90 - 100 Southwark Street
London
SE1 0SW
Director Name | Mr Peter Poelzlbauer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 01 November 2022(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Cfo - Europe |
Country of Residence | England |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Director Name | Ms Monica Ursula Conway |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Director Name | Miss Louise Johnson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mrs Lisa Marie Paasche Myers |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Kew Road 2nd Floor Richmond TW9 2NQ |
Director Name | Mr Colin Andrew Gottlieb |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mr Peter Poelzlbauer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 15 September 2017(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fitzroy House 11 Chenies Street London WC1E 7EY |
Director Name | Mr Michael John Cooper |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2020(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 2021) |
Role | Advertising/Media Ceo |
Country of Residence | England |
Correspondence Address | Fitzroy House 11 Chenies Street London WC1E 7EY |
Director Name | Mr Daniel John Clays |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2021(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Martin Telling |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2021(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD |
Website | www.vervesearch.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 83905944 |
Telephone region | London |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £108,040 |
Cash | £84,165 |
Current Liabilities | £44,241 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
22 January 2013 | Delivered on: 24 January 2013 Persons entitled: Michael Gascoigne-Pees and Robert Gascoigne-Pees Classification: Rent deposit deed Secured details: £1,750.00 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit account and the deposit balance standing to the credit of the deposit account with the initial deposit of £1,750.00. Outstanding |
---|---|
9 August 2012 | Delivered on: 23 August 2012 Persons entitled: Michael Gascoigne-Pees and Robert Gascoigne-Pees Classification: Rent deposit deed Secured details: £2,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Interest in the deposit account and the deposit balance from time to time to the standing to the credit of the deposit account including the initial deposit of £2,000.00. Outstanding |
5 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
18 August 2023 | Auditor's resignation (2 pages) |
11 May 2023 | Full accounts made up to 31 December 2021 (21 pages) |
3 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
8 November 2022 | Appointment of Miss Louise Johnson as a director on 1 November 2022 (2 pages) |
8 November 2022 | Termination of appointment of Martin Telling as a director on 1 November 2022 (1 page) |
8 November 2022 | Termination of appointment of Daniel John Clays as a director on 1 November 2022 (1 page) |
3 November 2022 | Appointment of Ms Monica Ursula Conway as a director on 1 November 2022 (2 pages) |
2 November 2022 | Appointment of Mr Peter Poelzlbauer as a director on 1 November 2022 (2 pages) |
1 November 2022 | Company name changed verve search LIMITED\certificate issued on 01/11/22
|
3 February 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
10 January 2022 | Statement of capital on 10 January 2022
|
10 January 2022 | Statement by Directors (1 page) |
10 January 2022 | Solvency Statement dated 24/12/21 (1 page) |
10 January 2022 | Resolutions
|
14 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
22 June 2021 | Appointment of Mr Daniel John Clays as a director on 18 June 2021 (2 pages) |
22 June 2021 | Termination of appointment of Michael John Cooper as a director on 18 June 2021 (1 page) |
22 June 2021 | Termination of appointment of Peter Poelzlbauer as a director on 18 June 2021 (1 page) |
21 June 2021 | Appointment of Mr Martin Telling as a director on 18 June 2021 (2 pages) |
4 February 2021 | Termination of appointment of Lisa Marie Paasche Myers as a director on 4 February 2021 (1 page) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
1 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
30 March 2020 | Director's details changed for Mr Peter Poelzlbauer on 18 March 2020 (2 pages) |
30 March 2020 | Director's details changed for Mr Michael John Cooper on 18 March 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with updates (5 pages) |
6 January 2020 | Appointment of Mr Michael John Cooper as a director on 2 January 2020 (2 pages) |
2 September 2019 | Termination of appointment of Colin Andrew Gottlieb as a director on 31 August 2019 (1 page) |
9 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
11 January 2019 | Director's details changed for Mrs Lisa Marie Paasche Myers on 7 January 2019 (2 pages) |
6 December 2018 | Change of details for Omnicom Media Group Europe Limited as a person with significant control on 3 September 2018 (2 pages) |
11 September 2018 | Resolutions
|
11 September 2018 | Statement of capital on 11 September 2018
|
11 September 2018 | Solvency Statement dated 13/08/18 (1 page) |
11 September 2018 | Statement by Directors (1 page) |
5 September 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on 5 September 2018 (1 page) |
5 September 2018 | Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page) |
4 September 2018 | Secretary's details changed for Ms Sally-Ann Bray on 3 September 2018 (1 page) |
18 July 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
31 January 2018 | Director's details changed for Mr Colin Andrew Gottlieb on 1 January 2018 (2 pages) |
31 January 2018 | Director's details changed for Mr Peter Poelzlbauer on 1 January 2018 (2 pages) |
31 January 2018 | Director's details changed for Mrs Lisa Marie Paasche Myers on 1 January 2018 (2 pages) |
12 December 2017 | Notification of Omnicom Media Group Europe Limited as a person with significant control on 15 September 2017 (2 pages) |
12 December 2017 | Notification of Omnicom Media Group Europe Limited as a person with significant control on 15 September 2017 (2 pages) |
7 December 2017 | Cessation of Lisa Marie Paasche Myers as a person with significant control on 15 September 2017 (1 page) |
7 December 2017 | Cessation of Lisa Marie Paasche Myers as a person with significant control on 15 September 2017 (1 page) |
2 October 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
2 October 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
26 September 2017 | Registered office address changed from 81-83 Victoria Road Surbiton KT6 4NS England to 85 Strand 5th Floor London WC2R 0DW on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 81-83 Victoria Road Surbiton KT6 4NS England to 85 Strand 5th Floor London WC2R 0DW on 26 September 2017 (1 page) |
26 September 2017 | Appointment of Mr Colin Andrew Gottlieb as a director on 15 September 2017 (2 pages) |
26 September 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
26 September 2017 | Appointment of Ms Sally-Ann Bray as a secretary on 15 September 2017 (2 pages) |
26 September 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
26 September 2017 | Appointment of Mr Peter Poelzlbauer as a director on 15 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Colin Andrew Gottlieb as a director on 15 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Peter Poelzlbauer as a director on 15 September 2017 (2 pages) |
26 September 2017 | Appointment of Ms Sally-Ann Bray as a secretary on 15 September 2017 (2 pages) |
21 August 2017 | Resolutions
|
21 August 2017 | Resolutions
|
28 July 2017 | Satisfaction of charge 1 in full (1 page) |
28 July 2017 | Satisfaction of charge 2 in full (1 page) |
28 July 2017 | Satisfaction of charge 1 in full (1 page) |
28 July 2017 | Satisfaction of charge 2 in full (1 page) |
26 May 2017 | Second filing of the annual return made up to 31 January 2016 (22 pages) |
26 May 2017 | Second filing of the annual return made up to 31 January 2016 (22 pages) |
11 April 2017 | Total exemption full accounts made up to 31 January 2017 (25 pages) |
11 April 2017 | Total exemption full accounts made up to 31 January 2017 (25 pages) |
29 March 2017 | Second filing of Confirmation Statement dated 31/01/2017 (5 pages) |
29 March 2017 | Second filing of Confirmation Statement dated 31/01/2017 (5 pages) |
8 February 2017 | 31/01/17 Statement of Capital gbp 101
|
8 February 2017 | 31/01/17 Statement of Capital gbp 101
|
30 June 2016 | Sub-division of shares on 27 November 2015 (5 pages) |
30 June 2016 | Sub-division of shares on 27 November 2015 (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
19 January 2016 | Registered office address changed from , 80-83 Victoria Road, Surbiton, KT6 4NS, England to 81-83 Victoria Road Surbiton KT6 4NS on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from , Suite 4 28, Claremont Road, Surbiton, Surrey, KT6 4RF to 81-83 Victoria Road Surbiton KT6 4NS on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from , Suite 4 28, Claremont Road, Surbiton, Surrey, KT6 4RF to 81-83 Victoria Road Surbiton KT6 4NS on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from Suite 4 28 Claremont Road Surbiton Surrey KT6 4RF to 81-83 Victoria Road Surbiton KT6 4NS on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 80-83 Victoria Road Surbiton KT6 4NS England to 81-83 Victoria Road Surbiton KT6 4NS on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from , 80-83 Victoria Road, Surbiton, KT6 4NS, England to 81-83 Victoria Road Surbiton KT6 4NS on 19 January 2016 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
24 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Director's details changed for Mrs Lisa Marie Paasche Myers on 24 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mrs Lisa Marie Paasche Myers on 24 April 2015 (2 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
26 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 August 2012 | Registered office address changed from , Claremont Business Centre 6 - 8 Claremont Road, Surbiton, Surrey, KT6 4RA, United Kingdom on 27 August 2012 (1 page) |
27 August 2012 | Registered office address changed from , Claremont Business Centre 6 - 8 Claremont Road, Surbiton, Surrey, KT6 4RA, United Kingdom on 27 August 2012 (1 page) |
27 August 2012 | Registered office address changed from Claremont Business Centre 6 - 8 Claremont Road Surbiton Surrey KT6 4RA United Kingdom on 27 August 2012 (1 page) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
31 August 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
15 February 2011 | Registered office address changed from , Kopshop 6 Old London Road, Kingston upon Thames, Surrey, KT2 6QF on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Registered office address changed from , Claremont Business Centre 6 - 8 Claremont Road, Surbiton, Surrey, KT6 4RA, United Kingdom on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from , Kopshop 6 Old London Road, Kingston upon Thames, Surrey, KT2 6QF on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from Kopshop 6 Old London Road Kingston upon Thames Surrey KT2 6QF on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Registered office address changed from Claremont Business Centre 6 - 8 Claremont Road Surbiton Surrey KT6 4RA United Kingdom on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from , Claremont Business Centre 6 - 8 Claremont Road, Surbiton, Surrey, KT6 4RA, United Kingdom on 15 February 2011 (1 page) |
14 February 2011 | Director's details changed for Mrs Lisa Marie Paasche Myers on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mrs Lisa Marie Paasche Myers on 14 February 2011 (2 pages) |
10 September 2010 | Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page) |
10 September 2010 | Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page) |
19 August 2010 | Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page) |
19 August 2010 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 19 August 2010 (1 page) |
19 August 2010 | Director's details changed for Mrs Lisa Marie Paasche Myers on 16 August 2010 (2 pages) |
19 August 2010 | Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page) |
19 August 2010 | Registered office address changed from , Weir Cottage 2 Laindon Road, Billericay, Essex, CM12 9LD on 19 August 2010 (1 page) |
19 August 2010 | Registered office address changed from , Weir Cottage 2 Laindon Road, Billericay, Essex, CM12 9LD on 19 August 2010 (1 page) |
19 August 2010 | Director's details changed for Mrs Lisa Marie Paasche Myers on 16 August 2010 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Miss Lisa Marie Paasche Ditlefsen on 1 August 2009 (1 page) |
15 January 2010 | Director's details changed for Miss Lisa Marie Paasche Ditlefsen on 1 August 2009 (1 page) |
15 January 2010 | Director's details changed for Miss Lisa Marie Paasche Ditlefsen on 1 August 2009 (1 page) |
28 January 2009 | Incorporation (19 pages) |
28 January 2009 | Incorporation (19 pages) |