Company NameBest Response Media Ltd
Company StatusActive
Company Number06973196
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Oliver Charles Green
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(12 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stephen Street
London
W1T 1AN
Director NameMr Theodore Samuel Green
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(12 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stephen Street
London
W1T 1AN
Director NameMs Philippa Kate Norridge
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(12 years, 9 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Stephen Street
London
W1T 1AN
Secretary NameMs Philippa Kate Norridge
StatusCurrent
Appointed28 April 2022(12 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address2 Stephen Street
London
W1T 1AN
Director NameMr Bachir Smahi
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Varnish Works 3 Bravingtons Walk
London
N1 9AJ
Director NameMr David Mark Thomas Wain-Heapy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Varnish Works 3 Bravingtons Walk
London
N1 9AJ
Secretary NameMr David Mark Thomas Wain-Heapy
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Varnish Works 3 Bravingtons Walk
London
N1 9AJ

Contact

Websitewww.bestresponsemedia.co.uk/
Telephone020 31028134
Telephone regionLondon

Location

Registered Address2 Stephen Street
London
W1T 1AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Bachir Smahi
75.00%
Ordinary
25 at £1David Mark Thomas Wain-heapy
25.00%
Ordinary

Financials

Year2014
Net Worth£12,632
Cash£11,999
Current Liabilities£21,578

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

5 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
30 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
2 August 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
23 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
8 December 2017Sub-division of shares on 1 October 2017 (4 pages)
6 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 August 2017Director's details changed for Mr Bachir Smahi on 27 July 2017 (2 pages)
1 August 2017Change of details for Mr David Mark Thomas Wain-Heapy as a person with significant control on 27 July 2017 (2 pages)
1 August 2017Change of details for Mr Bachir Smahi as a person with significant control on 27 July 2017 (2 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 August 2017Change of details for Mr Bachir Smahi as a person with significant control on 27 July 2017 (2 pages)
1 August 2017Director's details changed for Mr Bachir Smahi on 27 July 2017 (2 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 August 2017Change of details for Mr David Mark Thomas Wain-Heapy as a person with significant control on 27 July 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
12 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 150
(4 pages)
29 June 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 150
(4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 September 2012Director's details changed for Mr David Mark Thomas Wain-Heapy on 2 September 2012 (2 pages)
3 September 2012Director's details changed for Mr David Mark Thomas Wain-Heapy on 2 September 2012 (2 pages)
3 September 2012Director's details changed for Mr David Mark Thomas Wain-Heapy on 2 September 2012 (2 pages)
15 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
6 February 2012Amended accounts made up to 31 July 2011 (4 pages)
6 February 2012Amended accounts made up to 31 July 2011 (4 pages)
1 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr Bachir Smahi on 27 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Bachir Smahi on 27 July 2010 (2 pages)
24 May 2010Director's details changed for Mr David Mark Thomas Wain-Heapy on 1 December 2009 (2 pages)
24 May 2010Director's details changed for Mr David Mark Thomas Wain-Heapy on 1 December 2009 (2 pages)
24 May 2010Director's details changed for Mr David Mark Thomas Wain-Heapy on 1 December 2009 (2 pages)
20 May 2010Secretary's details changed for Mr David Mark Thomas Wain-Heapy on 26 November 2009 (1 page)
20 May 2010Secretary's details changed for Mr David Mark Thomas Wain-Heapy on 26 November 2009 (1 page)
15 September 2009Registered office changed on 15/09/2009 from 32 mattison road london N41BD united kingdom (1 page)
15 September 2009Registered office changed on 15/09/2009 from 32 mattison road london N41BD united kingdom (1 page)
27 July 2009Incorporation (14 pages)
27 July 2009Incorporation (14 pages)