Company NameProfusion Media Ltd.
DirectorsMichael Guy Marson and Russell Euan Parsons
Company StatusActive
Company Number06947442
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 10 months ago)
Previous NameDigital Marketing Services Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Michael Guy Marson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2023(14 years, 2 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelephone House Ground Floor - South West
69-77 Paul Street
London
EC2A 4NW
Director NameMr Russell Euan Parsons
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2023(14 years, 2 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelephone House Ground Floor - South West
69-77 Paul Street
London
EC2A 4NW
Director NameMichael Guy Marson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladwill Farm
North Brewham
Somerset
BA10 0JS
Director NameMr Russell Euan Parsons
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEverdon Hill House Newnham Road
Everdon
Daventry
NN11 3BP
Secretary NameMr Russell Euan Parsons
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm Thorpe Mandeveille
Oxford
OX17 2HP
Director NameMr Nicholas Adrian Zak
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2011)
RoleChief Operation Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOctavia House Ground Floor
50 Banner Street
London
EC1Y 8ST
Director NameMr Michael James Weston
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 03 May 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOctavia House Ground Floor
50 Banner Street
London
EC1Y 8ST
Director NameMiss Natalie Suzanne Cramp
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 November 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTelephone House Ground Floor - South West
69-77 Paul Street
London
EC2A 4NW
Secretary NameMr Kevin Ronan
StatusResigned
Appointed31 March 2020(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 September 2022)
RoleCompany Director
Correspondence AddressTelephone House Ground Floor - South West
69-77 Paul Street
London
EC2A 4NW
Director NameMr Kevin Matthew Ronan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2020(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 September 2022)
RoleDirector Of Internal Operations
Country of ResidenceEngland
Correspondence AddressProfusion Media Ltd Paul Street
London
EC2A 4NW
Director NameMs Anne Patricia Spackman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressTelephone House Ground Floor - South West
69-77 Paul Street
London
EC2A 4NW
Director NameMr Charles Saradiyal Lerwill Wijeratna
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 2024)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressTelephone House Ground Floor - South West
69-77 Paul Street
London
EC2A 4NW
Director NameMr Alistair Dent
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2023(13 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 October 2023)
RoleChief Strategy Officer
Country of ResidenceEngland
Correspondence AddressTelephone House Ground Floor - South West
69-77 Paul Street
London
EC2A 4NW

Contact

Websiteprofusion.com
Telephone020 70145450
Telephone regionLondon

Location

Registered AddressTelephone House Ground Floor - South West
69-77 Paul Street
London
EC2A 4NW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £1Serial Success Inc.
100.00%
Ordinary

Financials

Year2014
Turnover-£5,142,928
Gross Profit-£1,022,089
Net Worth-£456,743
Cash£76,038
Current Liabilities£1,091,487

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

28 September 2011Delivered on: 1 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
2 October 2009Delivered on: 8 October 2009
Persons entitled: Ge Commercial Financial Services Real Estate Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The total deposit see image for full details.
Outstanding
14 September 2009Delivered on: 15 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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 August 2009Delivered on: 2 September 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed and floating charge all debts pursuant to the debt purchase agreement but which do not for some reason vest absolutely, all associated rights, all the company's present and future assets and undertaking not otherwise effectively charged by way of first fixed mortgage see image for full details.
Outstanding

Filing History

10 November 2023Termination of appointment of Natalie Suzanne Cramp as a director on 10 November 2023 (1 page)
31 October 2023Confirmation statement made on 31 October 2023 with updates (3 pages)
24 October 2023Termination of appointment of Alistair Dent as a director on 13 October 2023 (1 page)
8 September 2023Appointment of Mr Michael Guy Marson as a director on 5 September 2023 (2 pages)
5 September 2023Appointment of Mr Russell Euan Parsons as a director on 5 September 2023 (2 pages)
31 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
26 July 2023Termination of appointment of Anne Patricia Spackman as a director on 31 March 2023 (1 page)
30 January 2023Appointment of Mr Alistair Dent as a director on 25 January 2023 (2 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 October 2022Termination of appointment of Kevin Matthew Ronan as a director on 8 September 2022 (1 page)
7 October 2022Termination of appointment of Kevin Ronan as a secretary on 8 September 2022 (1 page)
24 June 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
8 April 2022Resolutions
  • RES13 ‐ Sub-division 21/03/2022
(2 pages)
5 April 2022Sub-division of shares on 21 March 2022 (6 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
19 August 2021Appointment of Mrs Anne Patricia Spackman as a director on 1 August 2021 (2 pages)
19 August 2021Appointment of Mr Charles Saradiyal Lerwill Wijeratna as a director on 1 August 2021 (2 pages)
28 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
20 December 2020Second filing of Confirmation Statement dated 22 June 2020 (3 pages)
13 November 2020Appointment of Mr Kevin Matthew Ronan as a director on 31 October 2020 (2 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/12/2020
(4 pages)
1 April 2020Cessation of Russell Euan Parsons as a person with significant control on 31 March 2020 (1 page)
1 April 2020Termination of appointment of Russell Euan Parsons as a secretary on 31 March 2020 (1 page)
1 April 2020Termination of appointment of Michael Guy Marson as a director on 31 March 2020 (1 page)
1 April 2020Appointment of Mr Kevin Ronan as a secretary on 31 March 2020 (2 pages)
1 April 2020Cessation of Guy Marson as a person with significant control on 31 March 2020 (1 page)
1 April 2020Notification of Russell Euan Parsons as a person with significant control on 1 July 2016 (2 pages)
1 April 2020Termination of appointment of Russell Euan Parsons as a director on 31 March 2020 (1 page)
1 April 2020Notification of Guy Marson as a person with significant control on 1 July 2016 (2 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
26 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
26 June 2019Appointment of Miss Natalie Suzanne Cramp as a director on 1 May 2019 (2 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
3 December 2018Director's details changed for Mr Russell Euan Parsons on 1 November 2018 (2 pages)
3 December 2018Notification of Russell Parsons as a person with significant control on 1 July 2016 (2 pages)
3 December 2018Notification of Guy Marson as a person with significant control on 1 July 2016 (2 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
19 April 2018Registered office address changed from The Space , 41 Old Street Old Street 2nd Floor London EC1V 9AE England to Telephone House Ground Floor - South West 69-77 Paul Street London EC2A 4NW on 19 April 2018 (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
5 April 2017Registered office address changed from Octavia House Ground Floor 50 Banner Street London EC1Y 8st to The Space , 41 Old Street Old Street 2nd Floor London EC1V 9AE on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Octavia House Ground Floor 50 Banner Street London EC1Y 8st to The Space , 41 Old Street Old Street 2nd Floor London EC1V 9AE on 5 April 2017 (1 page)
9 January 2017Total exemption full accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
16 May 2016Termination of appointment of Michael James Weston as a director on 3 May 2016 (1 page)
16 May 2016Termination of appointment of Michael James Weston as a director on 3 May 2016 (1 page)
25 April 2016Amended total exemption full accounts made up to 31 March 2015 (4 pages)
25 April 2016Amended total exemption full accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (4 pages)
9 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(6 pages)
9 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(6 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(6 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
19 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
2 May 2012Appointment of Mr Michael James Weston as a director (2 pages)
2 May 2012Appointment of Mr Michael James Weston as a director (2 pages)
26 April 2012Termination of appointment of Nicholas Zak as a director (1 page)
26 April 2012Termination of appointment of Nicholas Zak as a director (1 page)
17 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
17 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
20 May 2011Company name changed digital marketing services LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
(2 pages)
20 May 2011Company name changed digital marketing services LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
(2 pages)
17 May 2011Change of name notice (2 pages)
17 May 2011Change of name notice (2 pages)
15 April 2011Registered office address changed from , 3Rd Floor 85 Clerkenwell Road, London, EC1R 5AR on 15 April 2011 (1 page)
15 April 2011Registered office address changed from , 3Rd Floor 85 Clerkenwell Road, London, EC1R 5AR on 15 April 2011 (1 page)
13 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
7 September 2010Appointment of Mr Nicholas Adrian Zak as a director (2 pages)
7 September 2010Appointment of Mr Nicholas Adrian Zak as a director (2 pages)
12 August 2010Director's details changed for Michael Guy Marson on 29 June 2010 (2 pages)
12 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Russell Parsons on 29 June 2010 (2 pages)
12 August 2010Director's details changed for Michael Guy Marson on 29 June 2010 (2 pages)
12 August 2010Director's details changed for Russell Parsons on 29 June 2010 (2 pages)
12 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
16 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
16 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from, 6 new bridge street, london, EC4V 6AB (1 page)
17 September 2009Registered office changed on 17/09/2009 from, 6 new bridge street, london, EC4V 6AB (1 page)
15 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 June 2009Incorporation (15 pages)
29 June 2009Incorporation (15 pages)