London
W1W 8BE
Director Name | Mr Dominic John Finney |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 August 2018) |
Role | Head Of Buying In Media Compan |
Country of Residence | England |
Correspondence Address | Alhambra House 27 Charing Cross Road London WC2H 0AU |
Director Name | Mr William Henry Rowe |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 August 2018) |
Role | Director Carat |
Country of Residence | United Kingdom |
Correspondence Address | 113 Trentham Street London SW18 5DH |
Secretary Name | Katherine Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 113 Trentham Street London SW18 5DH |
Director Name | Mr Timothy Paul Wootton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Figtree Cottage Rotten Row Tutts Clump Reading Berkshire RG7 6LQ |
Director Name | Mr Guy Brian Phillipson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(3 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 02 August 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 14 Macklin Street London WC2B 5NF |
Director Name | Gregory James Libertiny |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2015(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | WS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Website | www.farpartners.com |
---|
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
200 at £1 | Theorem Emea Pvt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £837,510 |
Cash | £647,370 |
Current Liabilities | £115,923 |
Latest Accounts | 30 March 2018 (6 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
14 December 2017 | Termination of appointment of Gregory James Libertiny as a director on 5 December 2017 (1 page) |
---|---|
15 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
17 March 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
23 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
24 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
11 September 2015 | Appointment of Gregory James Libertiny as a director on 31 July 2015 (3 pages) |
11 September 2015 | Appointment of Sanjay Kulkarni as a director on 31 July 2015 (3 pages) |
13 August 2015 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to 5th Floor 89 New Bond Street London W1S 1DA on 13 August 2015 (2 pages) |
13 August 2015 | Resolutions
|
13 August 2015 | Termination of appointment of Timothy Paul Wootton as a director on 31 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Katherine Rowe as a secretary on 31 July 2015 (2 pages) |
13 August 2015 | Change of share class name or designation (2 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 July 2015 | Appointment of Mr Guy Brian Phillipson as a director on 1 August 2011 (2 pages) |
6 July 2015 | Appointment of Mr Guy Brian Phillipson as a director on 1 August 2011 (2 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 November 2012 | Director's details changed for Mr Dominic John Finney on 18 June 2012 (2 pages) |
22 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
26 November 2010 | Director's details changed for Mr Dominic John Finney on 5 October 2009 (2 pages) |
26 November 2010 | Director's details changed for Mr Dominic John Finney on 5 October 2009 (2 pages) |
16 September 2010 | Statement of company's objects (2 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Change of share class name or designation (2 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for William Henry Rowe on 31 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Dominic John Finney on 31 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Timothy Paul Wootton on 31 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 April 2008 | Company name changed red alps LTD\certificate issued on 30/04/08 (2 pages) |
22 April 2008 | Director appointed timothy paul wootton (2 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from work club ace & bottle court 70 newcomen street london SE1 1YT (1 page) |
17 April 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
15 April 2008 | Ad 03/04/08\gbp si 198@1=198\gbp ic 2/200\ (2 pages) |
28 November 2007 | Ad 19/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Company name changed wakeco (353) LIMITED\certificate issued on 26/11/07 (2 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New secretary appointed (2 pages) |
31 October 2007 | Incorporation (14 pages) |