London
SE1 0AS
Director Name | Jessica Enslein |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2005) |
Role | Journalist |
Correspondence Address | Antoniusstr. 35 Munster Mrm D-48151 Germany |
Secretary Name | Laurent Macret |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 January 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2005) |
Role | Journalist |
Correspondence Address | C/O Korf, Hallandstr . 33 Berlin D-13187 Foreign |
Director Name | Lola Sara Korf |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 March 2006) |
Role | Journalist |
Correspondence Address | Xx Andersenstr. 3 Berlin D10439 Foreign |
Secretary Name | Jessica Enslein |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 April 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 2007) |
Role | Journlist |
Correspondence Address | 2 Andersenstr. Berlin, D-10439 Germany |
Director Name | Hanns Enslein |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 April 2006(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 February 2007) |
Role | Entrepreneur |
Correspondence Address | 2 Andersenstr. 2 Berlin D10439 Germany |
Director Name | Jessica Enslein |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 February 2007(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 December 2020) |
Role | Entrepreneur |
Country of Residence | Germany |
Correspondence Address | 2 Andersenstr. Berlin 10439 |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | Adcon & Bricks Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 2009) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Berkshire Reading RG7 8NN |
Registered Address | Dalton House 60 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mrs Jessica Enslein 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 week from now) |
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
3 June 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
23 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with updates (4 pages) |
4 January 2021 | Appointment of Mr Thomas Enslein as a director on 31 December 2020 (2 pages) |
4 January 2021 | Notification of Thomas Enslein as a person with significant control on 31 December 2020 (2 pages) |
31 December 2020 | Termination of appointment of Jessica Enslein as a director on 31 December 2020 (1 page) |
31 December 2020 | Cessation of Jessica Enslein as a person with significant control on 31 December 2020 (1 page) |
6 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
19 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
19 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Director's details changed for Jessica Enslein on 15 November 2010 (2 pages) |
2 December 2010 | Director's details changed for Jessica Enslein on 15 November 2010 (2 pages) |
21 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Director's details changed for Jessica Enslein on 19 August 2010 (2 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Director's details changed for Jessica Enslein on 19 August 2010 (2 pages) |
13 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 January 2010 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
12 January 2010 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
24 March 2009 | Appointment terminated secretary adcon & bricks LTD. (1 page) |
24 March 2009 | Appointment terminated secretary adcon & bricks LTD. (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 October 2008 | Return made up to 19/08/08; full list of members (3 pages) |
24 October 2008 | Return made up to 19/08/08; full list of members (3 pages) |
12 December 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 December 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 October 2007 | Return made up to 19/08/07; full list of members (2 pages) |
19 October 2007 | Return made up to 19/08/07; full list of members (2 pages) |
6 August 2007 | Company name changed 2BP media international LIMITED\certificate issued on 06/08/07 (2 pages) |
6 August 2007 | Company name changed 2BP media international LIMITED\certificate issued on 06/08/07 (2 pages) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | Director resigned (1 page) |
8 November 2006 | Return made up to 19/08/06; full list of members (2 pages) |
8 November 2006 | Return made up to 19/08/06; full list of members (2 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 483 green lanes, london, N13 4BS (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 483 green lanes, london, N13 4BS (1 page) |
28 April 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
28 April 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
17 January 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
17 January 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
7 November 2005 | Return made up to 19/08/05; full list of members
|
7 November 2005 | Return made up to 19/08/05; full list of members
|
7 November 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed (1 page) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | New secretary appointed (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
12 April 2005 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2005 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2005 | Return made up to 16/09/04; full list of members (3 pages) |
8 April 2005 | Return made up to 16/09/04; full list of members (3 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Resolutions
|
21 March 2005 | Registered 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 2005 | Registered 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 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
19 August 2003 | Incorporation (11 pages) |
19 August 2003 | Incorporation (11 pages) |