Floor 3
Sofia
Bulgaria
Director Name | Thomas Christopher Dunkerley Shaw |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2007(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Saint Dunstans Road London W6 8RE |
Secretary Name | Mr David Anthony Little |
---|---|
Status | Current |
Appointed | 10 August 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Secretary Name | Mr Paul Nunnerley Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Micklethwaite Road London SW6 1QD |
Director Name | Dag Anders Dyrdal |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 October 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 2009) |
Role | Company Director |
Correspondence Address | Huldreveien 12c Oslo 0781 Foreign |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 59-60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
121.6k at £0.08 | Tony Burgess-webb 8.58% Ordinary |
---|---|
- | OTHER 5.77% - |
79.3k at £0.08 | Goetz Von Groll 5.60% Ordinary |
61.7k at £0.08 | Dilian Pavlov 4.36% Ordinary |
60.2k at £0.08 | Jesper Capital LTD 4.25% Ordinary |
332.1k at £0.08 | Christofer Unger Solheim 23.44% Ordinary |
37.9k at £0.08 | Chris Shaw 2.68% Ordinary |
36.6k at £0.08 | Anna Guyer 2.58% Ordinary |
32.1k at £0.08 | James Beakey 2.27% Ordinary |
28.8k at £0.08 | Susan Hall 2.03% Ordinary |
211.5k at £0.08 | Montalban As 14.92% Ordinary |
23.5k at £0.08 | Stoyan Mihov 1.66% Ordinary |
20.7k at £0.08 | Harald Norvik Insight As 1.46% Ordinary |
20.7k at £0.08 | Raj Kulasingam 1.46% Ordinary |
20.1k at £0.08 | Sarah Gregory 1.42% Ordinary |
19.9k at £0.08 | Benoit De Vitry D'avaucourt 1.41% Ordinary |
18.5k at £0.08 | Spyros Garyfallos 1.30% Ordinary |
17.6k at £0.08 | Tacosa LTD 1.24% Ordinary |
15.5k at £0.08 | Amanda Burgess-webb 1.09% Ordinary |
15.3k at £0.08 | William Gajda 1.08% Ordinary |
15k at £0.08 | Dag Anders Dyrdal 1.06% Ordinary |
13.3k at £0.08 | Claus Klein-ipsen 0.94% Ordinary |
12.1k at £0.08 | Kirsten English 0.86% Ordinary |
10.8k at £0.08 | Furulund As 0.76% Ordinary |
10k at £0.08 | Matthew Guyer 0.71% Ordinary |
10k at £0.08 | Peter Watts 0.70% Ordinary |
8.3k at £0.08 | Stuart Knights 0.59% Ordinary |
7.6k at £0.08 | Louise Burwood 0.54% Ordinary |
7.3k at £0.08 | Alliance Trust Pensions LTD 0.52% Ordinary |
7.3k at £0.08 | Paul Gleeson 0.52% Ordinary |
6k at £0.08 | Robin Murray 0.42% Ordinary |
5.8k at £0.08 | Jane Shaw 0.41% Ordinary |
5.5k at £0.08 | Christina Totseva 0.39% Ordinary |
5.3k at £0.08 | Lasse Dyrdal 0.38% Ordinary |
3.8k at £0.08 | Giusy De Luca 0.27% Ordinary |
3.3k at £0.08 | Leigh Bernard Henson 0.24% Ordinary |
2.9k at £0.08 | Elin Hristov 0.21% Ordinary |
2.6k at £0.08 | Georgi Nalbantov 0.18% Ordinary |
2.3k at £0.08 | Sergey Stefanov 0.16% Ordinary |
2k at £0.08 | Francois Jourdain 0.14% Ordinary |
2k at £0.08 | Marcus Hooper 0.14% Ordinary |
2k at £0.08 | Roger Bernard Jones 0.14% Ordinary |
1.9k at £0.08 | Alexander Belokapov 0.13% Ordinary |
1.6k at £0.08 | Danail Radkov 0.11% Ordinary |
1.5k at £0.08 | Boyana Ruseva 0.10% Ordinary |
1.4k at £0.08 | Ivaylo Ivanov 0.10% Ordinary |
1.3k at £0.08 | Andrew Acosta & Naomi Acosta 0.09% Ordinary |
1.3k at £0.08 | Roger Lincoln Burgess-webb 0.09% Ordinary |
756 at £0.08 | Nevena Mateeva-gogova 0.05% Ordinary |
602 at £0.08 | Kiril Markov 0.04% Ordinary |
506 at £0.08 | Petia Nikolova 0.04% Ordinary |
528 at £0.08 | Reena Talla 0.04% Ordinary |
634 at £0.08 | Simeon Ianchev 0.04% Ordinary |
497 at £0.08 | Veselka Doychinova 0.04% Ordinary |
437 at £0.08 | Rositsa Kalcheva 0.03% Ordinary |
266 at £0.08 | Aneliya Yordanova 0.02% Ordinary |
292 at £0.08 | Carmine Mazzuca 0.02% Ordinary |
250 at £0.08 | Hristiana Pencheva 0.02% Ordinary |
317 at £0.08 | Ivan Uzunov 0.02% Ordinary |
253 at £0.08 | Petya Kamenova 0.02% Ordinary |
252 at £0.08 | Sasha Ivanova Kostov 0.02% Ordinary |
264 at £0.08 | Sylvia Shishkova-docheva 0.02% Ordinary |
195 at £0.08 | Asya Pashova 0.01% Ordinary |
194 at £0.08 | Boriana Borisova 0.01% Ordinary |
195 at £0.08 | Desislava Tepavicharova 0.01% Ordinary |
195 at £0.08 | Diana Staneva 0.01% Ordinary |
195 at £0.08 | Julia Kircheva 0.01% Ordinary |
158 at £0.08 | Lora Petrova 0.01% Ordinary |
158 at £0.08 | Petya Sabinova 0.01% Ordinary |
195 at £0.08 | Teodora Kolarova-nalbantova 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £666,527 |
Cash | £19 |
Current Liabilities | £320,531 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
11 February 2021 | Registered office address changed from 7-8 Great James Street London WC1N 3DF to 59-60 Russell Square London WC1B 4HP on 11 February 2021 (1 page) |
---|---|
4 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
26 November 2015 | Memorandum and Articles of Association (12 pages) |
26 November 2015 | Memorandum and Articles of Association (12 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 January 2014 | Registered office address changed from 8 Great James Street London WC1N 3DF on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from 8 Great James Street London WC1N 3DF on 22 January 2014 (1 page) |
22 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
8 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
19 September 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (8 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (8 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 July 2012 | Memorandum and Articles of Association (13 pages) |
19 July 2012 | Memorandum and Articles of Association (13 pages) |
21 June 2012 | Resolutions
|
21 June 2012 | Resolutions
|
20 June 2012 | Memorandum and Articles of Association (12 pages) |
20 June 2012 | Memorandum and Articles of Association (12 pages) |
13 June 2012 | Change of name notice (2 pages) |
13 June 2012 | Change of name notice (2 pages) |
13 June 2012 | Company name changed commetric group LIMITED\certificate issued on 13/06/12
|
13 June 2012 | Company name changed commetric group LIMITED\certificate issued on 13/06/12
|
2 February 2012 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
2 February 2012 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (8 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 24 February 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
11 February 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
21 January 2010 | Director's details changed for Thomas Christopher Dunkerley Shaw on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (18 pages) |
21 January 2010 | Director's details changed for Christofer Unger Solheim on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Christofer Unger Solheim on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Thomas Christopher Dunkerley Shaw on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (18 pages) |
14 December 2009 | Statement of affairs (12 pages) |
14 December 2009 | Statement of affairs (12 pages) |
14 December 2009 | Statement of capital following an allotment of shares on 25 September 2008
|
14 December 2009 | Statement of capital following an allotment of shares on 25 September 2008
|
1 December 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
1 December 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
19 August 2009 | Statement of affairs (12 pages) |
19 August 2009 | Capitals not rolled up (2 pages) |
19 August 2009 | Statement of affairs (12 pages) |
19 August 2009 | Ad 15/07/09\gbp si [email protected]=267.16\gbp ic 12186.19/12453.35\ (2 pages) |
19 August 2009 | Statement of affairs (12 pages) |
19 August 2009 | Statement of affairs (12 pages) |
19 August 2009 | Capitals not rolled up (2 pages) |
19 August 2009 | Ad 15/07/09\gbp si [email protected]=267.16\gbp ic 12186.19/12453.35\ (2 pages) |
6 April 2009 | Return made up to 12/01/09; full list of members (17 pages) |
6 April 2009 | Return made up to 12/01/09; full list of members (17 pages) |
12 February 2009 | Appointment terminated director dag dyrdal (1 page) |
12 February 2009 | Appointment terminated director dag dyrdal (1 page) |
18 December 2008 | Capitals not rolled up (2 pages) |
18 December 2008 | Capitals not rolled up (2 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 April 2008 | Ad 18/03/08\gbp si [email protected]=506.51\gbp ic 11677/12183.51\ (5 pages) |
24 April 2008 | Ad 18/03/08\gbp si [email protected]=506.51\gbp ic 11677/12183.51\ (5 pages) |
8 February 2008 | Return made up to 12/01/08; full list of members (15 pages) |
8 February 2008 | Return made up to 12/01/08; full list of members (15 pages) |
8 November 2007 | Ad 19/10/07--------- £ si [email protected]=187 £ ic 11489/11676 (2 pages) |
8 November 2007 | Ad 19/10/07--------- £ si [email protected]=187 £ ic 11489/11676 (2 pages) |
8 November 2007 | Statement of affairs (12 pages) |
8 November 2007 | Statement of affairs (12 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 June 2007 | Ad 13/04/07--------- £ si [email protected]=140 £ ic 11349/11489 (3 pages) |
29 June 2007 | Ad 13/04/07--------- £ si [email protected]=140 £ ic 11349/11489 (3 pages) |
21 June 2007 | Ad 13/04/07--------- £ si [email protected]=642 £ ic 10700/11342 (6 pages) |
21 June 2007 | Ad 13/04/07--------- £ si [email protected]=7 £ ic 11342/11349 (2 pages) |
21 June 2007 | Ad 13/04/07--------- £ si [email protected]=642 £ ic 10700/11342 (6 pages) |
21 June 2007 | Ad 13/04/07--------- £ si [email protected]=7 £ ic 11342/11349 (2 pages) |
13 February 2007 | Return made up to 12/01/07; full list of members (12 pages) |
13 February 2007 | Return made up to 12/01/07; full list of members (12 pages) |
4 January 2007 | Ad 19/12/06--------- £ si [email protected]=699 £ ic 10001/10700 (5 pages) |
4 January 2007 | Ad 19/12/06--------- £ si [email protected]=699 £ ic 10001/10700 (5 pages) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
17 November 2006 | Ad 16/06/06--------- £ si [email protected]=10000 £ ic 1/10001 (6 pages) |
17 November 2006 | Ad 16/06/06--------- £ si [email protected]=10000 £ ic 1/10001 (6 pages) |
11 July 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
11 July 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
7 March 2006 | Resolutions
|
7 March 2006 | Resolutions
|
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
12 January 2006 | Incorporation (18 pages) |
12 January 2006 | Incorporation (18 pages) |