London
EC4N 8AW
Director Name | Mr Benjamin Paul Reynolds |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(19 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plestor House Farnham Road Liss Hampshire GU33 6JQ |
Director Name | Mrs Beverley Ann Wright |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(1 day after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 February 2019) |
Role | Communication Consultant |
Country of Residence | England |
Correspondence Address | C/O N R Betts & Co 54-56 Victoria Street Suite 201 St Albans Hertfordshire AL1 3HZ |
Director Name | Mr Marc Wright |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(1 day after company formation) |
Appointment Duration | 19 years, 8 months (resigned 09 February 2024) |
Role | Communication Consultant |
Country of Residence | England |
Correspondence Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Secretary Name | Mrs Beverley Ann Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(1 day after company formation) |
Appointment Duration | 15 years, 4 months (resigned 24 September 2019) |
Role | Communication Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O N R Betts & Co 54-56 Victoria Street Suite 201 St Albans Hertfordshire AL1 3HZ |
Secretary Name | Mr Marc Wright |
---|---|
Status | Resigned |
Appointed | 24 September 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 February 2024) |
Role | Company Director |
Correspondence Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | simply-communicate.com |
---|---|
Email address | [email protected] |
Telephone | 020 36646720 |
Telephone region | London |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Wright Agency LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,408 |
Cash | £1,973 |
Current Liabilities | £152,047 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 3 weeks from now) |
26 May 2023 | Confirmation statement made on 26 May 2023 with updates (4 pages) |
---|---|
28 September 2022 | Secretary's details changed for Mr Marc Wright on 27 September 2022 (1 page) |
27 September 2022 | Secretary's details changed for Mr Marc Wright on 26 September 2022 (1 page) |
27 September 2022 | Director's details changed for Mr Marc Wright on 27 September 2022 (2 pages) |
26 September 2022 | Director's details changed for Mr Marc Wright on 26 September 2022 (2 pages) |
26 September 2022 | Registered office address changed from C/O N R Betts & Co 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 26 September 2022 (1 page) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
20 July 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
28 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
21 August 2020 | Registered office address changed from C/O N R Betts & Co 54-56 Victoria Street Suite 201 st Albans Hertfordshire AL1 3HZ England to C/O N R Betts & Co 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF on 21 August 2020 (1 page) |
25 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
24 September 2019 | Termination of appointment of Beverley Ann Wright as a secretary on 24 September 2019 (1 page) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
24 September 2019 | Termination of appointment of Beverley Ann Wright as a director on 28 February 2019 (1 page) |
24 September 2019 | Appointment of Mr Marc Wright as a secretary on 24 September 2019 (2 pages) |
12 July 2019 | Registered office address changed from C/O C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ England to C/O N R Betts & Co 54-56 Victoria Street Suite 201 st Albans Hertfordshire AL1 3HZ on 12 July 2019 (1 page) |
10 June 2019 | Confirmation statement made on 26 May 2019 with updates (5 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
30 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
9 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
2 December 2016 | Registered office address changed from Transputec House 19 Heather Park Drive Wembley Middlesex HA0 1SS to C/O C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Transputec House 19 Heather Park Drive Wembley Middlesex HA0 1SS to C/O C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ on 2 December 2016 (1 page) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 August 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 June 2014 | Director's details changed for Mrs Beverley Ann Wright on 31 August 2013 (2 pages) |
5 June 2014 | Director's details changed for Marc Wright on 31 August 2013 (2 pages) |
5 June 2014 | Secretary's details changed for Mrs Beverley Ann Wright on 31 August 2013 (1 page) |
5 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Marc Wright on 31 August 2013 (2 pages) |
5 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Mrs Beverley Ann Wright on 31 August 2013 (2 pages) |
5 June 2014 | Secretary's details changed for Mrs Beverley Ann Wright on 31 August 2013 (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
20 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Registered office address changed from Greenfields 42 Trees Road Hughenden Valley Buckinghamshire HP14 4PW on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from Greenfields 42 Trees Road Hughenden Valley Buckinghamshire HP14 4PW on 19 June 2013 (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (6 pages) |
16 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
6 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 May 2008 | Return made up to 26/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 26/05/08; full list of members (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 June 2007 | Return made up to 26/05/07; no change of members (7 pages) |
8 June 2007 | Return made up to 26/05/07; no change of members (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 26/05/06; full list of members (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
13 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
2 July 2004 | New secretary appointed;new director appointed (2 pages) |
2 July 2004 | New secretary appointed;new director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: 117 exeter road harrow middlesex HA2 9PQ (1 page) |
22 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
22 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: 117 exeter road harrow middlesex HA2 9PQ (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
26 May 2004 | Incorporation (11 pages) |
26 May 2004 | Incorporation (11 pages) |