London
EC1M 7AP
Director Name | Mr Mark Bentley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2012(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 29 May 2018) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 11-13 Charterhouse Buildings London EC1M 7AP |
Director Name | Adam Alexander Maxwell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | Woodlands Cottage Burchetts Green Road Burchetts Green Berkshire SL6 6QZ |
Director Name | Alison Christine Maxwell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Business Consultants |
Correspondence Address | Woodlands Cottage Burchetts Green Road Burchetts Green Berkshire SL6 6QZ |
Secretary Name | Alison Christine Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands Cottage Burchetts Green Road Burchetts Green Berkshire SL6 6QZ |
Director Name | Mr Paul Daniel James Cox |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2016) |
Role | Media Planner |
Country of Residence | England |
Correspondence Address | Carina Canon Lane Maidenhead Berkshire SL6 3PH |
Director Name | Mr Spencer Clive Stratford |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 September 2017) |
Role | Media Buyer |
Country of Residence | England |
Correspondence Address | 20 Collett Road Ware Hertfordshire SG12 7LY |
Secretary Name | Adam Alexander Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(4 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 12 March 2009) |
Role | Chartered Accountant |
Correspondence Address | Woodlands Cottage Burchetts Green Road Burchetts Green Maidenhead Berks SL6 6QZ |
Director Name | Mr Andrew Scott Laing |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Templeland Road Edinburgh Midlothian EH12 8RP Scotland |
Director Name | Mr John Stuart Rowley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Mansionhouse Road Edinburgh Midlothian EH9 2JD Scotland |
Director Name | Mr Sacheverell Wall |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 2015) |
Role | Media Director |
Country of Residence | England |
Correspondence Address | 7-8 Midford Place London W1T 5BG |
Website | opticomm.co.uk |
---|
Registered Address | 31 Old Nichol Street London E2 7HR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
19.1k at £0.01 | Cello Group PLC 51.00% Ordinary |
---|---|
9.2k at £0.01 | Paul Daniel James Cox 24.50% Ordinary |
9.2k at £0.01 | Spencer Clive Stratford 24.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,511,620 |
Gross Profit | £925,570 |
Net Worth | £41,130 |
Cash | £467,531 |
Current Liabilities | £2,843,866 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 September 2013 | Delivered on: 25 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
9 September 2013 | Delivered on: 25 September 2013 Satisfied on: 18 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2017 | Application to strike the company off the register (1 page) |
29 September 2017 | Application to strike the company off the register (1 page) |
27 September 2017 | Termination of appointment of John Stuart Rowley as a director on 1 September 2017 (1 page) |
27 September 2017 | Termination of appointment of John Stuart Rowley as a director on 1 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Spencer Clive Stratford as a director on 1 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Spencer Clive Stratford as a director on 1 September 2017 (1 page) |
28 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Solvency Statement dated 27/02/17 (2 pages) |
6 March 2017 | Solvency Statement dated 27/02/17 (2 pages) |
6 March 2017 | Statement of capital on 6 March 2017
|
6 March 2017 | Statement by Directors (2 pages) |
6 March 2017 | Statement of capital on 6 March 2017
|
6 March 2017 | Statement by Directors (2 pages) |
6 March 2017 | Resolutions
|
31 January 2017 | Termination of appointment of Paul Daniel James Cox as a director on 31 December 2016 (1 page) |
31 January 2017 | Termination of appointment of Paul Daniel James Cox as a director on 31 December 2016 (1 page) |
31 January 2017 | Termination of appointment of Paul Daniel James Cox as a director on 31 December 2016 (1 page) |
31 January 2017 | Termination of appointment of Paul Daniel James Cox as a director on 31 December 2016 (1 page) |
18 October 2016 | Registered office address changed from 7-8 Midford Place London W1T 5BG to 31 Old Nichol Street London E2 7HR on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 7-8 Midford Place London W1T 5BG to 31 Old Nichol Street London E2 7HR on 18 October 2016 (1 page) |
1 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
28 July 2016 | Director's details changed for Mr Mark Bentley on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Mark Bentley on 28 July 2016 (2 pages) |
28 July 2016 | Secretary's details changed for Mr Mark Bentley on 28 July 2016 (1 page) |
28 July 2016 | Secretary's details changed for Mr Mark Bentley on 28 July 2016 (1 page) |
8 April 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
28 September 2015 | Termination of appointment of Sacheverell Wall as a director on 22 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Sacheverell Wall as a director on 22 September 2015 (1 page) |
15 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 April 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
18 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
18 October 2013 | Satisfaction of charge 050263990001 in full (1 page) |
18 October 2013 | Satisfaction of charge 050263990001 in full (1 page) |
25 September 2013 | Registration of charge 050263990001 (5 pages) |
25 September 2013 | Registration of charge 050263990002 (5 pages) |
25 September 2013 | Registration of charge 050263990001 (5 pages) |
25 September 2013 | Registration of charge 050263990002 (5 pages) |
14 August 2013 | Appointment of Mr Sacheverell Wall as a director (2 pages) |
14 August 2013 | Appointment of Mr Sacheverell Wall as a director (2 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Appointment of Mr Mark Bentley as a director (2 pages) |
5 July 2012 | Appointment of Mr Mark Bentley as a director (2 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Termination of appointment of Adam Maxwell as a director (2 pages) |
5 January 2012 | Termination of appointment of Adam Maxwell as a director (2 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Director's details changed for Spencer Clive Stratford on 31 December 2010 (2 pages) |
3 March 2011 | Director's details changed for Paul Daniel James Cox on 31 December 2010 (2 pages) |
3 March 2011 | Director's details changed for Paul Daniel James Cox on 31 December 2010 (2 pages) |
3 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Director's details changed for Spencer Clive Stratford on 31 December 2010 (2 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 February 2010 | Termination of appointment of Andrew Laing as a director (2 pages) |
24 February 2010 | Termination of appointment of Andrew Laing as a director (2 pages) |
24 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (16 pages) |
24 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (16 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
21 April 2009 | Return made up to 26/01/09; full list of members (4 pages) |
21 April 2009 | Return made up to 26/01/09; full list of members (4 pages) |
20 March 2009 | Director appointed andrew scott laing (3 pages) |
20 March 2009 | Director appointed andrew scott laing (3 pages) |
18 March 2009 | Appointment terminated secretary adam maxwell (1 page) |
18 March 2009 | Secretary appointed mark bentley (2 pages) |
18 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
18 March 2009 | S-div (2 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from woodlands cottage burchetts green road burchetts green maidenhead SL6 6QZ (1 page) |
18 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
18 March 2009 | Director appointed john stuart rowley (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from woodlands cottage burchetts green road burchetts green maidenhead SL6 6QZ (1 page) |
18 March 2009 | Director appointed john stuart rowley (3 pages) |
18 March 2009 | Secretary appointed mark bentley (2 pages) |
18 March 2009 | S-div (2 pages) |
18 March 2009 | Appointment terminated secretary adam maxwell (1 page) |
24 February 2009 | Ad 10/10/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
24 February 2009 | Ad 10/10/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
29 October 2008 | Nc inc already adjusted 10/10/08 (1 page) |
29 October 2008 | Nc inc already adjusted 10/10/08 (1 page) |
28 October 2008 | Appointment terminated director and secretary alison maxwell (1 page) |
28 October 2008 | Appointment terminated director and secretary alison maxwell (1 page) |
28 October 2008 | Director appointed spencer clive stratford (2 pages) |
28 October 2008 | Secretary appointed adam alexander maxwell (2 pages) |
28 October 2008 | Director appointed paul daniel james cox (2 pages) |
28 October 2008 | Director appointed spencer clive stratford (2 pages) |
28 October 2008 | Director appointed paul daniel james cox (2 pages) |
28 October 2008 | Secretary appointed adam alexander maxwell (2 pages) |
31 July 2008 | Company name changed f d alliance LIMITED\certificate issued on 31/07/08 (3 pages) |
31 July 2008 | Company name changed f d alliance LIMITED\certificate issued on 31/07/08 (3 pages) |
25 February 2008 | Return made up to 26/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 26/01/08; full list of members (4 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
9 May 2007 | Return made up to 26/01/07; full list of members (7 pages) |
9 May 2007 | Return made up to 26/01/07; full list of members (7 pages) |
24 October 2006 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
24 October 2006 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: woodlands cottage burchetts green road burchetts green maidenhead SL6 6QZ (1 page) |
17 March 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: woodlands cottage burchetts green road burchetts green maidenhead SL6 6QZ (1 page) |
17 March 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
16 March 2006 | Return made up to 26/01/06; full list of members
|
16 March 2006 | Return made up to 26/01/06; full list of members
|
14 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
14 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
10 March 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
10 March 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
26 January 2004 | Incorporation (18 pages) |
26 January 2004 | Incorporation (18 pages) |