Company NameAureus Platform Services Limited
Company StatusDissolved
Company Number05434866
CategoryPrivate Limited Company
Incorporation Date25 April 2005(18 years, 11 months ago)
Dissolution Date20 June 2023 (9 months, 1 week ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameJacqueline Anne Chapple Blease
NationalityBritish
StatusClosed
Appointed25 April 2005(same day as company formation)
RoleSecretary
Correspondence Address4 Princess Mead
Goldsborough
Knaresborough
North Yorkshire
HG5 8NP
Director NameMr John Joseph Davidson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2019(14 years after company formation)
Appointment Duration4 years, 1 month (closed 20 June 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address24-28 Bloomsbury Way
London
WC1A 2SL
Director NameJohn Owen Simpson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham Leys Barn
Marsh Baldon
Oxfordshire
OX44 9LP
Director NameMr Brian Townshend
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(5 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pumphouse 13-16 Jacob's Well Mews
London
W1U 3DY
Director NameSimon Crisp
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(5 years, 9 months after company formation)
Appointment Duration8 months (resigned 05 October 2011)
RoleCEO
Country of ResidenceIreland
Correspondence AddressWindsor House, Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
HG2 8PA
Director NameMr Nicholas James Dunton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(8 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Streamside Close
Hildenborough
TN11 9AL
Director NameSimon Bradley Ogden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(8 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 June 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pumphouse 13-16 Jacob's Well Mews
London
W1U 3DY
Director NameMrs Rachael Hird
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(14 years after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
HG2 8PA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.spafax.com

Location

Registered AddressThe Pumphouse
13-16 Jacob's Well Mews
London
W1U 3DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 June 2006Delivered on: 27 June 2006
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2023Voluntary strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for voluntary strike-off (1 page)
22 December 2022Application to strike the company off the register (1 page)
20 December 2022Termination of appointment of Rachael Hird as a director on 16 December 2022 (1 page)
24 June 2022Termination of appointment of Simon Bradley Ogden as a director on 17 June 2022 (1 page)
26 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
6 February 2022Satisfaction of charge 1 in full (1 page)
7 October 2021Full accounts made up to 31 December 2020 (23 pages)
13 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
20 November 2020Full accounts made up to 31 December 2019 (21 pages)
19 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (20 pages)
6 June 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
10 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-10
(3 pages)
10 May 2019Appointment of Mr John Davidson as a director on 23 April 2019 (2 pages)
10 May 2019Appointment of Mrs Rachael Hird as a director on 23 April 2019 (2 pages)
10 September 2018Full accounts made up to 31 December 2017 (20 pages)
16 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
2 March 2018Termination of appointment of Nicholas Dunton as a director on 16 February 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
17 November 2016Termination of appointment of Brian Townshend as a director on 7 November 2016 (1 page)
17 November 2016Termination of appointment of Brian Townshend as a director on 7 November 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (21 pages)
4 October 2016Full accounts made up to 31 December 2015 (21 pages)
25 April 2016Secretary's details changed for Jacqueline Anne Chapple Blease on 8 September 2015 (1 page)
25 April 2016Secretary's details changed for Jacqueline Anne Chapple Blease on 8 September 2015 (1 page)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(5 pages)
12 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
5 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
5 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
23 December 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
23 December 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
31 October 2013Appointment of Simon Bradley Ogden as a director (2 pages)
31 October 2013Appointment of Simon Bradley Ogden as a director (2 pages)
21 October 2013Registered office address changed from the Inspire Hornbeam Park Harrogate HG2 8PA United Kingdom on 21 October 2013 (1 page)
21 October 2013Registered office address changed from the Inspire Hornbeam Park Harrogate HG2 8PA United Kingdom on 21 October 2013 (1 page)
18 October 2013Change of name notice (2 pages)
18 October 2013Change of name notice (2 pages)
18 October 2013Company name changed poster publicity LIMITED\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
(2 pages)
18 October 2013Company name changed poster publicity LIMITED\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-04
(2 pages)
16 October 2013Appointment of Mr Nicholas Dunton as a director (2 pages)
16 October 2013Termination of appointment of Paul Delaney as a director (1 page)
16 October 2013Termination of appointment of Paul Delaney as a director (1 page)
16 October 2013Appointment of Mr Nicholas Dunton as a director (2 pages)
2 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 July 2012Registered office address changed from Windsor House, Cornwall Road Harrogate North Yorkshire HG1 2PW on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Windsor House, Cornwall Road Harrogate North Yorkshire HG1 2PW on 16 July 2012 (1 page)
21 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
27 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 October 2011Appointment of Mr Paul Delaney as a director (2 pages)
6 October 2011Appointment of Mr Paul Delaney as a director (2 pages)
6 October 2011Termination of appointment of Simon Crisp as a director (1 page)
6 October 2011Termination of appointment of Simon Crisp as a director (1 page)
20 June 2011Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Brian Townshend on 17 June 2011 (2 pages)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
3 March 2011Director's details changed for Simon Crisp on 1 February 2011 (2 pages)
3 March 2011Director's details changed for Simon Crisp on 1 February 2011 (2 pages)
3 March 2011Director's details changed for Simon Crisp on 1 February 2011 (2 pages)
1 March 2011Appointment of Simon Crisp as a director (2 pages)
1 March 2011Appointment of Simon Crisp as a director (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 January 2011Termination of appointment of John Simpson as a director (1 page)
17 January 2011Appointment of Mr Brian Townshend as a director (2 pages)
17 January 2011Appointment of Mr Brian Townshend as a director (2 pages)
17 January 2011Termination of appointment of John Simpson as a director (1 page)
16 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 June 2009Return made up to 25/04/09; full list of members (3 pages)
8 June 2009Return made up to 25/04/09; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
3 October 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
29 April 2008Return made up to 25/04/08; full list of members (3 pages)
29 April 2008Return made up to 25/04/08; full list of members (3 pages)
29 October 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
29 October 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
31 May 2007Return made up to 25/04/07; full list of members (2 pages)
31 May 2007Return made up to 25/04/07; full list of members (2 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
1 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
1 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
4 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
9 May 2006Return made up to 25/04/06; full list of members (2 pages)
9 May 2006Return made up to 25/04/06; full list of members (2 pages)
1 August 2005Company name changed kinetic worldwide LIMITED\certificate issued on 01/08/05 (2 pages)
1 August 2005Company name changed kinetic worldwide LIMITED\certificate issued on 01/08/05 (2 pages)
24 June 2005New secretary appointed (1 page)
24 June 2005New secretary appointed (1 page)
24 June 2005Registered office changed on 24/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 June 2005Registered office changed on 24/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005New director appointed (1 page)
17 June 2005New director appointed (1 page)
17 June 2005Secretary resigned (1 page)
25 April 2005Incorporation (16 pages)
25 April 2005Incorporation (16 pages)