London
EC1Y 0TH
Secretary Name | Christopher John Stott |
---|---|
Status | Current |
Appointed | 03 June 2015(11 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Weavers Croft Billington Clitheroe Lancashire BB7 9NE |
Director Name | Mr Nicholas John Bate |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mrs Joanne Alicia Thurgood |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mr Andrew Noel Barlow |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 14 Ronaldshay Drive Richmond North Yorkshire DL10 5BN |
Director Name | Mr Philip Stephen Thurgood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Green Top Farm Holme House Lane Oakworth West Yorkshire BD22 0QX |
Secretary Name | Mr Philip Stephen Thurgood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Green Top Farm Holme House Lane Oakworth West Yorkshire BD22 0QX |
Director Name | Mr Nicholas John Southan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(8 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 01 December 2021) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Website | sdxmessaging.com |
---|---|
Telephone | 0845 0177910 |
Telephone region | Unknown |
Registered Address | Suite A 6 Honduras Street London EC1Y 0TH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
15 at £1 | Edward Thurgood 5.00% Ordinary |
---|---|
117 at £1 | Philip S. Thurgood 39.00% Ordinary |
116 at £1 | Andrew Barlow 38.67% Ordinary |
52 at £1 | Nicholas Southan 17.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,336 |
Cash | £158,400 |
Current Liabilities | £325,870 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
31 January 2024 | Micro company accounts made up to 31 May 2023 (8 pages) |
---|---|
30 May 2023 | Change of details for Mr Andrew Noel Barlow as a person with significant control on 1 February 2023 (2 pages) |
30 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
30 May 2023 | Notification of Karen Barlow as a person with significant control on 1 February 2023 (2 pages) |
7 October 2022 | Micro company accounts made up to 31 May 2022 (8 pages) |
30 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
11 March 2022 | Micro company accounts made up to 31 May 2021 (8 pages) |
1 December 2021 | Termination of appointment of Nicholas John Southan as a director on 1 December 2021 (1 page) |
1 December 2021 | Appointment of Mrs Joanne Alicia Thurgood as a director on 1 December 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
4 January 2021 | Micro company accounts made up to 31 May 2020 (8 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 31 May 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
22 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
8 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
8 May 2018 | Resolutions
|
8 May 2018 | Change of name notice (2 pages) |
16 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
22 December 2017 | Amended micro company accounts made up to 31 May 2016 (2 pages) |
22 December 2017 | Amended micro company accounts made up to 31 May 2016 (2 pages) |
25 October 2017 | Registered office address changed from Suite a, 6, Honduras Street, London, England Suite a, 6 Honduras Street London EC1Y 0th England to Suite a 6 Honduras Street London EC1Y 0th on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from Suite a, 6, Honduras Street, London, England Suite a, 6 Honduras Street London EC1Y 0th England to Suite a 6 Honduras Street London EC1Y 0th on 25 October 2017 (1 page) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
4 May 2017 | Registered office address changed from Suit a, 6 Honduras Street London EC1Y 0th England to Suite a, 6, Honduras Street, London, England Suite a, 6 Honduras Street London EC1Y 0th on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from Suit a, 6 Honduras Street London EC1Y 0th England to Suite a, 6, Honduras Street, London, England Suite a, 6 Honduras Street London EC1Y 0th on 4 May 2017 (1 page) |
7 April 2017 | Registered office address changed from Green Top Farm, Holme House Lane Oakworth Keighley West Yorkshire BD22 0QX to 6 Honduras Street London EC1Y 0th on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 6 Honduras Street London EC1Y 0th England to Suit a, 6 Honduras Street London EC1Y 0th on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 6 Honduras Street London EC1Y 0th England to Suit a, 6 Honduras Street London EC1Y 0th on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Green Top Farm, Holme House Lane Oakworth Keighley West Yorkshire BD22 0QX to 6 Honduras Street London EC1Y 0th on 7 April 2017 (1 page) |
23 February 2017 | Termination of appointment of Philip Stephen Thurgood as a director on 17 January 2017 (1 page) |
23 February 2017 | Termination of appointment of Philip Stephen Thurgood as a director on 17 January 2017 (1 page) |
8 November 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
8 November 2016 | Appointment of Mr Nicholas John Bate as a director on 1 November 2016 (2 pages) |
8 November 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
8 November 2016 | Appointment of Mr Nicholas John Bate as a director on 1 November 2016 (2 pages) |
12 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Secretary's details changed for Christopher John Stott on 15 January 2016 (1 page) |
12 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Secretary's details changed for Christopher John Stott on 15 January 2016 (1 page) |
21 July 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
15 July 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 June 2015 | Appointment of Christopher John Stott as a secretary on 3 June 2015 (3 pages) |
25 June 2015 | Appointment of Christopher John Stott as a secretary on 3 June 2015 (3 pages) |
25 June 2015 | Appointment of Christopher John Stott as a secretary on 3 June 2015 (3 pages) |
3 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
15 July 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 July 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
30 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
30 November 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
30 November 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
20 November 2012 | Appointment of Mr Andrew Noel Barlow as a director (2 pages) |
20 November 2012 | Appointment of Mr Andrew Noel Barlow as a director (2 pages) |
9 November 2012 | Appointment of Mr Nicholas John Southan as a director (2 pages) |
9 November 2012 | Appointment of Mr Nicholas John Southan as a director (2 pages) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Amended accounts made up to 31 May 2009 (7 pages) |
28 October 2009 | Amended accounts made up to 31 May 2009 (7 pages) |
7 October 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
7 October 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
26 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
22 September 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
22 September 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
27 May 2008 | Return made up to 26/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 26/05/08; full list of members (3 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: 11 the acres barrow clitheroe lancashire BB7 9BH (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 11 the acres barrow clitheroe lancashire BB7 9BH (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: green top farm holme house lane oakworth west yorkshire BD22 0QX (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: green top farm holme house lane oakworth west yorkshire BD22 0QX (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
29 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
1 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
31 August 2005 | Resolutions
|
31 August 2005 | Resolutions
|
16 May 2005 | Return made up to 26/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 26/05/05; full list of members (7 pages) |
26 May 2004 | Incorporation (15 pages) |
26 May 2004 | Incorporation (15 pages) |