London
W1W 7RT
Director Name | Mr Jonathan Andrew Peachey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Group Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Secretary Name | Mr Mark John Sanford |
---|---|
Status | Current |
Appointed | 30 April 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Mr David Mark Dewhurst |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hyrons Manor 2 Hyrons Lane Amersham Buckinghamshire HP6 5AS |
Director Name | Mr Nicholas Sanjay Rappolt |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 October 2020) |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Mr Timothy John Dyson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 January 2020) |
Role | PR Consultant |
Country of Residence | United States |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Mr Matthew Iliffe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 May 2019) |
Role | Web Designer |
Country of Residence | United States |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Director Name | Mr David Christopher Hargreaves |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2012(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 2013) |
Role | Communications Consultant |
Country of Residence | United States |
Correspondence Address | The Triangle 5 -17 Hammersmith Grove London W6 0LG |
Director Name | Mr Roger Jonathan Warner |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Triangle 5 -17 Hammersmith Grove London W6 0LG |
Director Name | Mrs Lucy Diana Lowry |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(8 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Secretary Name | Mr Nicholas Lee Morrison |
---|---|
Status | Resigned |
Appointed | 01 October 2018(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Secretary Name | Ms Emma Louise Wood |
---|---|
Status | Resigned |
Appointed | 11 December 2020(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2022) |
Role | Company Director |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Website | next15.com |
---|---|
Telephone | 020 79086444 |
Telephone region | London |
Registered Address | 60 Great Portland Street London W1W 7RT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2.3k at £0.1 | Next Fifteen Communications Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,435,308 |
Net Worth | £996,592 |
Cash | £1,089,703 |
Current Liabilities | £1,003,867 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
20 May 2022 | Delivered on: 24 May 2022 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 September 2021 | Delivered on: 3 September 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: See clause 3.2. each chargor charges by way of first legal mortgage all material land (other than material land situated in scotland) of which a brief description is contained in schedule 2 (land) and all other material land (other than material land situated in scotland) now owned by it, and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture).. See clause 3.3(a). Each chargor creates a fixed charge over all of the rights which it now has and all of the rights which it obtains at any time in the future in material land (other than material land situated in scotland), and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture).. See clause 3.3(f). Each chargor creates a fixed charge over all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property, and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture). Outstanding |
19 July 2019 | Delivered on: 25 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Land. See clause 3.3 (a) of the debenture which creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any material land (as defined in the debenture).. Intellectual property rights. See clause 3.3(f) of the debenture which creates a fixed charge over all of the rights in intellectual property (as defined in the debenture) . Outstanding |
5 February 2018 | Delivered on: 13 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: This charge creates a first fixed charge over any right, privilege, power or immunity, or any interest or remedy, of any kind, whether it is personal or proprietary (“rightâ€) it now has and any right which it obtains at any time in the future in material land and intellectual property (as each such term is defined in the instrument), and in any rights accruing to, derived from or otherwise connected with them.. For more details please refer to the instrument. Outstanding |
5 July 2017 | Delivered on: 12 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: This charge creates a first fixed charge over any right, privilege, power or immunity, or any interest or remedy, of any kind, whether it is personal or proprietary (“rightâ€) it now has and any right which it obtains at any time in the future in material land and intellectual property (as each such term is defined in the instrument), and in any rights accruing to, derived from or otherwise connected with them.. For more details please refer to the instrument. Outstanding |
29 October 2014 | Delivered on: 30 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Such land and intellectual property rights as beyond corporation limited may from time to time own. Outstanding |
8 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
---|---|
8 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (111 pages) |
8 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
8 February 2021 | Audit exemption subsidiary accounts made up to 31 January 2020 (23 pages) |
18 December 2020 | Appointment of Ms Emma Louise Wood as a secretary on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020 (1 page) |
2 November 2020 | Termination of appointment of Nicholas Sanjay Rappolt as a director on 31 October 2020 (1 page) |
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Timothy John Dyson as a director on 28 January 2020 (1 page) |
24 September 2019 | Appointment of Mr Jonathan Andrew Peachey as a director on 9 September 2019 (2 pages) |
30 July 2019 | Full accounts made up to 31 January 2019 (25 pages) |
25 July 2019 | Registration of charge 071234520004, created on 19 July 2019 (43 pages) |
15 July 2019 | Director's details changed for Mr Timothy John Dyson on 1 July 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with updates (6 pages) |
14 June 2019 | Termination of appointment of Matthew Iliffe as a director on 24 May 2019 (1 page) |
13 May 2019 | Termination of appointment of Lucy Diana Lowry as a director on 30 April 2019 (1 page) |
1 November 2018 | Director's details changed for Mr Timothy John Dyson on 1 February 2018 (2 pages) |
1 November 2018 | Director's details changed for Ms Lucy Diana Lowry on 19 October 2018 (2 pages) |
15 October 2018 | Appointment of Mr Nicholas Lee Morrison as a secretary on 1 October 2018 (2 pages) |
15 October 2018 | Appointment of Ms Lucy Diana Lowry as a director on 1 October 2018 (2 pages) |
11 September 2018 | Full accounts made up to 31 January 2018 (25 pages) |
3 July 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
13 February 2018 | Registration of charge 071234520003, created on 5 February 2018 (43 pages) |
3 August 2017 | Full accounts made up to 31 January 2017 (25 pages) |
3 August 2017 | Full accounts made up to 31 January 2017 (25 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
12 July 2017 | Registration of charge 071234520002, created on 5 July 2017 (83 pages) |
12 July 2017 | Registration of charge 071234520002, created on 5 July 2017 (83 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
15 May 2017 | Statement of capital on 15 May 2017
|
15 May 2017 | Statement of capital on 15 May 2017
|
15 May 2017 | Resolutions
|
15 May 2017 | Statement by Directors (4 pages) |
15 May 2017 | Solvency Statement dated 28/04/17 (4 pages) |
15 May 2017 | Statement by Directors (4 pages) |
15 May 2017 | Solvency Statement dated 28/04/17 (4 pages) |
15 May 2017 | Resolutions
|
22 August 2016 | Resolutions
|
22 August 2016 | Resolutions
|
18 August 2016 | Full accounts made up to 31 January 2016 (25 pages) |
18 August 2016 | Full accounts made up to 31 January 2016 (25 pages) |
15 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
15 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
15 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
15 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
12 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
12 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
20 July 2016 | Resolutions
|
20 July 2016 | Resolutions
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 April 2016 | Memorandum and Articles of Association (13 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Resolutions
|
1 April 2016 | Memorandum and Articles of Association (13 pages) |
2 February 2016 | Director's details changed for Mr Nicholas Sanjay Rappolt on 26 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Nicholas Sanjay Rappolt on 26 January 2016 (2 pages) |
22 December 2015 | Registered office address changed from The Triangle 5 -17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from The Triangle 5 -17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF on 22 December 2015 (1 page) |
11 November 2015 | Full accounts made up to 31 January 2015 (21 pages) |
11 November 2015 | Full accounts made up to 31 January 2015 (21 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 October 2014 | Registration of charge 071234520001, created on 29 October 2014 (41 pages) |
30 October 2014 | Registration of charge 071234520001, created on 29 October 2014 (41 pages) |
31 August 2014 | Auditor's resignation (2 pages) |
31 August 2014 | Auditor's resignation (2 pages) |
22 August 2014 | Section 519 (1 page) |
22 August 2014 | Section 519 (1 page) |
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
8 July 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
8 July 2014 | Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
6 June 2014 | Termination of appointment of Roger Warner as a director (1 page) |
6 June 2014 | Termination of appointment of Roger Warner as a director (1 page) |
27 March 2014 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
27 March 2014 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
30 January 2014 | Full accounts made up to 31 July 2013 (19 pages) |
30 January 2014 | Full accounts made up to 31 July 2013 (19 pages) |
10 January 2014 | Termination of appointment of David Dewhurst as a director (1 page) |
10 January 2014 | Termination of appointment of David Dewhurst as a director (1 page) |
19 September 2013 | Termination of appointment of David Hargreaves as a director (1 page) |
19 September 2013 | Termination of appointment of David Hargreaves as a director (1 page) |
12 August 2013 | Statement of capital following an allotment of shares on 7 August 2012
|
12 August 2013 | Statement of capital following an allotment of shares on 7 August 2012
|
12 August 2013 | Statement of capital following an allotment of shares on 7 August 2012
|
2 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
1 August 2013 | Sub-division of shares on 7 August 2012 (5 pages) |
1 August 2013 | Sub-division of shares on 7 August 2012 (5 pages) |
1 August 2013 | Sub-division of shares on 7 August 2012 (5 pages) |
8 July 2013 | Director's details changed for Mr Timothy John Dyson on 17 June 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Timothy John Dyson on 17 June 2013 (2 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (17 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (17 pages) |
31 August 2012 | Appointment of Mr Roger Jonathan Warner as a director (2 pages) |
31 August 2012 | Appointment of Mr Roger Jonathan Warner as a director (2 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Statement of capital following an allotment of shares on 4 August 2010
|
2 July 2012 | Statement of capital following an allotment of shares on 4 August 2010
|
2 July 2012 | Appointment of Mr David Christopher Hargreaves as a director (2 pages) |
2 July 2012 | Statement of capital following an allotment of shares on 4 August 2010
|
2 July 2012 | Appointment of Mr David Christopher Hargreaves as a director (2 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (17 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (17 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Full accounts made up to 31 July 2010 (15 pages) |
8 April 2011 | Full accounts made up to 31 July 2010 (15 pages) |
2 September 2010 | Appointment of Mr Matthew Iliffe as a director (2 pages) |
2 September 2010 | Appointment of Mr Matthew Iliffe as a director (2 pages) |
1 September 2010 | Resolutions
|
1 September 2010 | Resolutions
|
31 August 2010 | Company name changed project metal LIMITED\certificate issued on 31/08/10
|
31 August 2010 | Change of name notice (2 pages) |
31 August 2010 | Company name changed project metal LIMITED\certificate issued on 31/08/10
|
31 August 2010 | Change of name notice (2 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Change of name notice (2 pages) |
25 August 2010 | Change of name notice (2 pages) |
23 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
26 May 2010 | Appointment of Mr Timothy John Dyson as a director (2 pages) |
26 May 2010 | Appointment of Mr Timothy John Dyson as a director (2 pages) |
29 March 2010 | Current accounting period shortened from 31 January 2011 to 31 July 2010 (1 page) |
29 March 2010 | Current accounting period shortened from 31 January 2011 to 31 July 2010 (1 page) |
18 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
19 January 2010 | Appointment of Mr Nick Sanjay Rappolt as a director (2 pages) |
19 January 2010 | Appointment of Mr Nick Sanjay Rappolt as a director (2 pages) |
12 January 2010 | Incorporation (22 pages) |
12 January 2010 | Incorporation (22 pages) |