Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary Name | Mr Leigh Mark Hurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2005(same day as company formation) |
Role | Media Producer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Brianne Almeida |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 October 2017(12 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Ceo And Founder |
Country of Residence | United States |
Correspondence Address | 44 Parker Avenue Maplewood Nj 07040 |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Ms Anne Gael Senic |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Media Producer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Anne Gael Senic 33.33% Ordinary C |
---|---|
100 at £1 | Mr Leigh Mark Hurst 33.33% Ordinary B |
50 at £1 | Anne Gael Senic 16.67% Ordinary A |
50 at £1 | Mr Leigh Mark Hurst 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £41,052 |
Cash | £82,302 |
Current Liabilities | £282,949 |
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 | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
22 November 2011 | Delivered on: 25 November 2011 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Satisfaction of charge 1 in full (1 page) |
26 October 2022 | Director's details changed for Brianne Almeida on 18 October 2022 (2 pages) |
19 October 2022 | Director's details changed for Mr Leigh Mark Hurst on 18 October 2022 (2 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
12 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
8 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 July 2021 | Director's details changed for Mr Leigh Mark Hurst on 12 July 2021 (2 pages) |
23 July 2021 | Secretary's details changed for Mr Leigh Mark Hurst on 12 July 2021 (1 page) |
1 September 2020 | Termination of appointment of Anne Gael Senic as a director on 31 August 2020 (1 page) |
18 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
18 May 2020 | Director's details changed for Ms Anne Gael Senic on 7 May 2020 (2 pages) |
7 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 August 2019 | Director's details changed for Mr Leigh Mark Hurst on 6 June 2019 (2 pages) |
14 August 2019 | Secretary's details changed for Mr Leigh Mark Hurst on 6 June 2019 (1 page) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
3 October 2017 | Appointment of Brianne Almeida as a director on 2 October 2017 (2 pages) |
3 October 2017 | Appointment of Brianne Almeida as a director on 2 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Ms Anne Gael Senic on 28 September 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Director's details changed for Ms Anne Gael Senic on 28 September 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
9 January 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
9 January 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
28 September 2016 | Confirmation statement made on 12 September 2016 with updates (8 pages) |
28 September 2016 | Confirmation statement made on 12 September 2016 with updates (8 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 September 2014 | Director's details changed for Ms Anne Gael Senic on 30 June 2014 (2 pages) |
17 September 2014 | Director's details changed for Ms Anne Gael Senic on 30 June 2014 (2 pages) |
17 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
11 July 2013 | Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
11 July 2013 | Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 October 2012 | Secretary's details changed for Mr Leigh Mark Hurst on 16 July 2012 (2 pages) |
4 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Secretary's details changed for Mr Leigh Mark Hurst on 16 July 2012 (2 pages) |
4 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Director's details changed for Mr Leigh Mark Hurst on 16 July 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Leigh Mark Hurst on 16 July 2012 (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Director's details changed for Anne Gael Senic on 12 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Anne Gael Senic on 12 September 2011 (2 pages) |
17 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
14 June 2010 | Annual return made up to 12 September 2009 with a full list of shareholders (14 pages) |
14 June 2010 | Annual return made up to 12 September 2007 with a full list of shareholders (12 pages) |
14 June 2010 | Annual return made up to 12 September 2008 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 12 September 2009 with a full list of shareholders (14 pages) |
14 June 2010 | Annual return made up to 12 September 2007 with a full list of shareholders (12 pages) |
14 June 2010 | Annual return made up to 12 September 2008 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 July 2009 | Director and secretary's change of particulars / leigh hurst / 09/07/2009 (1 page) |
10 July 2009 | Director and secretary's change of particulars / leigh hurst / 09/07/2009 (1 page) |
15 December 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
17 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
17 September 2008 | Director's change of particulars / anne senic / 15/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / anne senic / 15/09/2008 (1 page) |
11 September 2008 | Director's change of particulars / anne le clech / 08/11/2007 (1 page) |
11 September 2008 | Director's change of particulars / anne le clech / 08/11/2007 (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
30 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 October 2007 | Ad 04/07/07--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
5 October 2007 | Ad 04/07/07--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: wellington house aylesbury road princes risborough buckinghamshire HP27 0JP (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: wellington house aylesbury road princes risborough buckinghamshire HP27 0JP (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 7D high street princes risborough buckinghamshire HP27 0AE (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 7D high street princes risborough buckinghamshire HP27 0AE (1 page) |
24 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2006 | Return made up to 12/09/06; full list of members (7 pages) |
28 September 2006 | Return made up to 12/09/06; full list of members (7 pages) |
7 December 2005 | Ad 12/09/05-13/09/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2005 | Ad 12/09/05-13/09/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New secretary appointed;new director appointed (2 pages) |
21 September 2005 | New secretary appointed;new director appointed (2 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 16 st john street london EC1M 4NT (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 16 st john street london EC1M 4NT (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
12 September 2005 | Incorporation (14 pages) |
12 September 2005 | Incorporation (14 pages) |