Princeton Street
London
WC1R 4BH
Director Name | Mr Gregory Hamilton Watson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2013(6 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenworks Dog And Duck Yard Princeton Street London WC1R 4BH |
Director Name | Mr Jason Scott Bryant |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Old School Estate, Station Road Narberth Pembrokeshire SA67 7DU Wales |
Director Name | Mr Michael Graham Franklin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 The Drive Sevenoaks Kent TN13 3AF |
Secretary Name | Mr Michael Graham Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 The Drive Sevenoaks Kent TN13 3AF |
Secretary Name | Mr Martin Stephen Mumford |
---|---|
Status | Resigned |
Appointed | 28 October 2010(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | 14 The Old School Estate, Station Road Narberth Pembrokeshire SA67 7DU Wales |
Website | foldermedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77397880 |
Telephone region | London |
Registered Address | Greenworks Dog And Duck Yard Princeton Street London WC1R 4BH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Folder Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £292 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
24 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
1 January 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
20 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
1 January 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
27 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
25 July 2017 | Registered office address changed from 96a Curtain Road London Greater London EC2A 3AA to Greenworks Dog and Duck Yard Princeton Street London WC1R 4BH on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 96a Curtain Road London Greater London EC2A 3AA to Greenworks Dog and Duck Yard Princeton Street London WC1R 4BH on 25 July 2017 (1 page) |
20 February 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 February 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2013 | Company name changed town & country dab LIMITED\certificate issued on 19/09/13
|
19 September 2013 | Registered office address changed from 96a 96a Curtain Road London EC2A 3AA England on 19 September 2013 (1 page) |
19 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Registered office address changed from 96a 96a Curtain Road London EC2A 3AA England on 19 September 2013 (1 page) |
19 September 2013 | Company name changed town & country dab LIMITED\certificate issued on 19/09/13
|
10 May 2013 | Termination of appointment of Martin Mumford as a secretary (1 page) |
10 May 2013 | Appointment of Mr Matthew Simon Deegan as a director (2 pages) |
10 May 2013 | Appointment of Mr Matthew Simon Deegan as a director (2 pages) |
10 May 2013 | Appointment of Mr Gregory Hamilton Watson as a director (2 pages) |
10 May 2013 | Termination of appointment of Jason Bryant as a director (1 page) |
10 May 2013 | Appointment of Mr Gregory Hamilton Watson as a director (2 pages) |
10 May 2013 | Termination of appointment of Jason Bryant as a director (1 page) |
10 May 2013 | Registered office address changed from 14 the Old School Estate, Station Road Narberth Pembrokeshire SA67 7DU Wales on 10 May 2013 (1 page) |
10 May 2013 | Termination of appointment of Martin Mumford as a secretary (1 page) |
10 May 2013 | Registered office address changed from 14 the Old School Estate, Station Road Narberth Pembrokeshire SA67 7DU Wales on 10 May 2013 (1 page) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 January 2013 | Company name changed nation television LTD\certificate issued on 17/01/13
|
17 January 2013 | Company name changed nation television LTD\certificate issued on 17/01/13
|
26 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
30 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Company name changed six television LTD\certificate issued on 16/09/11
|
16 September 2011 | Company name changed six television LTD\certificate issued on 16/09/11
|
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 March 2011 | Company name changed radio powys LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Company name changed radio powys LIMITED\certificate issued on 02/03/11
|
4 January 2011 | Registered office address changed from Newby House Neath Abbey Business Park Neath SA10 7DR on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from Newby House Neath Abbey Business Park Neath SA10 7DR on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from Newby House Neath Abbey Business Park Neath SA10 7DR on 4 January 2011 (1 page) |
12 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
9 November 2010 | Company name changed multiplex uk LTD\certificate issued on 09/11/10
|
9 November 2010 | Company name changed multiplex uk LTD\certificate issued on 09/11/10
|
28 October 2010 | Appointment of Mr Martin Stephen Mumford as a secretary (1 page) |
28 October 2010 | Appointment of Mr Martin Stephen Mumford as a secretary (1 page) |
21 September 2010 | Director's details changed for Mr Jason Scott Bryant on 18 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Director's details changed for Mr Jason Scott Bryant on 18 September 2010 (2 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 18 September 2009 (5 pages) |
30 December 2009 | Annual return made up to 18 September 2009 (5 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 January 2009 | Return made up to 18/09/08; full list of members (3 pages) |
6 January 2009 | Return made up to 18/09/08; full list of members (3 pages) |
2 January 2009 | Appointment terminated director and secretary michael franklin (1 page) |
2 January 2009 | Appointment terminated director and secretary michael franklin (1 page) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from ashby house, 64 high street walton on thames surrey KT12 1BW (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from ashby house, 64 high street walton on thames surrey KT12 1BW (1 page) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 November 2007 | Company name changed south wales radio LIMITED\certificate issued on 15/11/07 (2 pages) |
15 November 2007 | Company name changed south wales radio LIMITED\certificate issued on 15/11/07 (2 pages) |
24 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
23 August 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
23 August 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
18 September 2006 | Incorporation (17 pages) |
18 September 2006 | Incorporation (17 pages) |