London
N1 6DZ
Director Name | Mr Nick Paul Waters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Alan Philip Stephen Newman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Peter William Banks |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Brodrick Road London SW17 7DZ |
Director Name | Carol Anne Mason |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 216 Northwood Road Harefield UB9 6PT |
Director Name | Christopher John Russell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Principal |
Country of Residence | United States |
Correspondence Address | 395 Stanwich Road Greenwich Connecticut 06830 Ct06831 |
Director Name | Mr Simon Bryant Wylie |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Lichfield Road London E3 5AU |
Director Name | Mr John Gordon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 25 Lemmington Rd Villas London W11 1HT |
Secretary Name | Mr Peter William Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Brodrick Road London SW17 7DZ |
Director Name | Mr Michael Edward Greenlees |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(6 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew William Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Mr Andrew William Beach |
---|---|
Status | Resigned |
Appointed | 13 April 2010(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Mark John Sanford |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Andrew David Noble |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(13 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Richard Basil-Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2018(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chapter House 16 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,783,156 |
Gross Profit | £2,074,056 |
Net Worth | £854,308 |
Cash | £847,047 |
Current Liabilities | £976,525 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
9 March 2012 | Delivered on: 20 March 2012 Satisfied on: 9 July 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Composite debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
13 April 2010 | Delivered on: 29 April 2010 Satisfied on: 20 March 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Composite debenture Secured details: All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 July 2007 | Delivered on: 13 August 2007 Satisfied on: 17 March 2012 Persons entitled: Barclays Bank PLC Classification: Deed of accession Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 June 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
4 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
12 May 2023 | Termination of appointment of Alan Philip Stephen Newman as a director on 12 May 2023 (1 page) |
12 May 2023 | Appointment of Ms Julia Elizabeth Hubbard as a director on 28 April 2023 (2 pages) |
1 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
26 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
2 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
17 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
12 February 2021 | Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages) |
12 February 2021 | Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page) |
12 February 2021 | Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages) |
12 February 2021 | Appointment of Mr Alan Philip Stephen Newman as a director on 29 January 2021 (2 pages) |
12 October 2020 | Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page) |
3 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
22 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
7 November 2019 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 7 November 2019 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
21 March 2019 | Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages) |
26 October 2018 | Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
16 July 2018 | Notification of Ebiquity Us Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
14 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
14 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
14 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
14 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
14 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 July 2017 | Notification of Ebiquity Us Holdings Limited as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Ebiquity Us Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Ebiquity Us Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
26 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
12 August 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
12 August 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
13 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
15 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
15 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
21 December 2015 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
21 December 2015 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
24 November 2014 | Full accounts made up to 30 April 2014 (17 pages) |
24 November 2014 | Full accounts made up to 30 April 2014 (17 pages) |
9 July 2014 | Satisfaction of charge 3 in full (21 pages) |
9 July 2014 | Satisfaction of charge 3 in full (21 pages) |
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
11 March 2014 | Registered office address changed from Second Floor, the Registry Royal Mint Court London EC3N 4QN United Kingdom on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Second Floor, the Registry Royal Mint Court London EC3N 4QN United Kingdom on 11 March 2014 (1 page) |
8 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
8 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
19 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
17 January 2013 | 519 (1 page) |
17 January 2013 | 519 (1 page) |
19 November 2012 | Full accounts made up to 30 April 2012 (16 pages) |
19 November 2012 | Full accounts made up to 30 April 2012 (16 pages) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (16 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (16 pages) |
6 September 2011 | Termination of appointment of Simon Wylie as a director (1 page) |
6 September 2011 | Termination of appointment of Simon Wylie as a director (1 page) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (19 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (19 pages) |
28 July 2010 | Sect 519 (2 pages) |
28 July 2010 | Sect 519 (2 pages) |
14 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Auditor's resignation (2 pages) |
18 June 2010 | Auditor's resignation (2 pages) |
26 May 2010 | Appointment of Mr Nick Manning as a director (2 pages) |
26 May 2010 | Appointment of Mr Nick Manning as a director (2 pages) |
20 May 2010 | Appointment of Mr Andrew William Beach as a secretary (1 page) |
20 May 2010 | Appointment of Mr Andrew William Beach as a secretary (1 page) |
20 May 2010 | Appointment of Mr Andrew William Beach as a director (2 pages) |
20 May 2010 | Appointment of Mr Michael Edward Greenlees as a director (2 pages) |
20 May 2010 | Appointment of Mr Michael Edward Greenlees as a director (2 pages) |
20 May 2010 | Appointment of Mr Andrew William Beach as a director (2 pages) |
19 May 2010 | Termination of appointment of Peter Banks as a director (1 page) |
19 May 2010 | Termination of appointment of Peter Banks as a secretary (1 page) |
19 May 2010 | Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 19 May 2010 (1 page) |
19 May 2010 | Termination of appointment of John Gordon as a director (1 page) |
19 May 2010 | Termination of appointment of Christopher Russell as a director (1 page) |
19 May 2010 | Termination of appointment of Peter Banks as a director (1 page) |
19 May 2010 | Termination of appointment of John Gordon as a director (1 page) |
19 May 2010 | Termination of appointment of Christopher Russell as a director (1 page) |
19 May 2010 | Termination of appointment of Peter Banks as a secretary (1 page) |
19 May 2010 | Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 19 May 2010 (1 page) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
14 May 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
13 May 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
13 May 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
30 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
17 October 2008 | Director's change of particulars / john gordon / 22/07/2008 (1 page) |
17 October 2008 | Director's change of particulars / john gordon / 22/07/2008 (1 page) |
23 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
22 July 2008 | Director's change of particulars / john gordon / 22/07/2008 (1 page) |
22 July 2008 | Director's change of particulars / john gordon / 22/07/2008 (1 page) |
10 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 August 2007 | Particulars of mortgage/charge (10 pages) |
13 August 2007 | Particulars of mortgage/charge (10 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
26 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
24 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 45 fouberts place london W1F 7QH (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 45 fouberts place london W1F 7QH (1 page) |
24 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
2 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
2 December 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
2 December 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
2 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
21 March 2005 | Return made up to 06/02/05; full list of members (8 pages) |
21 March 2005 | Return made up to 06/02/05; full list of members (8 pages) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New secretary appointed;new director appointed (1 page) |
9 February 2004 | New director appointed (1 page) |
9 February 2004 | New secretary appointed;new director appointed (1 page) |
9 February 2004 | New director appointed (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
6 February 2004 | Incorporation (13 pages) |
6 February 2004 | Incorporation (13 pages) |