Ashtead
Surrey
KT21 1PD
Director Name | Joanna Louise Murphy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2009(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 15 Loraine Gardens Ashtead Surrey KT21 1PD |
Director Name | Mr John Paul Owen |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2010(9 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Walliscote Avenue Bristol BS9 4SA |
Director Name | Mrs Rowan Lesley Owen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 April 2021(11 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Website | mobilemarketingmagazine.com |
---|---|
Telephone | 020 71832920 |
Telephone region | London |
Registered Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | David Murphy 25.00% Ordinary A |
---|---|
25 at £1 | Joanna Louise Murphy 25.00% Ordinary B |
25 at £1 | John Owen 25.00% Ordinary A |
25 at £1 | Rowan Chambers 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £13,107 |
Cash | £45,039 |
Current Liabilities | £138,958 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
27 April 2012 | Delivered on: 1 May 2012 Persons entitled: Alfred Conway 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: £4,500. Outstanding |
---|
28 November 2023 | Confirmation statement made on 18 November 2023 with updates (4 pages) |
---|---|
12 September 2023 | Cessation of David Murphy as a person with significant control on 11 September 2023 (1 page) |
12 September 2023 | Termination of appointment of David Murphy as a director on 11 September 2023 (1 page) |
12 September 2023 | Change of details for Mr John Paul Owen as a person with significant control on 11 September 2023 (2 pages) |
12 September 2023 | Termination of appointment of Joanna Louise Murphy as a director on 11 September 2023 (1 page) |
18 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
25 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
7 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
2 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
13 August 2021 | Appointment of Mrs Rowan Lesley Owen as a director on 6 April 2021 (2 pages) |
22 January 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
25 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 February 2019 | Change of details for Mr John Paul Owen as a person with significant control on 31 January 2019 (2 pages) |
12 February 2019 | Director's details changed for Mr John Paul Owen on 31 January 2019 (2 pages) |
23 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
24 November 2017 | Notification of John Paul Owen as a person with significant control on 1 December 2016 (2 pages) |
24 November 2017 | Notification of John Paul Owen as a person with significant control on 1 December 2016 (2 pages) |
24 November 2017 | Notification of David Murphy as a person with significant control on 1 December 2016 (2 pages) |
24 November 2017 | Notification of David Murphy as a person with significant control on 1 December 2016 (2 pages) |
24 November 2017 | Withdrawal of a person with significant control statement on 24 November 2017 (2 pages) |
24 November 2017 | Withdrawal of a person with significant control statement on 24 November 2017 (2 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 September 2017 | Director's details changed for Mr John Paul Owen on 2 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr John Paul Owen on 2 September 2017 (2 pages) |
21 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
21 December 2016 | Statement of capital following an allotment of shares on 1 December 2016
|
2 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Director's details changed for John Paul Owen on 1 July 2013 (2 pages) |
22 November 2013 | Director's details changed for John Paul Owen on 1 July 2013 (2 pages) |
22 November 2013 | Director's details changed for John Paul Owen on 1 July 2013 (2 pages) |
22 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 December 2012 | Director's details changed for John Owen on 1 October 2012 (2 pages) |
14 December 2012 | Director's details changed for John Owen on 1 October 2012 (2 pages) |
14 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Director's details changed for John Owen on 1 October 2012 (2 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 April 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
11 April 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
7 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
10 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Appointment of John Owen as a director (3 pages) |
20 October 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
20 October 2010 | Change of share class name or designation (2 pages) |
20 October 2010 | Change of share class name or designation (2 pages) |
20 October 2010 | Appointment of John Owen as a director (3 pages) |
20 October 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
18 November 2009 | Incorporation
|
18 November 2009 | Incorporation
|
18 November 2009 | Incorporation
|