London
EC1V 7EN
Secretary Name | Mrs Paula Jane Heasman |
---|---|
Status | Current |
Appointed | 02 July 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 65 Goswell Road London EC1V 7EN |
Director Name | Eliot James Lowe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | Mulberry House Main Street, Monk Fryston Leeds LS25 5DU |
Director Name | Philip Walsh |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Managing Partner |
Correspondence Address | 35 Overdale Road London W5 4TU |
Director Name | Timothy David Choules |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Goswell Road London EC1V 7EN |
Secretary Name | Timothy David Choules |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Goswell Road London EC1V 7EN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | allresponsemedia.com |
---|---|
Telephone | 020 70171450 |
Telephone region | London |
Registered Address | 65 Goswell Road London EC1V 7EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | All Response Media LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
1 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
31 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
1 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
28 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
23 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
21 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
14 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
9 July 2019 | Appointment of Mrs Paula Jane Heasman as a secretary on 2 July 2019 (2 pages) |
9 July 2019 | Termination of appointment of Timothy David Choules as a secretary on 1 July 2019 (1 page) |
9 July 2019 | Termination of appointment of Timothy David Choules as a director on 1 July 2019 (1 page) |
21 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
10 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
29 June 2017 | Registered office address changed from 12 st John's Square London EC1M 4NL to 65 Goswell Road London EC1V 7EN on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 12 st John's Square London EC1M 4NL to 65 Goswell Road London EC1V 7EN on 29 June 2017 (1 page) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
6 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
11 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
19 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Timothy David Choules on 27 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Andrew Sloan on 27 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Timothy David Choules on 27 July 2010 (1 page) |
19 August 2010 | Secretary's details changed for Timothy David Choules on 27 July 2010 (1 page) |
19 August 2010 | Director's details changed for Timothy David Choules on 27 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Andrew Sloan on 27 July 2010 (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
18 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
21 April 2009 | Director appointed andrew paul sloan (2 pages) |
21 April 2009 | Director appointed andrew paul sloan (2 pages) |
14 April 2009 | Appointment terminated director eliot lowe (1 page) |
14 April 2009 | Appointment terminated director eliot lowe (1 page) |
11 August 2008 | Director and secretary's change of particulars / timothy choules / 11/08/2008 (1 page) |
11 August 2008 | Director and secretary's change of particulars / timothy choules / 11/08/2008 (1 page) |
11 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
13 October 2006 | Return made up to 27/07/06; full list of members (2 pages) |
13 October 2006 | Return made up to 27/07/06; full list of members (2 pages) |
3 October 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
3 October 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: round foundry media centre foundry street leeds yorkshire LS11 5QP (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: round foundry media centre foundry street leeds yorkshire LS11 5QP (1 page) |
27 July 2005 | Incorporation (17 pages) |
27 July 2005 | Incorporation (17 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |