London
W1T 1AN
Director Name | Mr Theodore Samuel Green |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(12 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Director Name | Ms Philippa Kate Norridge |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(12 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Secretary Name | Ms Philippa Kate Norridge |
---|---|
Status | Current |
Appointed | 28 April 2022(12 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Director Name | Mr Bachir Smahi |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | The Varnish Works 3 Bravingtons Walk London N1 9AJ |
Director Name | Mr David Mark Thomas Wain-Heapy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | The Varnish Works 3 Bravingtons Walk London N1 9AJ |
Secretary Name | Mr David Mark Thomas Wain-Heapy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Varnish Works 3 Bravingtons Walk London N1 9AJ |
Website | www.bestresponsemedia.co.uk/ |
---|---|
Telephone | 020 31028134 |
Telephone region | London |
Registered Address | 2 Stephen Street London W1T 1AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Bachir Smahi 75.00% Ordinary |
---|---|
25 at £1 | David Mark Thomas Wain-heapy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,632 |
Cash | £11,999 |
Current Liabilities | £21,578 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
5 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
30 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
2 August 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
23 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
8 December 2017 | Sub-division of shares on 1 October 2017 (4 pages) |
6 December 2017 | Resolutions
|
1 August 2017 | Director's details changed for Mr Bachir Smahi on 27 July 2017 (2 pages) |
1 August 2017 | Change of details for Mr David Mark Thomas Wain-Heapy as a person with significant control on 27 July 2017 (2 pages) |
1 August 2017 | Change of details for Mr Bachir Smahi as a person with significant control on 27 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
1 August 2017 | Change of details for Mr Bachir Smahi as a person with significant control on 27 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Bachir Smahi on 27 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
1 August 2017 | Change of details for Mr David Mark Thomas Wain-Heapy as a person with significant control on 27 July 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
29 June 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
16 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 September 2012 | Director's details changed for Mr David Mark Thomas Wain-Heapy on 2 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr David Mark Thomas Wain-Heapy on 2 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr David Mark Thomas Wain-Heapy on 2 September 2012 (2 pages) |
15 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Amended accounts made up to 31 July 2011 (4 pages) |
6 February 2012 | Amended accounts made up to 31 July 2011 (4 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Mr Bachir Smahi on 27 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Bachir Smahi on 27 July 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr David Mark Thomas Wain-Heapy on 1 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr David Mark Thomas Wain-Heapy on 1 December 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr David Mark Thomas Wain-Heapy on 1 December 2009 (2 pages) |
20 May 2010 | Secretary's details changed for Mr David Mark Thomas Wain-Heapy on 26 November 2009 (1 page) |
20 May 2010 | Secretary's details changed for Mr David Mark Thomas Wain-Heapy on 26 November 2009 (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 32 mattison road london N41BD united kingdom (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 32 mattison road london N41BD united kingdom (1 page) |
27 July 2009 | Incorporation (14 pages) |
27 July 2009 | Incorporation (14 pages) |