London
WC2N 6HT
Director Name | Mr Oscar Kolya Meisen Grut |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British,Danish |
Status | Current |
Appointed | 31 May 2020(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Marcus Kumar Roy |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Mr Matthew James Falla |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Space 8 134-146 Curtain Road London EC2A 3AR |
Secretary Name | David Falla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Newlands Lodge Prince Albert's Road, St Peter Port Guernsey C I GY1 1EZ |
Director Name | Mr Hemant Patel |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(5 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Simonds Road London E10 7BN |
Director Name | Christian Thumer |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 April 2012(5 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Georgian Court Park Close London E9 7TW |
Director Name | Ms Elena Sukacheva |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2016(10 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 August 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Mr Michael John Worthington |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 October 2016(10 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 May 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 25 St James's Street London SW1A 1HG |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2017(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Secretary Name | Anna MacDonald Samuelsson |
---|---|
Status | Resigned |
Appointed | 01 December 2017(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 October 2019) |
Role | Company Director |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Mr Nicolas Mickael Wilfred Sennegon |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 2018(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Website | signal-noise.co.uk |
---|---|
Telephone | 020 70339184 |
Telephone region | London |
Registered Address | C/O The Economist Group The Adelphi 1-11 John Adam Street London WC2N 6HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500 at £0.01 | Dominic Taylor 5.00% Ordinary |
---|---|
4.5k at £0.01 | Matthew Falla 45.00% Ordinary |
2.5k at £0.01 | Christian Thumer 25.00% Ordinary |
2.5k at £0.01 | Hemant Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £214,554 |
Cash | £58,152 |
Current Liabilities | £118,011 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
6 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Registered office address changed from The Adelphi 1 - 11 John Adam Street London WC2N 6HT England to C/O the Economist Group the Adelphi 1-11 John Adam Street London WC2N 6HT on 7 February 2023 (1 page) |
26 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (163 pages) |
26 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages) |
26 October 2022 | Register(s) moved to registered office address The Adelphi 1 - 11 John Adam Street London WC2N 6HT (1 page) |
12 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
15 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
4 January 2022 | Full accounts made up to 31 March 2021 (22 pages) |
9 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
7 April 2021 | Appointment of Marcus Kumar Roy as a director on 1 April 2021 (2 pages) |
31 March 2021 | Termination of appointment of Shane Paul Naughton as a director on 31 March 2021 (1 page) |
29 January 2021 | Accounts for a small company made up to 31 March 2020 (23 pages) |
24 June 2020 | Cessation of The Economist Newspaper (Holdings) Limited as a person with significant control on 17 October 2016 (1 page) |
24 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
1 June 2020 | Appointment of Mr Oscar Kolya Meisen Grut as a director on 31 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Nicolas Mickael Wilfred Sennegon as a director on 4 May 2020 (1 page) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
4 November 2019 | Appointment of Fola Sanu as a secretary on 11 October 2019 (2 pages) |
17 October 2019 | Termination of appointment of Anna Macdonald Samuelsson as a secretary on 10 October 2019 (1 page) |
24 June 2019 | Notification of The Economist Newspaper (Holdings) Limited as a person with significant control on 17 October 2016 (2 pages) |
21 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
9 May 2019 | Termination of appointment of Hemant Patel as a director on 26 April 2019 (1 page) |
9 May 2019 | Termination of appointment of Matthew James Falla as a director on 26 April 2019 (1 page) |
9 May 2019 | Termination of appointment of Christian Thumer as a director on 26 April 2019 (1 page) |
27 December 2018 | Full accounts made up to 31 March 2018 (19 pages) |
22 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
14 February 2018 | Appointment of Mr Nicolas Mickael Wilfred Sennegon as a director on 14 February 2018 (2 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
8 December 2017 | Appointment of Anna Macdonald Samuelsson as a secretary on 1 December 2017 (2 pages) |
8 December 2017 | Appointment of Anna Macdonald Samuelsson as a secretary on 1 December 2017 (2 pages) |
23 August 2017 | Termination of appointment of Elena Sukacheva as a director on 9 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Elena Sukacheva as a director on 9 August 2017 (1 page) |
21 August 2017 | Registered office address changed from 25 25 st James's Street London SW1A 1HG England to The Adelphi 1 - 11 John Adam Street London WC2N 6HT on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from 25 25 st James's Street London SW1A 1HG England to The Adelphi 1 - 11 John Adam Street London WC2N 6HT on 21 August 2017 (1 page) |
29 June 2017 | Register inspection address has been changed to 20 Cabot Square Cabot Square Canary Wharf London E14 4QW (1 page) |
29 June 2017 | Termination of appointment of Michael John Worthington as a director on 12 May 2017 (1 page) |
29 June 2017 | Notification of The Economist Newspaper (Holdings) Limited as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Register(s) moved to registered inspection location 20 Cabot Square Cabot Square Canary Wharf London E14 4QW (1 page) |
29 June 2017 | Notification of The Economist Newspaper (Holdings) Limited as a person with significant control on 17 October 2016 (2 pages) |
29 June 2017 | Notification of The Economist Newspaper (Holdings) Limited as a person with significant control on 17 October 2016 (2 pages) |
29 June 2017 | Register inspection address has been changed to 20 Cabot Square Cabot Square Canary Wharf London E14 4QW (1 page) |
29 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
29 June 2017 | Termination of appointment of Michael John Worthington as a director on 12 May 2017 (1 page) |
29 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
29 June 2017 | Register(s) moved to registered inspection location 20 Cabot Square Cabot Square Canary Wharf London E14 4QW (1 page) |
23 May 2017 | Appointment of Mr Shane Paul Naughton as a director on 12 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Shane Paul Naughton as a director on 12 May 2017 (2 pages) |
6 January 2017 | Appointment of Ms Elena Sukacheva as a director on 17 October 2016 (2 pages) |
6 January 2017 | Appointment of Ms Elena Sukacheva as a director on 17 October 2016 (2 pages) |
4 January 2017 | Appointment of Mr Michael John Worthington as a director on 17 October 2016 (2 pages) |
4 January 2017 | Appointment of Mr Michael John Worthington as a director on 17 October 2016 (2 pages) |
23 November 2016 | Registered office address changed from 42 Doughty Street London WC1N 2LY to 25 25 st James's Street London SW1A 1HG on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 42 Doughty Street London WC1N 2LY to 25 25 st James's Street London SW1A 1HG on 23 November 2016 (1 page) |
9 November 2016 | Resolutions
|
9 November 2016 | Resolutions
|
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 July 2016 | Cancellation of shares. Statement of capital on 19 November 2015
|
4 July 2016 | Purchase of own shares. (3 pages) |
4 July 2016 | Purchase of own shares. (3 pages) |
4 July 2016 | Cancellation of shares. Statement of capital on 19 November 2015
|
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Matthew James Falla on 4 July 2014 (2 pages) |
29 June 2016 | Director's details changed for Mr Matthew James Falla on 4 July 2014 (2 pages) |
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
10 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2015 | Director's details changed for Mr Hemant Patel on 4 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Hemant Patel on 4 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Hemant Patel on 4 March 2015 (2 pages) |
17 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
16 April 2014 | Sub-division of shares on 28 February 2014 (5 pages) |
16 April 2014 | Sub-division of shares on 28 February 2014 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Appointment of Christian Thumer as a director (3 pages) |
24 May 2012 | Appointment of Christian Thumer as a director (3 pages) |
24 May 2012 | Appointment of Mr Hemant Patel as a director (3 pages) |
24 May 2012 | Appointment of Mr Hemant Patel as a director (3 pages) |
21 May 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
21 May 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
21 May 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
3 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
3 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 July 2011 | Director's details changed for Mr Matthew James Falla on 1 May 2011 (2 pages) |
14 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Director's details changed for Mr Matthew James Falla on 1 May 2011 (2 pages) |
14 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Director's details changed for Mr Matthew James Falla on 1 May 2011 (2 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 March 2011 | Director's details changed for Mr Matthew James Falla on 4 September 2010 (2 pages) |
7 March 2011 | Director's details changed for Mr Matthew James Falla on 4 September 2010 (2 pages) |
7 March 2011 | Director's details changed for Mr Matthew James Falla on 4 September 2010 (2 pages) |
3 August 2010 | Change of name notice (2 pages) |
3 August 2010 | Company name changed osmotronic LIMITED\certificate issued on 03/08/10
|
3 August 2010 | Company name changed osmotronic LIMITED\certificate issued on 03/08/10
|
3 August 2010 | Change of name notice (2 pages) |
27 July 2010 | Director's details changed for Mr. Matthew James Falla on 1 April 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr. Matthew James Falla on 1 April 2010 (2 pages) |
27 July 2010 | Termination of appointment of David Falla as a secretary (1 page) |
27 July 2010 | Termination of appointment of David Falla as a secretary (1 page) |
27 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Mr. Matthew James Falla on 1 April 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
17 October 2008 | Return made up to 09/06/08; full list of members (3 pages) |
17 October 2008 | Return made up to 09/06/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
9 June 2006 | Incorporation (17 pages) |
9 June 2006 | Incorporation (17 pages) |