Company NameEasy & Simple Formations Ltd
DirectorThomas Enslein
Company StatusActive
Company Number04871553
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Previous Name2BP Media International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Enslein
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address64 Southwark Bridge Road
London
SE1 0AS
Director NameJessica Enslein
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2004(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2005)
RoleJournalist
Correspondence AddressAntoniusstr. 35
Munster
Mrm D-48151
Germany
Secretary NameLaurent Macret
NationalityFrench
StatusResigned
Appointed01 January 2004(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2005)
RoleJournalist
Correspondence AddressC/O Korf, Hallandstr . 33
Berlin
D-13187
Foreign
Director NameLola Sara Korf
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2004(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 2006)
RoleJournalist
Correspondence AddressXx
Andersenstr. 3
Berlin
D10439
Foreign
Secretary NameJessica Enslein
NationalityGerman
StatusResigned
Appointed01 April 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 2007)
RoleJournlist
Correspondence Address2 Andersenstr.
Berlin, D-10439
Germany
Director NameHanns Enslein
Date of BirthDecember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed10 April 2006(2 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 February 2007)
RoleEntrepreneur
Correspondence Address2 Andersenstr. 2
Berlin
D10439
Germany
Director NameJessica Enslein
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed19 February 2007(3 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2020)
RoleEntrepreneur
Country of ResidenceGermany
Correspondence Address2 Andersenstr.
Berlin
10439
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameAdcon & Bricks Ltd. (Corporation)
StatusResigned
Appointed19 February 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 2009)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Berkshire
Reading
RG7 8NN

Location

Registered AddressDalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mrs Jessica Enslein
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 week from now)

Filing History

13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
13 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 June 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
23 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 April 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
4 January 2021Appointment of Mr Thomas Enslein as a director on 31 December 2020 (2 pages)
4 January 2021Notification of Thomas Enslein as a person with significant control on 31 December 2020 (2 pages)
31 December 2020Termination of appointment of Jessica Enslein as a director on 31 December 2020 (1 page)
31 December 2020Cessation of Jessica Enslein as a person with significant control on 31 December 2020 (1 page)
6 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
19 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
19 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(3 pages)
17 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(3 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
21 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
2 December 2010Director's details changed for Jessica Enslein on 15 November 2010 (2 pages)
2 December 2010Director's details changed for Jessica Enslein on 15 November 2010 (2 pages)
21 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for Jessica Enslein on 19 August 2010 (2 pages)
21 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
21 October 2010Director's details changed for Jessica Enslein on 19 August 2010 (2 pages)
13 January 2010Compulsory strike-off action has been discontinued (1 page)
13 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 January 2010Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
12 January 2010Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
6 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
6 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
24 March 2009Appointment terminated secretary adcon & bricks LTD. (1 page)
24 March 2009Appointment terminated secretary adcon & bricks LTD. (1 page)
5 February 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
5 February 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 October 2008Return made up to 19/08/08; full list of members (3 pages)
24 October 2008Return made up to 19/08/08; full list of members (3 pages)
12 December 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 December 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 October 2007Return made up to 19/08/07; full list of members (2 pages)
19 October 2007Return made up to 19/08/07; full list of members (2 pages)
6 August 2007Company name changed 2BP media international LIMITED\certificate issued on 06/08/07 (2 pages)
6 August 2007Company name changed 2BP media international LIMITED\certificate issued on 06/08/07 (2 pages)
23 February 2007New secretary appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007Director resigned (1 page)
23 February 2007New director appointed (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007New secretary appointed (1 page)
23 February 2007Director resigned (1 page)
8 November 2006Return made up to 19/08/06; full list of members (2 pages)
8 November 2006Return made up to 19/08/06; full list of members (2 pages)
21 September 2006Registered office changed on 21/09/06 from: 483 green lanes, london, N13 4BS (1 page)
21 September 2006Registered office changed on 21/09/06 from: 483 green lanes, london, N13 4BS (1 page)
28 April 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
28 April 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
17 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
17 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
7 November 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
7 November 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New secretary appointed (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
12 April 2005Compulsory strike-off action has been discontinued (1 page)
12 April 2005Compulsory strike-off action has been discontinued (1 page)
8 April 2005Return made up to 16/09/04; full list of members (3 pages)
8 April 2005Return made up to 16/09/04; full list of members (3 pages)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 March 2005Registered office changed on 21/03/05 from: c/o ukbf LIMITED, office 2, 16 new street, stourport-on-severn, DY13 8UW (1 page)
21 March 2005Registered office changed on 21/03/05 from: c/o ukbf LIMITED, office 2, 16 new street, stourport-on-severn, DY13 8UW (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004New director appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
19 August 2003Incorporation (11 pages)
19 August 2003Incorporation (11 pages)