Company NameDEPT Personalised Content Limited
Company StatusActive
Company Number05412266
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years, 1 month ago)
Previous NameFeed Communications Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Matthew Mark Stewart Lynch
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(10 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameAlicia Maria Lloyd
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(15 years, 1 month after company formation)
Appointment Duration4 years
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameHue Tuyet Luu
Date of BirthOctober 1981 (Born 42 years ago)
NationalityCanadian,British
StatusCurrent
Appointed21 April 2021(16 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameFrancois Louis Schmid
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed17 December 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFloor 9 & 10, Featherstone Building 66 City Road
London
EC1Y 2AL
Director NameRobert Giles Armstrong
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
Secretary NameRenee Armstrong
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHeybridge House
Mill Hill
Shenfield
Essex
CM15 8EU
Secretary NameDr John Armstrong
NationalityBritish
StatusResigned
Appointed01 July 2011(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 2015)
RoleCompany Director
Correspondence AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Matthew Mark Stewart Lynch
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(10 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 April 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameAndrew Reeves
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2018(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2020)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefeed-london.com

Location

Registered AddressFloor 9 & 10, Featherstone Building 66 City Road
London
EC1Y 2AL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Robert Giles Armstrong
100.00%
Ordinary

Financials

Year2014
Turnover£2,792,345
Gross Profit£2,666,888
Net Worth£1,082,929
Cash£1,189,797
Current Liabilities£369,971

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 April 2024 (4 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Charges

27 May 2022Delivered on: 1 June 2022
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
10 May 2019Delivered on: 14 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 October 2012Delivered on: 12 October 2012
Persons entitled: Rivercrest Investments Limited

Classification: Charge by way of rent deposit deed
Secured details: £54,241.40 due or to become due from the company to the chargee.
Particulars: Rent deposit in relation to 4TH floor and mezzanine, 8-14 vine hill, london.
Outstanding
29 December 2009Delivered on: 9 January 2010
Persons entitled: Samuel Jonathan Wisnia and Nina Wisnia

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,000 deposit by the company with samual jonathan wisnia and nina wisnia.
Outstanding

Filing History

27 September 2023Full accounts made up to 31 December 2022 (27 pages)
17 April 2023Confirmation statement made on 4 April 2023 with updates (5 pages)
6 March 2023Company name changed feed communications LIMITED\certificate issued on 06/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-27
(3 pages)
6 February 2023Previous accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
12 January 2023Full accounts made up to 30 April 2022 (27 pages)
9 January 2023Registered office address changed from 10 Featherstone Building 66 City Road London EC1Y 2AL England to 10 Featherstone Building 66 City Road London EC1Y 2AL on 9 January 2023 (1 page)
9 January 2023Registered office address changed from 10 Featherstone Building 66 City Road London EC1Y 2AL United Kingdom to 9 & 10 Featherstone Building 66 City Road London EC1Y 2AL on 9 January 2023 (1 page)
9 January 2023Registered office address changed from 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to 10 Featherstone Building 66 City Road London EC1Y 2AL on 9 January 2023 (1 page)
9 January 2023Registered office address changed from 9 & 10 Featherstone Building 66 City Road London EC1Y 2AL United Kingdom to Floor 9 & 10, Featherstone Building 66 City Road London EC1Y 2AL on 9 January 2023 (1 page)
10 November 2022Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 10 November 2022 (1 page)
10 November 2022Director's details changed for Hue Tuyet Luu on 1 August 2022 (2 pages)
10 November 2022Director's details changed for Alicia Maria Lloyd on 1 August 2022 (2 pages)
10 November 2022Director's details changed for Mr Matthew Lynch on 1 August 2022 (2 pages)
13 June 2022Memorandum and Articles of Association (6 pages)
13 June 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 June 2022Registration of charge 054122660004, created on 27 May 2022 (45 pages)
15 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
3 May 2022Change of details for Be Optimistic Ltd as a person with significant control on 6 December 2020 (2 pages)
6 January 2022Appointment of Francois Louis Schmid as a director on 17 December 2021 (2 pages)
21 December 2021Full accounts made up to 30 April 2021 (26 pages)
13 September 2021Satisfaction of charge 054122660003 in full (1 page)
11 May 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
6 May 2021Appointment of Hue Tuyet Luu as a director on 21 April 2021 (2 pages)
30 April 2021Group of companies' accounts made up to 30 April 2020 (30 pages)
22 February 2021Termination of appointment of Andrew Reeves as a director on 31 December 2020 (1 page)
22 May 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
1 May 2020Appointment of Alicia Maria Lloyd as a director on 1 May 2020 (2 pages)
31 January 2020Group of companies' accounts made up to 30 April 2019 (31 pages)
10 July 2019Notification of Be Optimistic Ltd as a person with significant control on 7 June 2019 (2 pages)
10 July 2019Cessation of Robert Giles Armstrong as a person with significant control on 7 June 2019 (1 page)
10 July 2019Termination of appointment of Robert Giles Armstrong as a director on 7 June 2019 (1 page)
20 May 2019Satisfaction of charge 1 in full (4 pages)
20 May 2019Satisfaction of charge 2 in full (4 pages)
14 May 2019Registration of charge 054122660003, created on 10 May 2019 (60 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
18 September 2018Appointment of Mr Andrew Reeves as a director on 11 September 2018 (2 pages)
21 August 2018Full accounts made up to 30 April 2018 (15 pages)
18 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
24 January 2018Sub-division of shares on 19 December 2017 (6 pages)
24 January 2018Accounts for a small company made up to 30 April 2017 (10 pages)
24 November 2017Change of details for Robert Giles Armstrong as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Robert Giles Armstrong on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Robert Giles Armstrong on 24 November 2017 (2 pages)
24 November 2017Change of details for Robert Giles Armstrong as a person with significant control on 24 November 2017 (2 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
30 November 2016Full accounts made up to 30 April 2016 (16 pages)
30 November 2016Full accounts made up to 30 April 2016 (16 pages)
27 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
8 February 2016Full accounts made up to 30 April 2015 (13 pages)
8 February 2016Full accounts made up to 30 April 2015 (13 pages)
8 December 2015Appointment of Mr Matthew Lynch as a director on 1 November 2015 (2 pages)
8 December 2015Appointment of Mr Matthew Lynch as a director on 1 November 2015 (2 pages)
13 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 100
(3 pages)
30 October 2015Statement of capital following an allotment of shares on 28 August 2015
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
11 June 2015Termination of appointment of John Armstrong as a secretary on 25 March 2015 (1 page)
11 June 2015Termination of appointment of John Armstrong as a secretary on 25 March 2015 (1 page)
8 July 2014Full accounts made up to 30 April 2014 (12 pages)
8 July 2014Full accounts made up to 30 April 2014 (12 pages)
3 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 October 2011Appointment of Dr John Armstrong as a secretary (3 pages)
7 October 2011Appointment of Dr John Armstrong as a secretary (3 pages)
29 September 2011Termination of appointment of Renee Armstrong as a secretary (1 page)
29 September 2011Termination of appointment of Renee Armstrong as a secretary (1 page)
27 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
2 December 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
13 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 May 2009Return made up to 04/04/09; full list of members (3 pages)
18 May 2009Return made up to 04/04/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 June 2008Return made up to 04/04/08; full list of members (3 pages)
17 June 2008Return made up to 04/04/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 May 2007Return made up to 04/04/07; full list of members (5 pages)
21 May 2007Return made up to 04/04/07; full list of members (5 pages)
24 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
24 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
16 May 2006Return made up to 04/04/06; full list of members (6 pages)
16 May 2006Return made up to 04/04/06; full list of members (6 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
4 April 2005Incorporation (17 pages)
4 April 2005Director resigned (1 page)
4 April 2005Incorporation (17 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Director resigned (1 page)