Epsom
Surrey
KT18 5AD
Director Name | Mr Martin Knight |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2012(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Mr Anthony Robert Prime |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(12 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Mr William Knight |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2020(12 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Director Name | Kenneth John Warman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Secretary Name | Kenneth John Warman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mark Van De Weyer |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | earlymorningmedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71861060 |
Telephone region | London |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
3.5k at £1 | Richard Skeen 5.00% Ordinary |
---|---|
3.5k at £1 | Tim Crane 5.00% Ordinary |
3.5k at £1 | William Knight 5.00% Ordinary |
30k at £1 | Martin Knight 42.50% Ordinary |
15k at £1 | Mark Van De Weyer 21.25% Ordinary |
15k at £1 | Niall Aidan Sweeney 21.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£145,169 |
Cash | £61,438 |
Current Liabilities | £269,816 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
20 November 2020 | Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 20 November 2020 (1 page) |
18 November 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
16 November 2020 | Termination of appointment of Mark Van De Weyer as a director on 3 May 2020 (1 page) |
12 November 2020 | Appointment of Mr William Knight as a director on 1 November 2020 (2 pages) |
12 November 2020 | Appointment of Mr Anthony Robert Prime as a director on 1 November 2020 (2 pages) |
5 October 2020 | Director's details changed for Mark Van De Weyer on 1 March 2020 (2 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 20 December 2019 (1 page) |
25 November 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 October 2018 | Change of details for Mr Martin Knight as a person with significant control on 1 October 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 October 2017 | Notification of Martin Knight as a person with significant control on 1 December 2016 (2 pages) |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
11 October 2017 | Notification of Martin Knight as a person with significant control on 1 December 2016 (2 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
11 June 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
11 June 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Resolutions
|
24 November 2014 | Resolutions
|
23 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
19 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2013 (14 pages) |
19 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2013 (14 pages) |
19 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2013 (14 pages) |
6 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2012 (14 pages) |
6 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2012 (14 pages) |
6 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2012 (14 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 26 July 2012
|
25 April 2014 | Statement of capital following an allotment of shares on 26 July 2012
|
4 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-05-19
|
16 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-05-19
|
16 October 2013 | Termination of appointment of Kenneth Warman as a secretary (1 page) |
16 October 2013 | Termination of appointment of Kenneth Warman as a secretary (1 page) |
16 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2014-05-19
|
11 March 2013 | Appointment of Mark Van De Weyer as a director (3 pages) |
11 March 2013 | Appointment of Mark Van De Weyer as a director (3 pages) |
6 March 2013 | Statement of capital following an allotment of shares on 1 March 2012
|
6 March 2013 | Statement of capital following an allotment of shares on 1 March 2012
|
6 March 2013 | Statement of capital following an allotment of shares on 1 March 2012
|
6 March 2013 | Termination of appointment of Kenneth Warman as a director (1 page) |
6 March 2013 | Statement of capital following an allotment of shares on 12 March 2012
|
6 March 2013 | Termination of appointment of Kenneth Warman as a director (1 page) |
6 March 2013 | Statement of capital following an allotment of shares on 12 March 2012
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Director's details changed for Mr Martin Knight on 10 October 2012 (2 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders
|
10 October 2012 | Director's details changed for Mr Niall Aidan Sweeney on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Niall Aidan Sweeney on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Martin Knight on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Kenneth John Warman on 10 October 2012 (2 pages) |
10 October 2012 | Secretary's details changed for Kenneth John Warman on 10 October 2012 (1 page) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders
|
10 October 2012 | Director's details changed for Kenneth John Warman on 10 October 2012 (2 pages) |
10 October 2012 | Secretary's details changed for Kenneth John Warman on 10 October 2012 (1 page) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders
|
9 October 2012 | Registered office address changed from , Kings Parade Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from , Kings Parade Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from , Kings Parade Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom on 9 October 2012 (1 page) |
19 July 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
19 July 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
14 May 2012 | Registered office address changed from , Thames House 18 Park Street, London, SE1 9ER on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from , Thames House 18 Park Street, London, SE1 9ER on 14 May 2012 (1 page) |
16 April 2012 | Appointment of Mr Martin Knight as a director (2 pages) |
16 April 2012 | Appointment of Mr Martin Knight as a director (2 pages) |
20 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
20 July 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Niall Aidan Sweeney on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Kenneth John Warman on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Niall Aidan Sweeney on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Niall Aidan Sweeney on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Kenneth John Warman on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Kenneth John Warman on 1 October 2009 (2 pages) |
10 November 2009 | Appointment of Kenneth John Warman as a secretary (2 pages) |
10 November 2009 | Appointment of Kenneth John Warman as a secretary (2 pages) |
10 November 2009 | Appointment of Kenneth John Warman as a director (2 pages) |
10 November 2009 | Appointment of Kenneth John Warman as a director (2 pages) |
9 November 2009 | Statement of capital following an allotment of shares on 9 October 2008
|
9 November 2009 | Appointment of Niall Aidan Sweeney as a director (2 pages) |
9 November 2009 | Appointment of Niall Aidan Sweeney as a director (2 pages) |
9 November 2009 | Termination of appointment of Aci Secretaries Limited as a secretary (1 page) |
9 November 2009 | Termination of appointment of John King as a director (1 page) |
9 November 2009 | Statement of capital following an allotment of shares on 9 October 2008
|
9 November 2009 | Statement of capital following an allotment of shares on 9 October 2008
|
9 November 2009 | Termination of appointment of John King as a director (1 page) |
9 November 2009 | Termination of appointment of Aci Secretaries Limited as a secretary (1 page) |
9 October 2008 | Incorporation (12 pages) |
9 October 2008 | Incorporation (12 pages) |