3rd Floor
London
EC4A 3BG
Secretary Name | Mr Andrew Ross Munro |
---|---|
Status | Closed |
Appointed | 23 September 2016(8 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 31 December 2019) |
Role | Company Director |
Correspondence Address | 1 Pemberton Row 3rd Floor London EC4A 3BG |
Director Name | Mr Alan William Skinner |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Role | Banker |
Correspondence Address | 5 New Street Square London EC4A 3BF |
Director Name | Mr Leonard Anthony Birmingham |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | British Virgin Islands |
Correspondence Address | 5 New Street Square London EC4A 3BF |
Director Name | Mr Peter Richard Nicholas Tarn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3BF |
Secretary Name | Peter Richard Nicholas Tarn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Pemberton Row 3rd Floor London EC4A 3BG |
Registered Address | 1 Pemberton Row 3rd Floor London EC4A 3BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1000 at £1 | Harneys Marketing Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
25 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
---|---|
5 July 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
26 September 2016 | Appointment of Mr Andrew Ross Munro as a secretary on 23 September 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
26 September 2016 | Termination of appointment of Peter Richard Nicholas Tarn as a secretary on 23 September 2016 (1 page) |
26 September 2016 | Appointment of Mr Andrew Ross Munro as a director on 23 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Peter Richard Nicholas Tarn as a director on 23 September 2016 (1 page) |
19 July 2016 | Registered office address changed from Ground Floor 5 New Street Square London EC4A 3BF to 1 Pemberton Row 3rd Floor London EC4A 3BG on 19 July 2016 (1 page) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
18 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
15 July 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
19 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
23 June 2014 | Termination of appointment of Leonard Birmingham as a director (1 page) |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
15 July 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
26 September 2012 | Director's details changed for Mr Leonard Anthony Birmingham on 25 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Mr Peter Richard Nicholas Tarn on 25 September 2012 (2 pages) |
26 September 2012 | Secretary's details changed for Peter Richard Nicholas Tarn on 25 September 2012 (1 page) |
26 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
7 October 2011 | Director's details changed for Mr Leonard Anthony Birmingham on 12 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Peter Richard Nicholas Tarn on 12 September 2011 (2 pages) |
7 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Termination of appointment of Alan Skinner as a director (1 page) |
9 September 2011 | Registered office address changed from 5 New Street Square London EC4A 3BF on 9 September 2011 (2 pages) |
9 September 2011 | Registered office address changed from 5 New Street Square London EC4A 3BF on 9 September 2011 (2 pages) |
16 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
1 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Termination of appointment of Alan Skinner as a director (2 pages) |
2 September 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
12 January 2010 | Statement of capital following an allotment of shares on 12 September 2008
|
12 January 2010 | Appointment of Peter Richard Nicholas Tarn as a secretary (2 pages) |
12 January 2010 | Appointment of Leonard Anthony Birmingham as a director (2 pages) |
12 January 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Appointment of Alan Skinner as a director (2 pages) |
12 January 2010 | Appointment of Peter Richard Nicholas Tarn as a director (2 pages) |
12 September 2008 | Incorporation (19 pages) |