London
N1 9BE
Director Name | Mr Daniel Fattal |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Michael Francis Gallagher |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Mrs Monica Dorothea Lucas |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 South Eaton Place London SW1W 9EL |
Director Name | Mr Roy Adrian Palmer |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House Round Oak Road Weybridge Surrey KT13 8HT |
Director Name | Patrick John Warren Woodall |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brockwell Park Gardens London SE24 9BL |
Secretary Name | Mrs Monica Dorothea Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 South Eaton Place London SW1W 9EL |
Director Name | Patrick Neil Martell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 November 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | St Ives Plc One Tudor Street London EC4Y 0AH |
Director Name | Mr Matthew Robert Armitage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 August 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ives Plc One Tudor Street London EC4Y 0AH |
Secretary Name | Philip Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2015) |
Role | Company Director |
Correspondence Address | St Ives Plc One Tudor Street London EC4Y 0AH |
Director Name | Mr Paul Bradley Gray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr J Schwan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2018(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Director Name | Mr George Chris Kutsor |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2019(10 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Website | st-ives.co.uk |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | St Ives Marketing Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 1 April 2022 (2 years ago) |
---|---|
Next Return Due | 15 April 2023 (overdue) |
11 January 2021 | Director's details changed for Mr J Schwan on 1 August 2020 (2 pages) |
---|---|
6 November 2020 | Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages) |
6 November 2020 | Secretary's details changed for Mr Daniel Fattal on 6 November 2020 (1 page) |
6 November 2020 | Change of details for Kin and Carta Group Limited as a person with significant control on 6 November 2020 (2 pages) |
6 November 2020 | Registered office address changed from St Ives Plc One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page) |
1 September 2020 | Resolutions
|
5 August 2020 | Accounts for a dormant company made up to 31 July 2019 (7 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
24 February 2020 | Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 7 February 2020 (2 pages) |
28 January 2020 | Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 6 April 2016 (2 pages) |
27 January 2020 | Director's details changed for Mr J Schwan on 15 January 2019 (2 pages) |
27 June 2019 | Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page) |
12 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 03/08/18 (1 page) |
9 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 03/08/18 (159 pages) |
9 May 2019 | Audit exemption statement of guarantee by parent company for period ending 03/08/18 (3 pages) |
9 May 2019 | Accounts for a dormant company made up to 3 August 2018 (7 pages) |
1 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
8 November 2018 | Change of details for St Ives Marketing Services Limited as a person with significant control on 25 September 2018 (2 pages) |
6 August 2018 | Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page) |
19 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (136 pages) |
19 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page) |
19 April 2018 | Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages) |
19 April 2018 | Accounts for a dormant company made up to 28 July 2017 (7 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
23 March 2017 | Accounts for a dormant company made up to 29 July 2016 (7 pages) |
23 March 2017 | Accounts for a dormant company made up to 29 July 2016 (7 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
23 September 2015 | Termination of appointment of Patrick John Warren Woodall as a director on 31 August 2015 (1 page) |
23 September 2015 | Termination of appointment of Patrick John Warren Woodall as a director on 31 August 2015 (1 page) |
22 September 2015 | Termination of appointment of a director (1 page) |
22 September 2015 | Termination of appointment of a director (1 page) |
10 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
7 May 2015 | Accounts for a dormant company made up to 1 August 2014 (7 pages) |
7 May 2015 | Accounts for a dormant company made up to 1 August 2014 (7 pages) |
7 May 2015 | Accounts for a dormant company made up to 1 August 2014 (7 pages) |
15 December 2014 | Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page) |
28 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
28 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
28 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
30 April 2014 | Accounts for a dormant company made up to 2 August 2013 (7 pages) |
30 April 2014 | Accounts for a dormant company made up to 2 August 2013 (7 pages) |
30 April 2014 | Accounts for a dormant company made up to 2 August 2013 (7 pages) |
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
18 February 2014 | Change of accounting reference date (4 pages) |
18 February 2014 | Change of accounting reference date (4 pages) |
2 September 2013 | Termination of appointment of Roy Palmer as a director (1 page) |
2 September 2013 | Termination of appointment of Roy Palmer as a director (1 page) |
2 September 2013 | Termination of appointment of Monica Lucas as a director (1 page) |
2 September 2013 | Termination of appointment of Monica Lucas as a director (1 page) |
3 May 2013 | Accounts for a dormant company made up to 27 July 2012 (8 pages) |
3 May 2013 | Accounts for a dormant company made up to 27 July 2012 (8 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
31 July 2012 | Change of accounting reference date (3 pages) |
31 July 2012 | Change of accounting reference date (3 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Appointment of Philip Charles Harris as a secretary (3 pages) |
20 October 2011 | Appointment of Philip Charles Harris as a secretary (3 pages) |
19 October 2011 | Registered office address changed from 32 York Street Twickenham Middlesex TW1 3LJ on 19 October 2011 (2 pages) |
19 October 2011 | Appointment of Patrick Neil Martell as a director (3 pages) |
19 October 2011 | Termination of appointment of Monica Lucas as a secretary (2 pages) |
19 October 2011 | Registered office address changed from 32 York Street Twickenham Middlesex TW1 3LJ on 19 October 2011 (2 pages) |
19 October 2011 | Appointment of Patrick Neil Martell as a director (3 pages) |
19 October 2011 | Appointment of Matthew Robert Armitage as a director (3 pages) |
19 October 2011 | Appointment of Matthew Robert Armitage as a director (3 pages) |
19 October 2011 | Termination of appointment of Monica Lucas as a secretary (2 pages) |
3 October 2011 | Resolutions
|
3 October 2011 | Resolutions
|
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 June 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
30 June 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Resolutions
|
11 September 2009 | Resolutions
|
27 February 2009 | Incorporation (20 pages) |
27 February 2009 | Incorporation (20 pages) |