2a Southwark Bridge Road
London
SE1 9HA
Secretary Name | Miss Veronica Jane Branton |
---|---|
Status | Current |
Appointed | 28 March 2022(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Ofcom Riverside House 2a Southwark Bridge Road London SE1 9HA |
Director Name | Robert James Ditcham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 297 Bluewater House Smugglers Way London SW18 1EB |
Secretary Name | Mathew Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 8 French Place London E1 6JB |
Director Name | Mr Peter Graham Howell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Riverside House 2a Southwark Bridge Road London SE1 9HA |
Secretary Name | Peter Graham Howell |
---|---|
Status | Resigned |
Appointed | 30 September 2010(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 July 2016) |
Role | Company Director |
Correspondence Address | 5th Floor Riverside House 2a Southwark Bridge Road London SE1 9HA |
Director Name | Mr Stephen Thomas Gettings |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 2018) |
Role | Ofcom Corporation Secretary |
Country of Residence | England |
Correspondence Address | Ofcom Riverside House 2a Southwark Bridge Road London SE1 9HA |
Secretary Name | Mr Stephen Thomas Gettings |
---|---|
Status | Resigned |
Appointed | 06 July 2016(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 2018) |
Role | Company Director |
Correspondence Address | Ofcom Riverside House 2a Southwark Bridge Road London SE1 9HA |
Director Name | Mrs Jacqueline Anne Gregory |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 2022) |
Role | Chartered Company Secretary |
Country of Residence | England |
Correspondence Address | Ofcom Riverside House 2a Southwark Bridge Road London SE1 9HA |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 August 2018(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 2022) |
Role | Company Director |
Correspondence Address | Ofcom Riverside House 2a Southwark Bridge Road London SE1 9HA |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2010) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2006(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2010) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.adjudicator-bts.org.uk |
---|---|
Telephone | 020 79813638 |
Telephone region | London |
Registered Address | Ofcom Riverside House 2a Southwark Bridge Road London SE1 9HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £436,591 |
Net Worth | £1,041 |
Cash | £37,156 |
Current Liabilities | £36,115 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (12 months ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 2 days from now) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 September 2018 | Second filing for the termination of Stephen Thomas Gettings as a director (5 pages) |
26 September 2018 | Second filing for the termination of Stephen Thomas Gettings as a secretary (5 pages) |
21 August 2018 | Appointment of Mrs Jacqueline Anne Gregory as a director on 20 August 2018 (2 pages) |
21 August 2018 | Termination of appointment of Stephen Thomas Gettings as a secretary on 19 August 2018
|
21 August 2018 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 August 2018 (2 pages) |
21 August 2018 | Termination of appointment of Stephen Thomas Gettings as a director on 19 August 2018
|
27 June 2018 | Notification of Office of Communications (Ofcom) as a person with significant control on 30 June 2016 (1 page) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 July 2017 | Registered office address changed from 5th Floor Riverside House 2a Southwark Bridge Road London SE1 9HA to Ofcom Riverside House 2a Southwark Bridge Road London SE1 9HA on 4 July 2017 (1 page) |
4 July 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
4 July 2017 | Registered office address changed from , 5th Floor Riverside House, 2a Southwark Bridge Road, London, SE1 9HA to Ofcom Riverside House 2a Southwark Bridge Road London SE1 9HA on 4 July 2017 (1 page) |
29 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
29 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
9 August 2016 | Appointment of Mr Stephen Thomas Gettings as a director on 6 July 2016 (2 pages) |
9 August 2016 | Appointment of Mr Stephen Thomas Gettings as a director on 6 July 2016 (2 pages) |
8 August 2016 | Termination of appointment of Peter Graham Howell as a secretary on 5 July 2016 (1 page) |
8 August 2016 | Appointment of Mr Stephen Thomas Gettings as a secretary on 6 July 2016 (2 pages) |
8 August 2016 | Termination of appointment of Peter Graham Howell as a director on 5 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Peter Graham Howell as a director on 5 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Peter Graham Howell as a secretary on 5 July 2016 (1 page) |
8 August 2016 | Appointment of Mr Stephen Thomas Gettings as a secretary on 6 July 2016 (2 pages) |
24 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
2 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
17 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
1 October 2010 | Registered office address changed from , 14-18 City Road, Cardiff, CF24 3DL, United Kingdom on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 14-18 City Road Cardiff CF24 3DL United Kingdom on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 14-18 City Road Cardiff CF24 3DL United Kingdom on 1 October 2010 (1 page) |
30 September 2010 | Termination of appointment of 7Side Secretarial Limited as a secretary (1 page) |
30 September 2010 | Appointment of Mr Peter Graham Howell as a director (2 pages) |
30 September 2010 | Termination of appointment of 7Side Nominees Limited as a director (1 page) |
30 September 2010 | Appointment of Peter Graham Howell as a secretary (1 page) |
30 September 2010 | Termination of appointment of 7Side Secretarial Limited as a secretary (1 page) |
30 September 2010 | Termination of appointment of 7Side Nominees Limited as a director (1 page) |
30 September 2010 | Appointment of Peter Graham Howell as a secretary (1 page) |
30 September 2010 | Appointment of Mr Peter Graham Howell as a director (2 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from office of the adjudicator ofcom, riverside house 2A southwark bridge road london SE1 9HA (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from, office of the adjudicator, ofcom, riverside house, 2A southwark bridge road, london, SE1 9HA (1 page) |
15 August 2008 | Return made up to 08/05/08; full list of members (3 pages) |
15 August 2008 | Return made up to 08/05/08; full list of members (3 pages) |
18 June 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 June 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
4 January 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
4 January 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Resolutions
|
2 August 2006 | Memorandum and Articles of Association (4 pages) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | Memorandum and Articles of Association (4 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
8 May 2006 | Incorporation (16 pages) |
8 May 2006 | Incorporation (16 pages) |