Company NameAll Response Media North Limited
DirectorAndrew Paul Sloan
Company StatusActive
Company Number05519491
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)

Business Activity

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

Directors

Director NameAndrew Paul Sloan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2009(3 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address65 Goswell Road
London
EC1V 7EN
Secretary NameMrs Paula Jane Heasman
StatusCurrent
Appointed02 July 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address65 Goswell Road
London
EC1V 7EN
Director NameEliot James Lowe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressMulberry House
Main Street, Monk Fryston
Leeds
LS25 5DU
Director NamePhilip Walsh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleManaging Partner
Correspondence Address35 Overdale Road
London
W5 4TU
Director NameTimothy David Choules
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Goswell Road
London
EC1V 7EN
Secretary NameTimothy David Choules
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Goswell Road
London
EC1V 7EN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteallresponsemedia.com
Telephone020 70171450
Telephone regionLondon

Location

Registered Address65 Goswell Road
London
EC1V 7EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1All Response Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

1 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
31 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
21 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
14 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
9 July 2019Appointment of Mrs Paula Jane Heasman as a secretary on 2 July 2019 (2 pages)
9 July 2019Termination of appointment of Timothy David Choules as a secretary on 1 July 2019 (1 page)
9 July 2019Termination of appointment of Timothy David Choules as a director on 1 July 2019 (1 page)
21 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
10 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
29 June 2017Registered 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 2017Registered 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 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
6 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(4 pages)
2 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(4 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
19 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Timothy David Choules on 27 July 2010 (2 pages)
19 August 2010Director's details changed for Andrew Sloan on 27 July 2010 (2 pages)
19 August 2010Secretary's details changed for Timothy David Choules on 27 July 2010 (1 page)
19 August 2010Secretary's details changed for Timothy David Choules on 27 July 2010 (1 page)
19 August 2010Director's details changed for Timothy David Choules on 27 July 2010 (2 pages)
19 August 2010Director's details changed for Andrew Sloan on 27 July 2010 (2 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 August 2009Return made up to 27/07/09; full list of members (3 pages)
18 August 2009Return made up to 27/07/09; full list of members (3 pages)
24 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
24 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
21 April 2009Director appointed andrew paul sloan (2 pages)
21 April 2009Director appointed andrew paul sloan (2 pages)
14 April 2009Appointment terminated director eliot lowe (1 page)
14 April 2009Appointment terminated director eliot lowe (1 page)
11 August 2008Director and secretary's change of particulars / timothy choules / 11/08/2008 (1 page)
11 August 2008Director and secretary's change of particulars / timothy choules / 11/08/2008 (1 page)
11 August 2008Return made up to 27/07/08; full list of members (3 pages)
11 August 2008Return made up to 27/07/08; full list of members (3 pages)
26 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2007Return made up to 27/07/07; full list of members (2 pages)
2 August 2007Return made up to 27/07/07; full list of members (2 pages)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
13 October 2006Return made up to 27/07/06; full list of members (2 pages)
13 October 2006Return made up to 27/07/06; full list of members (2 pages)
3 October 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
3 October 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
23 August 2006Registered office changed on 23/08/06 from: round foundry media centre foundry street leeds yorkshire LS11 5QP (1 page)
23 August 2006Registered office changed on 23/08/06 from: round foundry media centre foundry street leeds yorkshire LS11 5QP (1 page)
27 July 2005Incorporation (17 pages)
27 July 2005Incorporation (17 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)