London
EC2M 7AQ
Director Name | Mr William John Lines |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(18 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Salisbury House 29 Finsbury Circus London EC2M 7AQ |
Director Name | Mr Dustin Eno |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 26 June 2023(19 years, 1 month after company formation) |
Appointment Duration | 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House 29 Finsbury Circus London EC2M 7AQ |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr William John Lines |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Baltic Exchange 38 St Mary Axe London EC3A 8BH |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Alicia Marie Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 69 Dagmar Road London N22 7RT |
Director Name | Mr Michael Timothy Elsom |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(1 year, 9 months after company formation) |
Appointment Duration | 14 years (resigned 21 February 2020) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | The Baltic Exchange 38 St Mary Axe London EC3A 8BH |
Secretary Name | Mr Michael Timothy Elsom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(1 year, 9 months after company formation) |
Appointment Duration | 14 years (resigned 21 February 2020) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | The Baltic Exchange 38 St Mary Axe London EC3A 8BH |
Director Name | Mr William Charles Long |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2020(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 October 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Salisbury House 29 Finsbury Circus London EC2M 7AQ |
Director Name | Mr Tim Decker Whipple |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2020(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2024) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Salisbury House 29 Finsbury Circus London EC2M 7AQ |
Website | www.navigatepr.com/ |
---|---|
Telephone | 020 73691684 |
Telephone region | London |
Registered Address | Salisbury House 29 Finsbury Circus London EC2M 7AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Michael Elsom 50.00% Ordinary |
---|---|
50 at £1 | William Lines 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,472 |
Cash | £114,053 |
Current Liabilities | £93,125 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
27 May 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
---|---|
26 February 2020 | Change of details for Seacor Holidings Inc as a person with significant control on 26 February 2020 (2 pages) |
24 February 2020 | Termination of appointment of Michael Timothy Elsom as a director on 21 February 2020 (1 page) |
24 February 2020 | Termination of appointment of William John Lines as a director on 21 February 2020 (1 page) |
24 February 2020 | Appointment of Mr William Charles Long as a director on 21 February 2020 (2 pages) |
24 February 2020 | Cessation of Michael Timothy Elsom as a person with significant control on 21 February 2020 (1 page) |
24 February 2020 | Notification of Seacor Holidings Inc as a person with significant control on 21 February 2020 (2 pages) |
24 February 2020 | Termination of appointment of Michael Timothy Elsom as a secretary on 21 February 2020 (1 page) |
24 February 2020 | Cessation of William John Lines as a person with significant control on 21 February 2020 (1 page) |
24 February 2020 | Appointment of Mr Tim Decker Whipple as a director on 21 February 2020 (2 pages) |
24 February 2020 | Appointment of Mr Gregory Paul Fenton as a director on 21 February 2020 (2 pages) |
15 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
18 January 2019 | Secretary's details changed for Mr Michael Timothy Elsom on 18 January 2019 (1 page) |
18 January 2019 | Director's details changed for Mr William John Lines on 18 January 2019 (2 pages) |
18 January 2019 | Director's details changed for Mr Michael Timothy Elsom on 18 January 2019 (2 pages) |
21 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for William John Lines on 12 February 2016 (2 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for William John Lines on 12 February 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
7 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
7 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
31 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
22 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 May 2010 | Director's details changed for William John Lines on 17 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Michael Timothy Elsom on 17 May 2010 (2 pages) |
21 May 2010 | Director's details changed for William John Lines on 17 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Michael Timothy Elsom on 17 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 July 2009 | Return made up to 17/05/09; full list of members (4 pages) |
9 July 2009 | Return made up to 17/05/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
21 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
21 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
7 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed;new director appointed (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 69 dagmar road london N22 7RT (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 69 dagmar road london N22 7RT (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed;new director appointed (2 pages) |
21 December 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
21 December 2005 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
8 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
19 January 2005 | Ad 30/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2005 | Ad 30/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
17 May 2004 | Incorporation (16 pages) |
17 May 2004 | Incorporation (16 pages) |