69-77 Paul Street
London
EC2A 4NW
Director Name | Mr Russell Euan Parsons |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2023(14 years, 2 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telephone House Ground Floor - South West 69-77 Paul Street London EC2A 4NW |
Director Name | Michael Guy Marson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladwill Farm North Brewham Somerset BA10 0JS |
Director Name | Mr Russell Euan Parsons |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Everdon Hill House Newnham Road Everdon Daventry NN11 3BP |
Secretary Name | Mr Russell Euan Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Thorpe Mandeveille Oxford OX17 2HP |
Director Name | Mr Nicholas Adrian Zak |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2011) |
Role | Chief Operation Officer |
Country of Residence | United Kingdom |
Correspondence Address | Octavia House Ground Floor 50 Banner Street London EC1Y 8ST |
Director Name | Mr Michael James Weston |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 03 May 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Octavia House Ground Floor 50 Banner Street London EC1Y 8ST |
Director Name | Miss Natalie Suzanne Cramp |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 November 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Telephone House Ground Floor - South West 69-77 Paul Street London EC2A 4NW |
Secretary Name | Mr Kevin Ronan |
---|---|
Status | Resigned |
Appointed | 31 March 2020(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 September 2022) |
Role | Company Director |
Correspondence Address | Telephone House Ground Floor - South West 69-77 Paul Street London EC2A 4NW |
Director Name | Mr Kevin Matthew Ronan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2020(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 September 2022) |
Role | Director Of Internal Operations |
Country of Residence | England |
Correspondence Address | Profusion Media Ltd Paul Street London EC2A 4NW |
Director Name | Ms Anne Patricia Spackman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2023) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Telephone House Ground Floor - South West 69-77 Paul Street London EC2A 4NW |
Director Name | Mr Charles Saradiyal Lerwill Wijeratna |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 January 2024) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Telephone House Ground Floor - South West 69-77 Paul Street London EC2A 4NW |
Director Name | Mr Alistair Dent |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2023(13 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 October 2023) |
Role | Chief Strategy Officer |
Country of Residence | England |
Correspondence Address | Telephone House Ground Floor - South West 69-77 Paul Street London EC2A 4NW |
Website | profusion.com |
---|---|
Telephone | 020 70145450 |
Telephone region | London |
Registered Address | Telephone House Ground Floor - South West 69-77 Paul Street London EC2A 4NW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
100 at £1 | Serial Success Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£5,142,928 |
Gross Profit | -£1,022,089 |
Net Worth | -£456,743 |
Cash | £76,038 |
Current Liabilities | £1,091,487 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
28 September 2011 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
10 November 2023 | Termination of appointment of Natalie Suzanne Cramp as a director on 10 November 2023 (1 page) |
---|---|
31 October 2023 | Confirmation statement made on 31 October 2023 with updates (3 pages) |
24 October 2023 | Termination of appointment of Alistair Dent as a director on 13 October 2023 (1 page) |
8 September 2023 | Appointment of Mr Michael Guy Marson as a director on 5 September 2023 (2 pages) |
5 September 2023 | Appointment of Mr Russell Euan Parsons as a director on 5 September 2023 (2 pages) |
31 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
26 July 2023 | Termination of appointment of Anne Patricia Spackman as a director on 31 March 2023 (1 page) |
30 January 2023 | Appointment of Mr Alistair Dent as a director on 25 January 2023 (2 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 October 2022 | Termination of appointment of Kevin Matthew Ronan as a director on 8 September 2022 (1 page) |
7 October 2022 | Termination of appointment of Kevin Ronan as a secretary on 8 September 2022 (1 page) |
24 June 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
8 April 2022 | Resolutions
|
5 April 2022 | Sub-division of shares on 21 March 2022 (6 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
19 August 2021 | Appointment of Mrs Anne Patricia Spackman as a director on 1 August 2021 (2 pages) |
19 August 2021 | Appointment of Mr Charles Saradiyal Lerwill Wijeratna as a director on 1 August 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
20 December 2020 | Second filing of Confirmation Statement dated 22 June 2020 (3 pages) |
13 November 2020 | Appointment of Mr Kevin Matthew Ronan as a director on 31 October 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 22 June 2020 with no updates
|
1 April 2020 | Cessation of Russell Euan Parsons as a person with significant control on 31 March 2020 (1 page) |
1 April 2020 | Termination of appointment of Russell Euan Parsons as a secretary on 31 March 2020 (1 page) |
1 April 2020 | Termination of appointment of Michael Guy Marson as a director on 31 March 2020 (1 page) |
1 April 2020 | Appointment of Mr Kevin Ronan as a secretary on 31 March 2020 (2 pages) |
1 April 2020 | Cessation of Guy Marson as a person with significant control on 31 March 2020 (1 page) |
1 April 2020 | Notification of Russell Euan Parsons as a person with significant control on 1 July 2016 (2 pages) |
1 April 2020 | Termination of appointment of Russell Euan Parsons as a director on 31 March 2020 (1 page) |
1 April 2020 | Notification of Guy Marson as a person with significant control on 1 July 2016 (2 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
26 June 2019 | Appointment of Miss Natalie Suzanne Cramp as a director on 1 May 2019 (2 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 December 2018 | Director's details changed for Mr Russell Euan Parsons on 1 November 2018 (2 pages) |
3 December 2018 | Notification of Russell Parsons as a person with significant control on 1 July 2016 (2 pages) |
3 December 2018 | Notification of Guy Marson as a person with significant control on 1 July 2016 (2 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
19 April 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
5 April 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 May 2016 | Termination of appointment of Michael James Weston as a director on 3 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Michael James Weston as a director on 3 May 2016 (1 page) |
25 April 2016 | Amended total exemption full accounts made up to 31 March 2015 (4 pages) |
25 April 2016 | Amended total exemption full accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
9 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
2 December 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
23 October 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
19 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Appointment of Mr Michael James Weston as a director (2 pages) |
2 May 2012 | Appointment of Mr Michael James Weston as a director (2 pages) |
26 April 2012 | Termination of appointment of Nicholas Zak as a director (1 page) |
26 April 2012 | Termination of appointment of Nicholas Zak as a director (1 page) |
17 January 2012 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
17 January 2012 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Company name changed digital marketing services LIMITED\certificate issued on 20/05/11
|
20 May 2011 | Company name changed digital marketing services LIMITED\certificate issued on 20/05/11
|
17 May 2011 | Change of name notice (2 pages) |
17 May 2011 | Change of name notice (2 pages) |
15 April 2011 | Registered office address changed from , 3Rd Floor 85 Clerkenwell Road, London, EC1R 5AR on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from , 3Rd Floor 85 Clerkenwell Road, London, EC1R 5AR on 15 April 2011 (1 page) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
7 September 2010 | Appointment of Mr Nicholas Adrian Zak as a director (2 pages) |
7 September 2010 | Appointment of Mr Nicholas Adrian Zak as a director (2 pages) |
12 August 2010 | Director's details changed for Michael Guy Marson on 29 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Russell Parsons on 29 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Michael Guy Marson on 29 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Russell Parsons on 29 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
16 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from, 6 new bridge street, london, EC4V 6AB (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from, 6 new bridge street, london, EC4V 6AB (1 page) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 June 2009 | Incorporation (15 pages) |
29 June 2009 | Incorporation (15 pages) |