London
EC2V 7AN
Director Name | Mr Kashmir Singh Sohi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Antony Campbell Hay |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(6 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 July 2021) |
Role | Magazine Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Secretary Name | Mr Antony Campbell Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(6 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 July 2021) |
Role | Magazine Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Director Name | Hugh Sebastian Wheelan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(1 week after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 July 2021) |
Role | Journalist |
Country of Residence | Netherlands |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Director Name | Vincent Fennell Joseph Betson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 November 2009(2 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Secretary Name | Ms Maria Dominicus Quadakkers |
---|---|
Status | Resigned |
Appointed | 20 July 2017(10 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Director Name | Mr Piers Sunderland Diacre |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2019) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
Director Name | Mr Daniel Brooksbank |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2019(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Tuition House 27-37 St George's Road Wimbledon London SW19 4EU |
Director Name | Ms Maria Dominicus Quadakkers |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 July 2019(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 4th Floor Tuition House 27-37 St George's Road Wimbledon London SW19 4EU |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | responseglobalmedia.com |
---|
Registered Address | 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
35 at £1 | Antony Campbell Hay 36.08% Ordinary |
---|---|
25 at £1 | Hugh Sebastian Wheelan 25.77% Ordinary |
25 at £1 | Ipe International Publishers LTD 25.77% Ordinary |
2 at £1 | Daniel Brooksbank 2.06% Ordinary |
10 at £1 | Marianda Quadakkers 10.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,886 |
Cash | £109,815 |
Current Liabilities | £257,647 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 March 2024 (overdue) |
25 May 2022 | Delivered on: 26 May 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
27 August 2021 | Delivered on: 2 September 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: Intellectual property:. Trademark application no. UK00003629351;. Application date: 20 april 2021;. for more details please refer to the charging instrument. Outstanding |
1 February 2024 | Satisfaction of charge 061230920002 in full (1 page) |
---|---|
1 February 2024 | Satisfaction of charge 061230920001 in full (1 page) |
10 August 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
30 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
26 May 2022 | Registration of charge 061230920002, created on 25 May 2022 (58 pages) |
16 May 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
21 April 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
7 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
11 January 2022 | Resolutions
|
11 January 2022 | Statement by Directors (1 page) |
11 January 2022 | Statement of capital on 11 January 2022
|
11 January 2022 | Solvency Statement dated 11/01/22 (1 page) |
2 September 2021 | Registration of charge 061230920001, created on 27 August 2021 (13 pages) |
14 August 2021 | Resolutions
|
14 August 2021 | Memorandum and Articles of Association (35 pages) |
5 August 2021 | Termination of appointment of Antony Campbell Hay as a secretary on 30 July 2021 (1 page) |
5 August 2021 | Termination of appointment of Daniel Brooksbank as a director on 30 July 2021 (1 page) |
5 August 2021 | Registered office address changed from 4th Floor Tuition House 27/37 st Georges Road Wimbledon London SW19 4EU to 100 Wood Street London EC2V 7AN on 5 August 2021 (1 page) |
5 August 2021 | Termination of appointment of Maria Dominicus Quadakkers as a director on 30 July 2021 (1 page) |
5 August 2021 | Termination of appointment of Antony Campbell Hay as a director on 30 July 2021 (1 page) |
5 August 2021 | Notification of Pei Media Limited as a person with significant control on 30 July 2021 (2 pages) |
5 August 2021 | Cessation of Antony Campbell Hay as a person with significant control on 30 July 2021 (1 page) |
5 August 2021 | Termination of appointment of Hugh Sebastian Wheelan as a director on 30 July 2021 (1 page) |
5 August 2021 | Cessation of Hugh Sebastian Wheelan as a person with significant control on 30 July 2021 (1 page) |
5 August 2021 | Termination of appointment of Maria Dominicus Quadakkers as a secretary on 30 July 2021 (1 page) |
4 August 2021 | Appointment of Mr Timothy Stephen Mcloughlin as a director on 30 July 2021 (2 pages) |
4 August 2021 | Appointment of Mr Kashmir Singh Sohi as a director on 30 July 2021 (2 pages) |
20 July 2021 | Second filing of a statement of capital following an allotment of shares on 17 January 2014
|
16 July 2021 | Second filing of Confirmation Statement dated 21 February 2020 (3 pages) |
14 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
9 April 2021 | Director's details changed for Mr Daniel Brooksbank on 16 March 2021 (2 pages) |
18 March 2021 | Director's details changed for Ms Maria Dominicus Quadakkers on 18 March 2021 (2 pages) |
12 March 2021 | Director's details changed for Ms Maria Dominicus Quadakkers on 12 December 2020 (2 pages) |
11 March 2021 | Cancellation of shares. Statement of capital on 26 July 2019
|
11 March 2021 | Director's details changed for Hugh Sebastian Wheelan on 12 December 2020 (2 pages) |
11 March 2021 | Change of details for Mr Hugh Sebastian Wheelan as a person with significant control on 12 December 2020 (2 pages) |
11 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 March 2020 | Cessation of Ipe International Publishers Limited as a person with significant control on 26 July 2019 (1 page) |
26 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
26 February 2020 | Confirmation statement made on 21 February 2020 with no updates
|
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 August 2019 | Purchase of own shares. (3 pages) |
13 August 2019 | Appointment of Mr Daniel Brooksbank as a director on 29 July 2019 (2 pages) |
13 August 2019 | Appointment of Ms Maria Dominicus Quadakkers as a director on 29 July 2019 (2 pages) |
6 August 2019 | Termination of appointment of Piers Sunderland Diacre as a director on 26 July 2019 (1 page) |
4 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
29 November 2017 | Appointment of Mr Piers Sunderland Diacre as a director on 28 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Vincent Fennell Joseph Betson as a director on 28 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Vincent Fennell Joseph Betson as a director on 28 November 2017 (1 page) |
29 November 2017 | Appointment of Mr Piers Sunderland Diacre as a director on 28 November 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 July 2017 | Appointment of Ms Maria Dominicus Quadakkers as a secretary on 20 July 2017 (2 pages) |
21 July 2017 | Appointment of Ms Maria Dominicus Quadakkers as a secretary on 20 July 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (8 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
11 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 September 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
11 September 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
24 February 2015 | Annual return made up to 21 February 2015 Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 Statement of capital on 2015-02-24
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
18 March 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
18 March 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
18 March 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 March 2012 | Annual return made up to 21 February 2012 (6 pages) |
1 March 2012 | Annual return made up to 21 February 2012 (6 pages) |
29 February 2012 | Director's details changed for Antony Campbell Hay on 20 February 2012 (2 pages) |
29 February 2012 | Secretary's details changed for Antony Campbell Hay on 20 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Vincent Fennell Joseph Betson on 20 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Vincent Fennell Joseph Betson on 20 February 2012 (2 pages) |
29 February 2012 | Secretary's details changed for Antony Campbell Hay on 20 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Hugh Sebastian Wheelan on 20 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Hugh Sebastian Wheelan on 20 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Antony Campbell Hay on 20 February 2012 (2 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Annual return made up to 21 February 2011 (6 pages) |
5 April 2011 | Annual return made up to 21 February 2011 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 30 June 2007
|
16 March 2010 | Statement of capital following an allotment of shares on 30 June 2007
|
16 March 2010 | Statement of capital following an allotment of shares on 30 June 2007
|
16 February 2010 | Appointment of Vincent Fennell Joseph Betson as a director (3 pages) |
16 February 2010 | Appointment of Vincent Fennell Joseph Betson as a director (3 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 4TH floor tuition house st georges road london SW19 4EU (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 4TH floor tuition house st georges road london SW19 4EU (1 page) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 June 2008 | Appointment terminated director vincent betson (1 page) |
10 June 2008 | Appointment terminated director vincent betson (1 page) |
20 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
12 March 2008 | Director appointed vincent fennell joeseph betson (3 pages) |
12 March 2008 | Director appointed vincent fennell joeseph betson (3 pages) |
28 August 2007 | Location of register of members (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
28 August 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
28 August 2007 | Ad 18/06/07--------- £ si 13@1=13 £ ic 1/14 (3 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
28 August 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
28 August 2007 | Location of register of members (1 page) |
28 August 2007 | Ad 18/06/07--------- £ si 13@1=13 £ ic 1/14 (3 pages) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
21 February 2007 | Incorporation (13 pages) |
21 February 2007 | Incorporation (13 pages) |