanger on 1 July 2009 (1 page) |
29 December 2009 | Secretary's details changed for Nathalie Belanger on 1 July 2009 (1 page) |
21 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (14 pages) |
21 December 2009 | Director's details changed for Graham Anthony Covington on 1 July 2009 (1 page) |
21 December 2009 | Director's details changed for Graham Anthony Covington on 1 July 2009 (1 page) |
21 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (14 pages) |
21 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (14 pages) |
21 December 2009 | Director's details changed for Graham Anthony Covington on 1 July 2009 (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2008 | Return made up to 03/10/08; full list of members (6 pages) |
24 October 2008 | Return made up to 03/10/08; full list of members (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 November 2007 | Return made up to 03/10/07; full list of members (4 pages) |
14 November 2007 | Return made up to 03/10/07; full list of members (4 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
30 August 2007 | Location of register of members (1 page) |
30 August 2007 | Location of register of members (1 page) |
1 August 2007 | Resolutions
|
1 August 2007 | Resolutions
|
1 August 2007 | Resolutions
|
1 August 2007 | Resolutions
|
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
22 March 2007 | Return made up to 03/10/06; full list of members (6 pages) |
22 March 2007 | Return made up to 03/10/06; full list of members (6 pages) |
24 January 2007 | Company name changed ao holdings LIMITED\certificate issued on 24/01/07 (5 pages) |
24 January 2007 | Company name changed ao holdings LIMITED\certificate issued on 24/01/07 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 October 2006 | Return made up to 05/07/06; full list of members (8 pages) |
12 October 2006 | Return made up to 05/07/06; full list of members (8 pages) |
27 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
27 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
9 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
9 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
1 March 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
1 March 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: beacon house pyrford road west byfleet surrey KT14 6LD (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: beacon house pyrford road west byfleet surrey KT14 6LD (1 page) |
11 October 2004 | Director's particulars changed (1 page) |
11 October 2004 | Director's particulars changed (1 page) |
11 October 2004 | Secretary's particulars changed (1 page) |
11 October 2004 | Secretary's particulars changed (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: pesters beacon house pyrford house pyrford road west byfleet surrey KT14 6LD (1 page) |
15 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
15 September 2004 | Location of register of members (1 page) |
15 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
15 September 2004 | Location of register of members (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: pesters beacon house pyrford house pyrford road west byfleet surrey KT14 6LD (1 page) |
4 June 2004 | Ad 07/10/03--------- £ si 240@1=240 £ ic 100/340 (3 pages) |
4 June 2004 | Ad 07/10/03--------- £ si 240@1=240 £ ic 100/340 (3 pages) |
4 June 2004 | Statement of affairs (9 pages) |
4 June 2004 | Statement of affairs (9 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
15 October 2003 | Resolutions
|
15 October 2003 | Resolutions
|
15 October 2003 | Resolutions
|
15 October 2003 | Resolutions
|
14 August 2003 | Incorporation (20 pages) |
14 August 2003 | Incorporation (20 pages) |