London
SW19 2RR
Secretary Name | Mr Anthony Norman Leppard |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mrs Louise Leppard |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 27 Old Gloucester Street London WC1N 3AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | d24media.com |
---|---|
Telephone | 01342 300887 |
Telephone region | East Grinstead |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
70 at £1 | David Leppard 70.00% Ordinary |
---|---|
30 at £1 | Louise Leppard 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,967 |
Cash | £14,726 |
Current Liabilities | £31,823 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
27 October 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
---|---|
7 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
5 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
30 September 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
10 November 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
10 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 November 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 November 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
10 November 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
18 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 October 2014 | Director's details changed for Mrs Louise Leppard on 3 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mrs Louise Leppard on 3 October 2014 (2 pages) |
3 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Secretary's details changed for Anthony Norman Leppard on 3 October 2014 (1 page) |
3 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Director's details changed for Mrs Louise Leppard on 3 October 2014 (2 pages) |
3 October 2014 | Secretary's details changed for Anthony Norman Leppard on 3 October 2014 (1 page) |
3 October 2014 | Secretary's details changed for Anthony Norman Leppard on 3 October 2014 (1 page) |
8 April 2014 | Appointment of Mrs Louise Leppard as a director (2 pages) |
8 April 2014 | Appointment of Mrs Louise Leppard as a director (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
30 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 September 2012 | Registered office address changed from Westfield House Bonnetts Lane Ifield Crawley West Sussex RH11 0NY on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Westfield House Bonnetts Lane Ifield Crawley West Sussex RH11 0NY on 11 September 2012 (1 page) |
10 September 2012 | Director's details changed for David Anthony Leppard on 10 September 2012 (3 pages) |
10 September 2012 | Director's details changed for David Anthony Leppard on 10 September 2012 (3 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
29 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Return made up to 30/08/07; full list of members (2 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Return made up to 30/08/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
2 October 2006 | Return made up to 30/08/06; full list of members (6 pages) |
2 October 2006 | Return made up to 30/08/06; full list of members (6 pages) |
20 October 2005 | Ad 30/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2005 | Ad 30/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: westfield hose, bonnetts lane ifield crawley west sussex RH11 0NY (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: westfield hose, bonnetts lane ifield crawley west sussex RH11 0NY (1 page) |
1 September 2005 | Company name changed 24 media LIMITED\certificate issued on 01/09/05 (2 pages) |
1 September 2005 | Company name changed 24 media LIMITED\certificate issued on 01/09/05 (2 pages) |
30 August 2005 | Incorporation (18 pages) |
30 August 2005 | Incorporation (18 pages) |