London
W5 2UA
Director Name | Mr Andrew James Squires May |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Craven Road London W5 2UA |
Director Name | Diana Van Bunnens |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Client Manager & Assistant Dir |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Headley Road Grayshott Surrey GU26 6DL |
Director Name | Mr Roger Frank Looker |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House 33 Station Road Liphook GU30 7DW |
Secretary Name | Mr Roger Frank Looker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House 33 Station Road Liphook GU30 7DW |
Website | jonholmesmedia.com |
---|
Registered Address | Stable Office, West Weyland Farm Esher Road Hersham Walton-On-Thames Surrey KT12 4LJ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
5 at £1 | Olivia Looker 7.69% Ordinary |
---|---|
5 at £1 | Roger Frank Looker 7.69% Ordinary |
28 at £1 | Jon Holmes 43.08% Ordinary |
27 at £1 | Margaret Holmes 41.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,079 |
Cash | £292,433 |
Current Liabilities | £328,725 |
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 | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
2 January 2024 | Confirmation statement made on 20 November 2023 with updates (4 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
14 January 2023 | Resolutions
|
13 January 2023 | Particulars of variation of rights attached to shares (2 pages) |
9 January 2023 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
9 January 2023 | Statement of capital following an allotment of shares on 22 November 2022
|
19 December 2022 | Registered office address changed from 1-2 Craven Road London W5 2UA England to Stable Office, West Weyland Farm Esher Road Hersham Walton-on-Thames Surrey KT12 4LJ on 19 December 2022 (1 page) |
17 August 2022 | Appointment of Mr Andrew James Squires May as a director on 8 August 2022 (2 pages) |
16 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
25 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
19 July 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
23 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
15 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
4 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
28 March 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
7 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
16 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
19 March 2018 | Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 19 March 2018 (1 page) |
1 December 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
1 December 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
14 March 2017 | Change of share class name or designation (2 pages) |
14 March 2017 | Change of share class name or designation (2 pages) |
3 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 April 2016 | Change of share class name or designation (4 pages) |
21 April 2016 | Change of share class name or designation (4 pages) |
12 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
27 October 2015 | Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 27 October 2015 (1 page) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
18 August 2014 | Termination of appointment of Roger Frank Looker as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Roger Frank Looker as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Roger Frank Looker as a secretary on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Roger Frank Looker as a secretary on 18 August 2014 (1 page) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 May 2014 | Registered office address changed from Hunters Headley Road Grayshott Surrey GU26 6DL on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Hunters Headley Road Grayshott Surrey GU26 6DL on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Hunters Headley Road Grayshott Surrey GU26 6DL on 1 May 2014 (1 page) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 April 2013 | Purchase of own shares. (3 pages) |
16 April 2013 | Purchase of own shares. (3 pages) |
2 April 2013 | Termination of appointment of Diana Van Bunnens as a director (1 page) |
2 April 2013 | Termination of appointment of Diana Van Bunnens as a director (1 page) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 October 2011 | Secretary's details changed for Mr Roger Frank Looker on 1 January 2011 (1 page) |
13 October 2011 | Secretary's details changed for Mr Roger Frank Looker on 1 January 2011 (1 page) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Director's details changed for Mr Roger Frank Looker on 1 January 2011 (2 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Director's details changed for Diana Van Bunnens on 1 January 2011 (2 pages) |
13 October 2011 | Director's details changed for Diana Van Bunnens on 1 January 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Roger Frank Looker on 1 January 2011 (2 pages) |
13 October 2011 | Director's details changed for Jonathan Roy Holmes on 1 January 2011 (2 pages) |
13 October 2011 | Director's details changed for Jonathan Roy Holmes on 1 January 2011 (2 pages) |
13 October 2011 | Director's details changed for Jonathan Roy Holmes on 1 January 2011 (2 pages) |
13 October 2011 | Director's details changed for Diana Van Bunnens on 1 January 2011 (2 pages) |
13 October 2011 | Director's details changed for Mr Roger Frank Looker on 1 January 2011 (2 pages) |
13 October 2011 | Secretary's details changed for Mr Roger Frank Looker on 1 January 2011 (1 page) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 October 2010 | Director's details changed for Jonathan Roy Holmes on 11 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Director's details changed for Jonathan Roy Holmes on 11 October 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Diana Van Bunnens on 11 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Diana Van Bunnens on 11 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jonathan Roy Holmes on 11 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jonathan Roy Holmes on 11 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Roger Frank Looker on 11 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Roger Frank Looker on 11 October 2009 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
7 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
7 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
4 December 2007 | Ad 27/10/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
4 December 2007 | Ad 27/10/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
4 December 2007 | Return made up to 11/10/07; full list of members (3 pages) |
4 December 2007 | Return made up to 11/10/07; full list of members (3 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: 19 old queen street london SW1H 9JA (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: 19 old queen street london SW1H 9JA (1 page) |
1 December 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
1 December 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
11 October 2006 | Incorporation (17 pages) |
11 October 2006 | Incorporation (17 pages) |