Langley Vale
Beckenham
Kent
BR3 3XF
Director Name | Mr Nicholas Ryan Wood |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat 7 Westgate Terrace London SW10 9BT |
Director Name | Mr Alistair John Thompson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 2nd Floor 69/85 Tabernacle Street London EC2A 4RR |
Website | splendidcomms.com |
---|---|
Email address | [email protected] |
Telephone | 020 75537300 |
Telephone region | London |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Haslamedia LTD 50.00% Ordinary |
---|---|
50 at £1 | Media Intelligence Partners LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £237 |
Cash | £2,468 |
Current Liabilities | £7,672 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2023 (1 year ago) |
---|---|
Next Return Due | 21 March 2024 (overdue) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
14 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
7 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 November 2019 | Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
29 November 2017 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 13 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Alistair John Thompson as a director on 13 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 13 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Alistair John Thompson as a director on 13 November 2017 (1 page) |
20 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
20 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
19 June 2015 | Accounts for a small company made up to 31 March 2015 (3 pages) |
19 June 2015 | Accounts for a small company made up to 31 March 2015 (3 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 June 2013 | Appointment of Alistair John Thompson as a director (3 pages) |
11 June 2013 | Appointment of Alistair John Thompson as a director (3 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Nicholas Ryan Wood on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Nicholas Ryan Wood on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Jonothan Haslam on 1 January 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Jonothan Haslam on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Nicholas Ryan Wood on 1 January 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Jonothan Haslam on 1 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
14 March 2008 | Company name changed mip media LIMITED\certificate issued on 19/03/08 (2 pages) |
14 March 2008 | Company name changed mip media LIMITED\certificate issued on 19/03/08 (2 pages) |
7 March 2008 | Incorporation (16 pages) |
7 March 2008 | Incorporation (16 pages) |