Company Name2PHY Limited
DirectorGlenn Barden
Company StatusActive
Company Number05044571
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Glenn Barden
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleTV Production
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Estilo
5 Wenlock Road
London
N1 7SL
Secretary NameGlenn Barden
NationalityBritish
StatusCurrent
Appointed30 November 2009(5 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressFlat 1 Estilo
5 Wenlock Road
London
N1 7SL
Director NameMr Dean Adrian Barnett
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCreative
Country of ResidenceEngland
Correspondence Address17 Palace Gardens
Buckhurst Hill
Essex
IG9 5PQ
Director NameMr Damian Dolniak
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address376a Queensbridge Road
London
E8 3AR
Director NameMr Duncan John Western
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address306 Queensbridge Road
London
E8 3NH
Secretary NameDuncan Western
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleEditor
Correspondence Address55 Malvern Road
London
E8 3LJ
Secretary NameMr Dean Adrian Barnett
NationalityBritish
StatusResigned
Appointed15 February 2005(1 year after company formation)
Appointment Duration1 year (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Palace Gardens
Buckhurst Hill
Essex
IG9 5PQ
Director NameDavid Andrew Hills
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(1 year, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2009)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address44 St Aidan's Road
London
SE22 0RN
Secretary NameMr Duncan John Western
NationalityBritish
StatusResigned
Appointed17 February 2006(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address306 Queensbridge Road
London
E8 3NH
Secretary NameDavid Andrew Hills
NationalityBritish
StatusResigned
Appointed06 June 2007(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2009)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address44 St Aidan's Road
London
SE22 0RN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressFlat 1 Estilo
5 Wenlock Road
London
N1 7SL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Glenn Barden
100.00%
Ordinary

Financials

Year2014
Net Worth£272,201
Cash£10,168
Current Liabilities£36,142

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Charges

18 January 2008Delivered on: 6 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 printing house yard hackney road london t/n egl 237959. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 April 2004Delivered on: 8 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £228,000.00 due or to become due from the company to the chargee.
Particulars: 2 printing house yard, hackney road, london.
Outstanding
5 April 2004Delivered on: 6 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

18 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
16 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
21 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
16 June 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
18 January 2017Amended total exemption full accounts made up to 29 February 2016 (11 pages)
18 January 2017Amended total exemption full accounts made up to 29 February 2016 (11 pages)
7 September 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
7 September 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
16 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
14 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(3 pages)
14 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(3 pages)
16 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
16 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
13 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
12 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 28 February 2012 (10 pages)
5 November 2012Total exemption small company accounts made up to 28 February 2012 (10 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
12 September 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
12 September 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
30 March 2011Secretary's details changed for Glenn Barden on 1 February 2011 (1 page)
30 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
30 March 2011Secretary's details changed for Glenn Barden on 1 February 2011 (1 page)
30 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
30 March 2011Secretary's details changed for Glenn Barden on 1 February 2011 (1 page)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
13 April 2010Registered office address changed from 2 Printing House Yard Hackney Road London E2 7PR on 13 April 2010 (1 page)
13 April 2010Director's details changed for Mr Glenn Barden on 1 April 2010 (2 pages)
13 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Mr Glenn Barden on 1 April 2010 (2 pages)
13 April 2010Registered office address changed from 2 Printing House Yard Hackney Road London E2 7PR on 13 April 2010 (1 page)
13 April 2010Director's details changed for Mr Glenn Barden on 1 April 2010 (2 pages)
13 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
2 March 2010Amended accounts made up to 28 February 2009 (7 pages)
2 March 2010Amended accounts made up to 28 February 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 January 2010Termination of appointment of David Hills as a secretary (2 pages)
20 January 2010Termination of appointment of David Hills as a director (2 pages)
20 January 2010Appointment of Glenn Barden as a secretary (3 pages)
20 January 2010Appointment of Glenn Barden as a secretary (3 pages)
20 January 2010Termination of appointment of David Hills as a secretary (2 pages)
20 January 2010Termination of appointment of David Hills as a director (2 pages)
12 June 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
12 June 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
28 February 2009Return made up to 16/02/09; full list of members (4 pages)
28 February 2009Return made up to 16/02/09; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 March 2008Return made up to 16/02/08; full list of members (4 pages)
15 March 2008Return made up to 16/02/08; full list of members (4 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
27 December 2007Secretary's particulars changed;director's particulars changed (1 page)
27 December 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007New secretary appointed (1 page)
6 August 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
6 August 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
3 March 2007Return made up to 16/02/07; full list of members (9 pages)
3 March 2007Return made up to 16/02/07; full list of members (9 pages)
17 November 2006Secretary's particulars changed;director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 March 2006New secretary appointed (2 pages)
2 March 2006Return made up to 16/02/06; full list of members (9 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006Return made up to 16/02/06; full list of members (9 pages)
2 March 2006Secretary resigned;director resigned (1 page)
2 March 2006Secretary resigned;director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
21 March 2005New secretary appointed (1 page)
21 March 2005Return made up to 16/02/05; full list of members (8 pages)
21 March 2005New secretary appointed (1 page)
21 March 2005Return made up to 16/02/05; full list of members (8 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 December 2004Registered office changed on 11/12/04 from: 71 rivington street london EC2A 3AY (1 page)
11 December 2004Registered office changed on 11/12/04 from: 71 rivington street london EC2A 3AY (1 page)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (6 pages)
6 April 2004Particulars of mortgage/charge (6 pages)
24 February 2004Registered office changed on 24/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 February 2004New director appointed (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004New director appointed (1 page)
24 February 2004New director appointed (1 page)
24 February 2004New director appointed (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (1 page)
24 February 2004New secretary appointed;new director appointed (1 page)
24 February 2004Registered office changed on 24/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 February 2004New secretary appointed;new director appointed (1 page)
16 February 2004Incorporation (31 pages)
16 February 2004Incorporation (31 pages)