Company NameInspired Media UK Limited
DirectorDaniel Charles Messenger
Company StatusActive
Company Number05022853
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)
Previous NameEssex Web Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDaniel Charles Messenger
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Heath Drive
Chelmsford
Essex
CM2 9HQ
Director NameSimon Robert Spicer
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMoorings
Meadow Bank, Hatfield Peverel
Chelmsford
Essex
CM3 2DE
Secretary NameSimon Robert Spicer
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMoorings
Meadow Bank, Hatfield Peverel
Chelmsford
Essex
CM3 2DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecroydoncommunitychurch.co.uk

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Daniel Messenger
100.00%
Ordinary

Financials

Year2014
Net Worth£35,750
Cash£43,001
Current Liabilities£34,966

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
25 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
26 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 February 2010Director's details changed for Daniel Messenger on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Daniel Messenger on 1 January 2010 (2 pages)
26 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Daniel Messenger on 1 January 2010 (2 pages)
26 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 22/01/09; full list of members (3 pages)
10 March 2009Return made up to 22/01/09; full list of members (3 pages)
9 March 2009Appointment terminated secretary simon spicer (1 page)
9 March 2009Appointment terminated secretary simon spicer (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Appointment terminated director simon spicer (1 page)
17 December 2008Appointment terminated director simon spicer (1 page)
19 February 2008Return made up to 22/01/08; full list of members (2 pages)
19 February 2008Return made up to 22/01/08; full list of members (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2007Return made up to 22/01/07; full list of members (2 pages)
14 March 2007Return made up to 22/01/07; full list of members (2 pages)
24 October 2006Company name changed essex web services LIMITED\certificate issued on 24/10/06 (2 pages)
24 October 2006Company name changed essex web services LIMITED\certificate issued on 24/10/06 (2 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 February 2006Secretary's particulars changed;director's particulars changed (1 page)
13 February 2006Secretary's particulars changed;director's particulars changed (1 page)
13 February 2006Return made up to 22/01/06; full list of members (2 pages)
13 February 2006Return made up to 22/01/06; full list of members (2 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 February 2005Registered office changed on 18/02/05 from: carlton house CBC 101 new london road chelmsford essex CM2 0PP (1 page)
18 February 2005Registered office changed on 18/02/05 from: carlton house CBC 101 new london road chelmsford essex CM2 0PP (1 page)
24 January 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
26 February 2004Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2004Ad 22/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2004Registered office changed on 26/02/04 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
26 February 2004Registered office changed on 26/02/04 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
22 January 2004Incorporation (9 pages)
22 January 2004Incorporation (9 pages)