110-122 Clifton Street
London
EC2A 4HT
Secretary Name | Miss Emma Joanne Curnow |
---|---|
Status | Current |
Appointed | 16 October 2011(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | The Old Dairy, Stapleton House Third Floor, Block 110-122 Clifton Street London EC2A 4HT |
Director Name | Mrs Nicola Hunter-Ekins |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Old Dairy, Stapleton House Third Floor, Block 110-122 Clifton Street London EC2A 4HT |
Director Name | Mr Damon Kelly |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Old Dairy, Stapleton House Third Floor, Block 110-122 Clifton Street London EC2A 4HT |
Secretary Name | Rachel Samways |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Parley Beams Cottages Earls Colne Colchester CO6 2NW |
Director Name | Andrew John Bellass |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Shepherds Hill London N6 5RR |
Director Name | Mr Iain Fraser Ferguson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2013) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 69-85 Tabernacle Street London EC2A 4BD |
Director Name | Miss Jane Elizabeth Latham |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 November 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Finsbury Market London EC2A 4BN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.splendidcomms.com/ |
---|---|
Telephone | 020 75537300 |
Telephone region | London |
Registered Address | The Old Dairy, Stapleton House Third Floor, Block 1 110-122 Clifton Street London EC2A 4HT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £0.01 | Alexander James Samways 80.00% Ordinary |
---|---|
2.5k at £0.01 | Andrew John Bellass 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £499,129 |
Cash | £1,131,935 |
Current Liabilities | £1,440,443 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (3 days from now) |
19 March 2010 | Delivered on: 24 March 2010 Persons entitled: Coutts & Company 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
17 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
7 February 2020 | Registered office address changed from 1 1 Finsbury Market London EC2A 2BN England to 1 Finsbury Market London EC2A 4BN on 7 February 2020 (1 page) |
14 January 2020 | Registered office address changed from 69-85 Tabernacle Street London EC2A 4BD to 1 1 Finsbury Market London EC2A 2BN on 14 January 2020 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
25 March 2019 | Director's details changed for Mr Alexander James Samways on 22 March 2019 (2 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
25 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
31 August 2017 | Director's details changed for Mr Alexander James Samways on 31 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Alexander James Samways on 31 August 2017 (2 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
29 March 2017 | Appointment of Miss Jane Elizabeth Latham as a director on 27 March 2017 (2 pages) |
29 March 2017 | Appointment of Miss Jane Elizabeth Latham as a director on 27 March 2017 (2 pages) |
16 January 2017 | Satisfaction of charge 1 in full (1 page) |
16 January 2017 | Satisfaction of charge 1 in full (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 June 2016 | Termination of appointment of Andrew John Bellass as a director on 19 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Andrew John Bellass as a director on 19 May 2016 (1 page) |
10 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 March 2016 | Statement by Directors (1 page) |
30 March 2016 | Statement of capital on 30 March 2016
|
30 March 2016 | Solvency Statement dated 23/03/16 (1 page) |
30 March 2016 | Statement of capital on 30 March 2016
|
30 March 2016 | Statement by Directors (1 page) |
30 March 2016 | Solvency Statement dated 23/03/16 (1 page) |
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
22 October 2014 | Appointment of Mrs Nicola Hunter-Ekins as a director on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Nicola Hunter-Ekins as a director on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Nicola Hunter-Ekins as a director on 1 October 2014 (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 April 2014 | Director's details changed for Alexander James Samways on 20 December 2013 (2 pages) |
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Alexander James Samways on 20 December 2013 (2 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 September 2013 | Termination of appointment of Iain Ferguson as a director (1 page) |
3 September 2013 | Termination of appointment of Iain Ferguson as a director (1 page) |
25 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 April 2012 | Termination of appointment of Rachel Samways as a secretary (1 page) |
27 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Termination of appointment of Rachel Samways as a secretary (1 page) |
19 October 2011 | Appointment of Miss Emma Joanne Curnow as a secretary (1 page) |
19 October 2011 | Appointment of Mr Iain Fraser Ferguson as a director (2 pages) |
19 October 2011 | Appointment of Mr Iain Fraser Ferguson as a director (2 pages) |
19 October 2011 | Appointment of Miss Emma Joanne Curnow as a secretary (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 July 2010 | Director's details changed for Andrew John Bellass on 1 January 2010 (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for Alexander James Samways on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Alexander James Samways on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Andrew John Bellass on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Andrew John Bellass on 1 January 2010 (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for Alexander James Samways on 1 January 2010 (2 pages) |
1 July 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Registered office address changed from the Workhouse 31 Charlotte Road London EC2A 3PB on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from the Workhouse 31 Charlotte Road London EC2A 3PB on 28 May 2010 (1 page) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
23 November 2009 | Memorandum and Articles of Association (18 pages) |
23 November 2009 | Memorandum and Articles of Association (18 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
23 November 2009 | Resolutions
|
23 November 2009 | Sub-division of shares on 9 November 2009 (5 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
23 November 2009 | Sub-division of shares on 9 November 2009 (5 pages) |
23 November 2009 | Sub-division of shares on 9 November 2009 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 September 2008 | Return made up to 14/04/08; full list of members (3 pages) |
19 September 2008 | Return made up to 14/04/08; full list of members (3 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: c/o b w holman & co 1ST floor suite enterprise house 10 church hill loughton essex IG10 1LA (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: c/o b w holman & co 1ST floor suite enterprise house 10 church hill loughton essex IG10 1LA (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 June 2006 | Return made up to 14/04/06; full list of members (2 pages) |
6 June 2006 | Return made up to 14/04/06; full list of members (2 pages) |
4 October 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
4 October 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
12 May 2005 | Ad 14/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2005 | Ad 14/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
14 April 2005 | Incorporation (19 pages) |
14 April 2005 | Incorporation (19 pages) |