2 Leman Street
London
E1 8QN
Secretary Name | INCE Gd Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2017(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 October 2020) |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Director Name | Thomas Thiollier |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | E-Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 12 Trevor Road London SW19 3PW |
Secretary Name | Maud Collomb |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Pelham Road Flat 2 Merton London SW19 1SX |
Director Name | Mr Michael Robert Imrie |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Revere Way Epsom Surrey KT19 9RQ |
Secretary Name | Mr Michael Robert Imrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Revere Way Epsom Surrey KT19 9RQ |
Director Name | Mr Jean-Pierre Nadir Benabadji |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 January 2011(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 January 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | Mr Herve Lemone |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 January 2011(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 January 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Website | fsi-media.squarespace.com |
---|
Registered Address | C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Easy Voyage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£233,051 |
Cash | £46,022 |
Current Liabilities | £567,357 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 July 2010 | Delivered on: 23 July 2010 Persons entitled: Hsbc Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
---|---|
10 April 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
2 March 2017 | Company name changed first source interactive LIMITED\certificate issued on 02/03/17
|
20 February 2017 | Resolutions
|
25 January 2017 | Satisfaction of charge 1 in full (1 page) |
13 January 2017 | Registered office address changed from 1027a Garratt Lane London SW17 0LN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 13 January 2017 (1 page) |
13 January 2017 | Appointment of Mr Romain Serge Piraux as a director on 12 January 2017 (2 pages) |
13 January 2017 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 12 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Jean-Pierre Nadir Benabadji as a director on 12 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Herve Lemone as a director on 12 January 2017 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 July 2014 | Registered office address changed from 89a the Broadway London SW19 1QE to 1027a Garratt Lane London SW17 0LN on 23 July 2014 (1 page) |
15 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 April 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
5 April 2012 | Termination of appointment of Thomas Thiollier as a director (1 page) |
5 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Appointment of Mr Jean-Pierre Nadir Benabadji as a director (2 pages) |
10 May 2011 | Appointment of Mr Herve Lemone as a director (2 pages) |
10 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 October 2009 | Director's details changed for Thomas Thiollier on 20 October 2009 (2 pages) |
30 July 2009 | Appointment terminated director and secretary michael imrie (1 page) |
19 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 May 2008 | Secretary appointed mr michael robert imrie (1 page) |
1 May 2008 | Appointment terminated secretary maud collomb (1 page) |
1 May 2008 | Return made up to 03/03/08; full list of members (4 pages) |
1 May 2008 | Director's change of particulars / thomas thiollier / 01/04/2008 (1 page) |
1 May 2008 | Director appointed mr michael robert imrie (1 page) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 26-2 pelham road wimbledon london SW19 1SX (1 page) |
29 March 2005 | Secretary's particulars changed (2 pages) |
29 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
29 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Company name changed athoms LIMITED\certificate issued on 09/03/05 (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 14 applegarth road london W14 0HY (1 page) |
3 March 2004 | Incorporation (15 pages) |