Brockley
London
SE4 1YN
Secretary Name | Mr Thomas Cochrane McGuire |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2008(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 41 Northgate Street Bury St Edmunds Suffolk IP33 1HY |
Director Name | Michael Claridge |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Waterman Way East Quay London E1 9QW |
Director Name | Hugh Bernard Spencer Jones |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Hampden Way London N14 5DX |
Director Name | Michael Metelits |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2008(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106a Melrose Avenue London NW2 4JX |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Correspondence Address | No 1 Colmore Square Birmingham West Midlands B4 6AA |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Correspondence Address | 1 Colmore Square Birmingham West Midlands B4 6AA |
Website | www.w2products.com |
---|
Registered Address | New Cross London SE14 6NW |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Brockley |
Built Up Area | Greater London |
1 at £1 | I2 Media Research LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week, 2 days from now) |
3 January 2024 | Micro company accounts made up to 30 April 2023 (6 pages) |
---|---|
10 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
12 July 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
11 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
7 June 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
7 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
4 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
15 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
11 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
18 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
20 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
23 May 2014 | Termination of appointment of Michael Claridge as a director (1 page) |
23 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Termination of appointment of Michael Claridge as a director (1 page) |
23 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
3 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Termination of appointment of Hugh Jones as a director (1 page) |
11 May 2012 | Termination of appointment of Hugh Jones as a director (1 page) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 May 2011 | Termination of appointment of Michael Metelits as a director (1 page) |
16 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Termination of appointment of Michael Metelits as a director (1 page) |
16 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
6 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
30 October 2008 | Secretary's change of particulars / thomas mcguire / 27/09/2008 (1 page) |
30 October 2008 | Secretary's change of particulars / thomas mcguire / 27/09/2008 (1 page) |
25 July 2008 | Director appointed hugh bernard spencer jones (1 page) |
25 July 2008 | Director appointed michael metelits (1 page) |
25 July 2008 | Director appointed hugh bernard spencer jones (1 page) |
25 July 2008 | Director appointed dr jonathan freeman (1 page) |
25 July 2008 | Director appointed michael claridge (1 page) |
25 July 2008 | Director appointed dr jonathan freeman (1 page) |
25 July 2008 | Director appointed michael claridge (1 page) |
25 July 2008 | Director appointed michael metelits (1 page) |
23 July 2008 | Appointment terminated secretary philsec LIMITED (1 page) |
23 July 2008 | Appointment terminated director meaujo incorporations LIMITED (1 page) |
23 July 2008 | Secretary appointed thomas cochrane mcguire (1 page) |
23 July 2008 | Appointment terminated director meaujo incorporations LIMITED (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from no 1 colmore square birmingham B4 6AA (1 page) |
23 July 2008 | Appointment terminated secretary philsec LIMITED (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from no 1 colmore square birmingham B4 6AA (1 page) |
23 July 2008 | Secretary appointed thomas cochrane mcguire (1 page) |
29 April 2008 | Incorporation (23 pages) |
29 April 2008 | Incorporation (23 pages) |