207-211 Old Street
London
County (Optional)
EC1V 9NR
Secretary Name | Mrs Sally Jean Laycock |
---|---|
Status | Current |
Appointed | 01 July 2015(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Carbon Accountancy Chartered Accountants 80-83 Long Lane London EC1A 9ET |
Director Name | Andrew Turner |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor, The Bower 207 -211 Old Street London EC1V 9NR |
Director Name | Mr Sridhar Missula Sharma |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Peacock Place Islington London N1 1YP |
Secretary Name | Ms Srilakshmi Missula Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lyon Meade Stanmore Middlesex HA7 1HZ |
Director Name | Mr Andrew Peter Harkness |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Clover House 147-149 Farringdon Road London EC1R 3HN |
Director Name | Pieter Eduard Scholtz |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 April 2013(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2015) |
Role | Finance Director |
Country of Residence | Republic Of South Africa |
Correspondence Address | Carbon Accountancy Chartered Accountants 80-83 Long Lane London EC1A 9ET |
Director Name | Jonathan Larry Gluckman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 April 2013(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 April 2021) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Carbon Accountancy Chartered Accountants 80-83 Long Lane London EC1A 9ET |
Director Name | Mr Alan Gary Lipschitz |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 April 2013(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 March 2023) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | The Bower 16th Floor, The Bower 207-211 Old Street London County (Optional) EC1V 9NR |
Secretary Name | Pieter Eduard Sholtz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | Carbon Accountancy Chartered Accountants 80-83 Long Lane London EC1A 9ET |
Director Name | Mr Joseph John Comotto |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 March 2023) |
Role | Operations Direcor |
Country of Residence | England |
Correspondence Address | The Bower 16th Floor, The Bower 207-211 Old Street London EC1V 9NR |
Director Name | Mr Luke Judge |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 March 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Carbon Accountancy Chartered Accountants 80-83 Long Lane London EC1A 9ET |
Director Name | Mr Darren Jeffrey Kramer |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 November 2016(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 March 2021) |
Role | Corporate Finance Specialist |
Country of Residence | South Africa |
Correspondence Address | Carbon Accountancy Chartered Accountants 80-83 Long Lane London EC1A 9ET |
Director Name | Mr Reginald Sean Reuben |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 November 2016(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 March 2023) |
Role | Chief Financial Officer |
Country of Residence | South Africa |
Correspondence Address | The Bower 16th Floor, The Bower 207-211 Old Street London County (Optional) EC1V 9NR |
Director Name | Mr Luke Richard Judge |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2018(14 years after company formation) |
Appointment Duration | Resigned same day (resigned 21 July 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 18-26 Essex Road Essex Road London N1 8LN |
Director Name | Suzanne Leppard |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2023(18 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor, The Bower 207 -211 Old Street London EC1V 9NR |
Website | www.netmediaplanet.co.uk |
---|
Registered Address | 14th Floor, The Bower 207 -211 Old Street London EC1V 9NR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,203,925 |
Cash | £497,801 |
Current Liabilities | £944,412 |
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 | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
28 June 2023 | Delivered on: 28 June 2023 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
10 September 2021 | Delivered on: 23 September 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 July 2018 | Delivered on: 18 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. For more details of the other land, ship, aircraft and intellectual property charged, please refer to the instrument. Outstanding |
7 December 2011 | Delivered on: 15 December 2011 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: £56,568 due or to become due from the company to the chargee. Particulars: The deposit and the tenant's interest in the account. Outstanding |
10 May 2006 | Delivered on: 16 May 2006 Satisfied on: 16 June 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £150,000 credited to account designation number 244553379 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
13 April 2005 | Delivered on: 16 April 2005 Satisfied on: 9 November 2010 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 July 2020 | Resolutions
|
---|---|
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (5 pages) |
29 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2020 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
15 January 2019 | Resolutions
|
27 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
27 July 2018 | Termination of appointment of Luke Richard Judge as a director on 21 July 2018 (1 page) |
23 July 2018 | Appointment of Mr Luke Richard Judge as a director on 21 July 2018 (2 pages) |
18 July 2018 | Registration of charge 051886120004, created on 6 July 2018 (45 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
10 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
20 March 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
20 March 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
3 November 2016 | Appointment of Mr Luke Judge as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Reginald Sean Reuben as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Luke Judge as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Darren Jeffrey Kramer as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Reginald Sean Reuben as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Darren Jeffrey Kramer as a director on 1 November 2016 (2 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2016 | Annual return made up to 29 June 2016 with a full list of shareholders (7 pages) |
6 October 2016 | Annual return made up to 29 June 2016 with a full list of shareholders (7 pages) |
5 October 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
5 October 2016 | Director's details changed for Mrs Sally Jean Wilson on 1 June 2016 (2 pages) |
5 October 2016 | Secretary's details changed for Mrs Sally Jean Wilson on 1 June 2016 (1 page) |
5 October 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
5 October 2016 | Secretary's details changed for Mrs Sally Jean Wilson on 1 June 2016 (1 page) |
5 October 2016 | Director's details changed for Mrs Sally Jean Wilson on 1 June 2016 (2 pages) |
10 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
14 March 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
14 March 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
7 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
7 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
21 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
20 July 2015 | Secretary's details changed for Mrs Sally Jean Laycock on 1 July 2015 (1 page) |
20 July 2015 | Secretary's details changed for Mrs Sally Jean Laycock on 1 July 2015 (1 page) |
20 July 2015 | Secretary's details changed for Mrs Sally Jean Laycock on 1 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Sridhar Missula Sharma as a director on 1 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Sridhar Missula Sharma as a director on 1 June 2015 (1 page) |
17 July 2015 | Appointment of Mr Joseph John Comotto as a director on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of Mr Joseph John Comotto as a director on 1 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Sridhar Missula Sharma as a director on 1 June 2015 (1 page) |
17 July 2015 | Appointment of Mr Joseph John Comotto as a director on 1 July 2015 (2 pages) |
13 July 2015 | Appointment of Mrs Sally Jean Laycock as a secretary on 1 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Pieter Eduard Scholtz as a director on 1 July 2015 (1 page) |
13 July 2015 | Appointment of Mrs Sally Jean Laycock as a secretary on 1 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Pieter Eduard Sholtz as a secretary on 1 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Andrew Peter Harkness as a director on 1 July 2015 (1 page) |
13 July 2015 | Appointment of Mrs Sally Jean Wilson as a director on 1 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Pieter Eduard Scholtz as a director on 1 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Pieter Eduard Sholtz as a secretary on 1 July 2015 (1 page) |
13 July 2015 | Appointment of Mrs Sally Jean Laycock as a secretary on 1 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Pieter Eduard Sholtz as a secretary on 1 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Andrew Peter Harkness as a director on 1 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Andrew Peter Harkness as a director on 1 July 2015 (1 page) |
13 July 2015 | Appointment of Mrs Sally Jean Wilson as a director on 1 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Pieter Eduard Scholtz as a director on 1 July 2015 (1 page) |
13 July 2015 | Appointment of Mrs Sally Jean Wilson as a director on 1 July 2015 (2 pages) |
22 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
16 September 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
16 September 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
4 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
4 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
5 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 July 2013 (19 pages) |
5 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 July 2013 (19 pages) |
19 August 2013 | Director's details changed for Sridhar Missula Sharma on 30 April 2013 (2 pages) |
19 August 2013 | Director's details changed for Pieter Eduard Scholtz on 30 April 2013 (2 pages) |
19 August 2013 | Director's details changed for Alan Gary Lipschitz on 30 April 2013 (2 pages) |
19 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Director's details changed for Alan Gary Lipschitz on 30 April 2013 (2 pages) |
19 August 2013 | Director's details changed for Jonathan Larry Gluckman on 30 April 2013 (2 pages) |
19 August 2013 | Director's details changed for Jonathan Larry Gluckman on 30 April 2013 (2 pages) |
19 August 2013 | Director's details changed for Pieter Eduard Scholtz on 30 April 2013 (2 pages) |
19 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Director's details changed for Sridhar Missula Sharma on 30 April 2013 (2 pages) |
4 June 2013 | Appointment of Alan Gary Lipschitz as a director (3 pages) |
4 June 2013 | Appointment of Pieter Eduard Sholtz as a secretary (3 pages) |
4 June 2013 | Appointment of Pieter Eduard Scholtz as a director (3 pages) |
4 June 2013 | Appointment of Pieter Eduard Sholtz as a secretary (3 pages) |
4 June 2013 | Appointment of Jonathan Larry Gluckman as a director (3 pages) |
4 June 2013 | Appointment of Jonathan Larry Gluckman as a director (3 pages) |
4 June 2013 | Appointment of Pieter Eduard Scholtz as a director (3 pages) |
4 June 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
4 June 2013 | Appointment of Alan Gary Lipschitz as a director (3 pages) |
4 June 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
17 May 2013 | Registered office address changed from , Unit 3 Lyon Meade, London, HA7 1HZ on 17 May 2013 (2 pages) |
17 May 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages) |
17 May 2013 | Registered office address changed from , Unit 3 Lyon Meade, London, HA7 1HZ on 17 May 2013 (2 pages) |
17 May 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages) |
17 May 2013 | Termination of appointment of Srilakshmi Sharma as a secretary (2 pages) |
17 May 2013 | Termination of appointment of Srilakshmi Sharma as a secretary (2 pages) |
9 May 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
9 May 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
16 April 2013 | Auditor's resignation (1 page) |
16 April 2013 | Auditor's resignation (1 page) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 April 2012 | Appointment of Mr Andrew Peter Harkness as a director (2 pages) |
24 April 2012 | Appointment of Mr Andrew Peter Harkness as a director (2 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Resolutions
|
12 August 2011 | Statement of company's objects (2 pages) |
12 August 2011 | Resolutions
|
12 August 2011 | Statement of company's objects (2 pages) |
12 August 2011 | Resolutions
|
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2010 | Director's details changed for Sridhar Missula Sharma on 23 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Sridhar Missula Sharma on 23 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Sect 519 ca 2006 (1 page) |
23 July 2010 | Sect 519 ca 2006 (1 page) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 June 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
2 June 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
5 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 October 2008 | Nc inc already adjusted 23/09/08 (1 page) |
21 October 2008 | Nc inc already adjusted 23/09/08 (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
6 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from, unit 17C, digby crescent, london, N4 2HS (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from, unit 17C, digby crescent, london, N4 2HS (1 page) |
4 October 2007 | Return made up to 23/07/07; no change of members
|
4 October 2007 | Return made up to 23/07/07; no change of members
|
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
30 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Return made up to 23/07/05; full list of members (6 pages) |
20 October 2005 | Return made up to 23/07/05; full list of members (6 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Director's particulars changed (1 page) |
4 October 2004 | Secretary's particulars changed (1 page) |
4 October 2004 | Director's particulars changed (1 page) |
4 October 2004 | Secretary's particulars changed (1 page) |
23 July 2004 | Incorporation (12 pages) |
23 July 2004 | Incorporation (12 pages) |