Company NameNonsense Limited
Company StatusActive
Company Number05986268
CategoryPrivate Limited Company
Incorporation Date2 November 2006(17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameRobert Joseph Mosley
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2006(same day as company formation)
RoleCreative Partner
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 1 Second Floor
65 Leonard Street
London
EC2A 4QS
Director NameNick Stephen Armitage
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(6 years after company formation)
Appointment Duration11 years, 5 months
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address1 Billing Road
Northampton
Northamptonshire
NN1 5AL
Director NameWill Alexander Savage
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(6 years after company formation)
Appointment Duration11 years, 5 months
RoleContent Partner
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 1 Second Floor
65 Leonard Street
London
EC2A 4QS
Director NameRobert John Greatrex
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAugustine Hall Yorkton Street
London
E2 8NH
Secretary NameRobert John Greatrex
NationalityBritish
StatusResigned
Appointed02 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAugustine Hall Yorkton Street
London
E2 8NH
Director NameAdam Cem Hawes
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAugustine Hall Yorkton Street
London
E2 8NH
Secretary NameMr Adam Cem Hawes
StatusResigned
Appointed01 November 2012(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2015)
RoleCompany Director
Correspondence AddressAugustine Hall Yorkton Street
London
E2 8NH
Director NameMr Marc Rupert Poulson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 1 Second Floor
65 Leonard Street
London
EC2A 4QS
Director NameMr Peter Riley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(12 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 1 Second Floor
65 Leonard Street
London
EC2A 4QS
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 November 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Net Worth£89,159
Cash£58,349
Current Liabilities£172,529

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return12 February 2024 (2 months ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

29 May 2014Delivered on: 4 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 October 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
30 September 2020Registered office address changed from Studio 1 Second Floor 65 Leonard Street London EC2A 4QS United Kingdom to 1 Billing Road Northampton Northamptonshire NN1 5AL on 30 September 2020 (1 page)
29 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 December 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
25 September 2019Notification of Tie Group Limited as a person with significant control on 30 January 2019 (2 pages)
25 September 2019Director's details changed for Nick Stephen Armitage on 25 September 2019 (2 pages)
25 September 2019Director's details changed for Will Alexander Savage on 25 September 2019 (2 pages)
25 September 2019Registered office address changed from Augustine Hall Yorkton Street London E2 8NH to Studio 1 Second Floor 65 Leonard Street London EC2A 4QS on 25 September 2019 (1 page)
25 September 2019Change of details for Mr Peter Riley as a person with significant control on 25 September 2019 (2 pages)
25 September 2019Confirmation statement made on 15 August 2019 with updates (5 pages)
25 September 2019Cessation of Marc Rupert Poulson as a person with significant control on 30 January 2019 (1 page)
25 September 2019Director's details changed for Mr Peter Riley on 24 September 2019 (2 pages)
25 September 2019Director's details changed for Mr Marc Rupert Poulson on 25 September 2019 (2 pages)
25 September 2019Director's details changed for Robert Joseph Mosley on 25 September 2019 (2 pages)
9 September 2019Director's details changed for Mr Mark Rupert Poulson on 9 September 2019 (2 pages)
12 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 February 2019Change of details for Mr Mark Rupert Poulson as a person with significant control on 4 February 2019 (2 pages)
4 February 2019Director's details changed for Mr Mark Rupert Poulson on 4 February 2019 (2 pages)
4 February 2019Director's details changed for Mr Mark Rupert Poulson on 4 February 2019 (2 pages)
4 February 2019Change of details for Mr Marc Rupert Poulson as a person with significant control on 4 February 2019 (2 pages)
31 January 2019Appointment of Mr Mark Rupert Poulson as a director on 30 January 2019 (2 pages)
31 January 2019Cessation of Will Alexander Savage as a person with significant control on 31 January 2019 (1 page)
31 January 2019Appointment of Mr Peter Riley as a director on 30 January 2019 (2 pages)
31 January 2019Cessation of Nick Stephen Armitage as a person with significant control on 31 January 2019 (1 page)
31 January 2019Notification of Peter Riley as a person with significant control on 30 January 2019 (2 pages)
31 January 2019Cessation of Robert Joseph Mosley as a person with significant control on 31 January 2019 (1 page)
31 January 2019Notification of Mark Rupert Poulson as a person with significant control on 30 January 2019 (2 pages)
15 August 2018Confirmation statement made on 15 August 2018 with updates (5 pages)
15 August 2018Cessation of Robert John Greatrex as a person with significant control on 10 November 2017 (1 page)
29 January 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 January 2018Termination of appointment of Robert John Greatrex as a secretary on 10 November 2017 (1 page)
23 January 2018Termination of appointment of Robert John Greatrex as a director on 10 November 2017 (1 page)
7 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
7 December 2017Cessation of Will Alexander Savage as a person with significant control on 6 April 2016 (1 page)
7 December 2017Cessation of Will Alexander Savage as a person with significant control on 6 April 2016 (1 page)
7 December 2017Cessation of Nick Stephen Armitage as a person with significant control on 6 April 2016 (1 page)
7 December 2017Cessation of Nick Stephen Armitage as a person with significant control on 6 April 2016 (1 page)
3 November 2017Notification of Nick Stephen Armitage as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Notification of Will Alexander Savage as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Notification of Nick Stephen Armitage as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Notification of Will Alexander Savage as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 January 2017Confirmation statement made on 2 November 2016 with updates (8 pages)
25 January 2017Confirmation statement made on 2 November 2016 with updates (8 pages)
20 January 2017Second filing of the annual return made up to 2 November 2015 (22 pages)
20 January 2017Second filing of the annual return made up to 2 November 2015 (22 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 July 2016Termination of appointment of Adam Cem Hawes as a director on 1 July 2015 (1 page)
27 July 2016Termination of appointment of Adam Cem Hawes as a director on 1 July 2015 (1 page)
27 July 2016Termination of appointment of Adam Cem Hawes as a secretary on 1 July 2015 (1 page)
27 July 2016Termination of appointment of Adam Cem Hawes as a secretary on 1 July 2015 (1 page)
30 November 2015Annual return
Statement of capital on 2015-11-30
  • GBP 10,000

Statement of capital on 2017-01-20
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2017
(10 pages)
30 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000
(8 pages)
30 November 2015Annual return
Statement of capital on 2015-11-30
  • GBP 10,000

Statement of capital on 2017-01-20
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2017
(10 pages)
30 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000
(8 pages)
20 November 2015Secretary's details changed for Mr Adam Hawes on 20 November 2015 (1 page)
20 November 2015Secretary's details changed for Mr Adam Hawes on 20 November 2015 (1 page)
15 November 2015Change of share class name or designation (2 pages)
15 November 2015Change of share class name or designation (2 pages)
6 November 2015Change of share class name or designation (2 pages)
6 November 2015Change of share class name or designation (2 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 December 2014Director's details changed for Adam Cem Hawes on 2 November 2014 (2 pages)
23 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
(8 pages)
23 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
(8 pages)
23 December 2014Director's details changed for Adam Cem Hawes on 2 November 2014 (2 pages)
23 December 2014Director's details changed for Robert John Greatrex on 2 November 2014 (2 pages)
23 December 2014Director's details changed for Robert John Greatrex on 2 November 2014 (2 pages)
23 December 2014Director's details changed for Robert John Greatrex on 2 November 2014 (2 pages)
23 December 2014Director's details changed for Adam Cem Hawes on 2 November 2014 (2 pages)
23 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10,000
(8 pages)
14 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
14 October 2014Statement of company's objects (2 pages)
14 October 2014Change of share class name or designation (3 pages)
14 October 2014Change of share class name or designation (3 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(61 pages)
14 October 2014Statement of company's objects (2 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 June 2014Registration of charge 059862680001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
4 June 2014Registration of charge 059862680001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
2 May 2014Registered office address changed from , Unit B02 10-11 Archer Street, London, W1D 7AZ on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Unit B02 10-11 Archer Street London W1D 7AZ on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Unit B02 10-11 Archer Street London W1D 7AZ on 2 May 2014 (1 page)
2 May 2014Registered office address changed from , Unit B02 10-11 Archer Street, London, W1D 7AZ on 2 May 2014 (1 page)
2 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(6 pages)
2 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(6 pages)
2 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10,000
(6 pages)
29 November 2013Appointment of Mr Adam Hawes as a secretary (1 page)
29 November 2013Appointment of Mr Adam Hawes as a secretary (1 page)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 August 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
1 August 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
17 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 6,000
(4 pages)
17 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 10,000
(4 pages)
17 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2012Change of share class name or designation (2 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
17 December 2012Change of share class name or designation (2 pages)
17 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 10,000
(4 pages)
17 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 6,000
(4 pages)
17 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 6,000
(4 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
17 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 10,000
(4 pages)
30 November 2012Director's details changed for Will Alexander Savage on 1 November 2012 (2 pages)
30 November 2012Director's details changed for Adam Cem Hawes on 1 November 2012 (2 pages)
30 November 2012Director's details changed for Will Alexander Savage on 1 November 2012 (2 pages)
30 November 2012Director's details changed for Nick Stephen Armitage on 1 November 2012 (2 pages)
30 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
30 November 2012Director's details changed for Nick Stephen Armitage on 1 November 2012 (2 pages)
30 November 2012Director's details changed for Nick Stephen Armitage on 1 November 2012 (2 pages)
30 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
30 November 2012Director's details changed for Will Alexander Savage on 1 November 2012 (2 pages)
30 November 2012Director's details changed for Adam Cem Hawes on 1 November 2012 (2 pages)
30 November 2012Director's details changed for Adam Cem Hawes on 1 November 2012 (2 pages)
21 November 2012Appointment of Will Alexander Savage as a director (2 pages)
21 November 2012Appointment of Will Alexander Savage as a director (2 pages)
21 November 2012Appointment of Adam Cem Hawes as a director (2 pages)
21 November 2012Appointment of Nick Stephen Armitage as a director (2 pages)
21 November 2012Appointment of Nick Stephen Armitage as a director (2 pages)
21 November 2012Appointment of Adam Cem Hawes as a director (2 pages)
20 November 2012Registered office address changed from , Unit Bo2 Archer Street Studios Archer Street, Soho, London, NW1 7AZ on 20 November 2012 (1 page)
20 November 2012Registered office address changed from , Unit Bo2 Archer Street Studios Archer Street, Soho, London, NW1 7AZ on 20 November 2012 (1 page)
20 November 2012Registered office address changed from Unit Bo2 Archer Street Studios Archer Street Soho London NW1 7AZ on 20 November 2012 (1 page)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 November 2011Director's details changed for Robert John Greatrex on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Robert Joseph Mosley on 9 November 2011 (2 pages)
9 November 2011Secretary's details changed for Robert John Greatrex on 9 November 2011 (1 page)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
9 November 2011Secretary's details changed for Robert John Greatrex on 9 November 2011 (1 page)
9 November 2011Secretary's details changed for Robert John Greatrex on 9 November 2011 (1 page)
9 November 2011Director's details changed for Robert Joseph Mosley on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Robert John Greatrex on 9 November 2011 (2 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
9 November 2011Director's details changed for Robert John Greatrex on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Robert Joseph Mosley on 9 November 2011 (2 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 November 2009Director's details changed for Robert John Greatrex on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Robert Joseph Mosley on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Robert Joseph Mosley on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Robert John Greatrex on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Robert Joseph Mosley on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Robert John Greatrex on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
10 June 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
10 June 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
12 February 2009Registered office changed on 12/02/2009 from flat 8, 21 streatham common north, london SW16 3HJ (1 page)
12 February 2009Registered office changed on 12/02/2009 from, flat 8, 21 streatham common, north, london, SW16 3HJ (1 page)
12 February 2009Registered office changed on 12/02/2009 from, flat 8, 21 streatham common, north, london, SW16 3HJ (1 page)
23 December 2008Return made up to 02/11/08; full list of members (4 pages)
23 December 2008Return made up to 02/11/08; full list of members (4 pages)
1 August 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
1 August 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
5 March 2008Director and secretary's change of particulars / robert greatrex / 05/03/2008 (1 page)
5 March 2008Director and secretary's change of particulars / robert greatrex / 05/03/2008 (1 page)
8 January 2008Return made up to 02/11/07; full list of members (2 pages)
8 January 2008Return made up to 02/11/07; full list of members (2 pages)
25 April 2007Secretary's particulars changed;director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Incorporation (16 pages)
2 November 2006Incorporation (16 pages)
2 November 2006Secretary resigned (1 page)