Juniper Drive
London
SW18 1TR
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Stenham Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2011(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 March 2022) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | interclick.co.uk |
---|---|
Telephone | 07 508875774 |
Telephone region | Mobile |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr Adrian Kammerer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,521,119 |
Cash | £2,829,623 |
Current Liabilities | £600,217 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 4 weeks from now) |
18 July 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
---|---|
14 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
19 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 19 October 2022 (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
14 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
21 March 2022 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 21 March 2022 (1 page) |
17 June 2021 | Confirmation statement made on 13 June 2021 with updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
1 July 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
25 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
2 July 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
26 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
1 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 (1 page) |
5 May 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
5 May 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
7 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
16 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
21 December 2012 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
21 December 2012 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Termination of appointment of Stenham Consultants Limited as a secretary (1 page) |
7 April 2011 | Termination of appointment of Stenham Consultants Limited as a secretary (1 page) |
5 April 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
5 April 2011 | Registered office address changed from C/O Stenham Support Services Limited 3Rd Floor 180 Great Portland Street London W1W 5QZ United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from C/O Stenham Support Services Limited 3Rd Floor 180 Great Portland Street London W1W 5QZ United Kingdom on 5 April 2011 (1 page) |
5 April 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
5 April 2011 | Registered office address changed from C/O Stenham Support Services Limited 3Rd Floor 180 Great Portland Street London W1W 5QZ United Kingdom on 5 April 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Registered office address changed from C/O Stenham Gestinor Consultants Limited 3Rd Floor 180 Great Portland Street London W1W 5QZ on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from C/O Stenham Gestinor Consultants Limited 3Rd Floor 180 Great Portland Street London W1W 5QZ on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from C/O Stenham Gestinor Consultants Limited 3Rd Floor 180 Great Portland Street London W1W 5QZ on 2 July 2010 (1 page) |
2 July 2010 | Director's details changed for Adrian Kammerer on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Adrian Kammerer on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Adrian Kammerer on 1 October 2009 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
1 July 2008 | Director appointed adrian kammerer (1 page) |
1 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
1 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
1 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
1 July 2008 | Director appointed adrian kammerer (1 page) |
1 July 2008 | Secretary appointed stenham consultants LIMITED (1 page) |
1 July 2008 | Secretary appointed stenham consultants LIMITED (1 page) |
1 July 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
13 June 2008 | Incorporation (20 pages) |
13 June 2008 | Incorporation (20 pages) |