Essingham
Surrey
KT24 5PR
Director Name | Mr Daniel Bailey |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 34 Anyards Road Cobham Surrey KT11 2LA |
Director Name | Mr Ian Peter Burrows |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Anyards Road Cobham Surrey KT11 2LA |
Director Name | Mr Gil De Ferran |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | French,Brazilian |
Status | Current |
Appointed | 04 October 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 34 Anyards Road Cobham Surrey KT11 2LA |
Director Name | Mr Darryl Charles Eales |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Anyards Road Cobham Surrey KT11 2LA |
Director Name | Mr Jonathan Arthur Compton Gill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bowerdean Street Fulham London SW6 3TN |
Website | mpacreative.com |
---|---|
Email address | [email protected] |
Telephone | 01372 414120 |
Telephone region | Esher |
Registered Address | C/O Riches & Company 34 Anyards Road Cobham Surrey KT11 2LA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Deborah Tee 5.00% Ordinary B Non-voting |
---|---|
5 at £1 | Jonathan Arthur Compton Gill 5.00% Ordinary B Non-voting |
45 at £1 | Deborah Tee 45.00% Ordinary A |
45 at £1 | Jonathan Arthur Compton Gill 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £51,851 |
Cash | £20,643 |
Current Liabilities | £163,013 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
31 May 2018 | Delivered on: 4 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
16 January 2009 | Delivered on: 22 January 2009 Persons entitled: Arbuthnot Latham & Co LTD Classification: Debenture Secured details: £20,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
10 November 2022 | Confirmation statement made on 10 November 2022 with updates (4 pages) |
10 November 2022 | Statement of capital following an allotment of shares on 25 August 2022
|
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
2 January 2022 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
1 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
16 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
4 June 2018 | Registration of charge 067265080002, created on 31 May 2018 (22 pages) |
3 April 2018 | Appointment of Mr Gil De Ferran as a director on 4 October 2017 (2 pages) |
29 March 2018 | Appointment of Mr Daniel Bailey as a director on 4 October 2017 (2 pages) |
29 March 2018 | Appointment of Mr Darryl Charles Eales as a director on 4 October 2017 (2 pages) |
29 March 2018 | Appointment of Mr Ian Peter Burrows as a director on 4 October 2017 (2 pages) |
9 January 2018 | Statement of capital following an allotment of shares on 4 October 2017
|
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
9 January 2018 | Statement of capital following an allotment of shares on 4 October 2017
|
16 November 2017 | Cessation of Jonathan Arthur Compton Gill as a person with significant control on 3 October 2017 (1 page) |
16 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
16 November 2017 | Cessation of Jonathan Arthur Compton Gill as a person with significant control on 3 October 2017 (1 page) |
16 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
14 November 2017 | Purchase of own shares. (3 pages) |
14 November 2017 | Purchase of own shares. (3 pages) |
14 November 2017 | Cancellation of shares. Statement of capital on 3 October 2017
|
14 November 2017 | Cancellation of shares. Statement of capital on 3 October 2017
|
11 October 2017 | Change of share class name or designation (2 pages) |
11 October 2017 | Change of share class name or designation (2 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 October 2017 | Termination of appointment of Jonathan Arthur Compton Gill as a director on 3 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Jonathan Arthur Compton Gill as a director on 3 October 2017 (1 page) |
1 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 February 2011 | Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY United Kingdom on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY United Kingdom on 23 February 2011 (2 pages) |
6 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 May 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
14 May 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
13 November 2009 | Resolutions
|
13 November 2009 | Resolutions
|
10 November 2009 | Statement of capital following an allotment of shares on 22 October 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 22 October 2009
|
22 October 2009 | Director's details changed for Jonathan Gill on 17 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Jonathan Gill on 17 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Deborah Tee on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Deborah Tee on 19 October 2009 (2 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 October 2008 | Incorporation (16 pages) |
17 October 2008 | Incorporation (16 pages) |