London
EC1Y 8AF
Director Name | Darren Keen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2011(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 306, The White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Jody Haber Boorstein |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 May 2021(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25200 Telegraph Road Southfield Michigan 48033 |
Director Name | Robert Lynd Rivenburgh |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 May 2021(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25200 Telegraph Road Southfield Michigan 48033 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 2021(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Kenneth Alan Barnett |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Role | Ceo Of Mars Advertising Inc. |
Country of Residence | United States |
Correspondence Address | 25200 Telegraph Road Southfield Michigan Mi 48033 |
Website | mars-yr.co.uk |
---|
Registered Address | 306, The White Collar Factory 1 Old Street Yard London EC1Y 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
100 at £1 | Kenneth Barnett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,232,889 |
Cash | £70,646 |
Current Liabilities | £1,886,677 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
30 May 2014 | Delivered on: 7 June 2014 Persons entitled: Kenneth Alan Barnett Classification: A registered charge Outstanding |
---|---|
30 May 2014 | Delivered on: 7 June 2014 Persons entitled: Mars Advertising Inc Dba the Mars Advertising Group Classification: A registered charge Outstanding |
24 August 2011 | Delivered on: 2 September 2011 Persons entitled: Agop Tanielian and Sacha Tahta Alexander Classification: Rent deposit deed Secured details: The initial deposit of £30,906 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 deposit see image for full details. Outstanding |
5 October 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
27 June 2023 | Director's details changed for Managing Director Darren Keen on 1 April 2023 (2 pages) |
21 June 2023 | Director's details changed for Managing Director Darren Keen on 1 July 2022 (2 pages) |
16 June 2023 | Director's details changed for Managing Director Darren Keen on 1 September 2013 (2 pages) |
28 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
4 March 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
17 February 2022 | Satisfaction of charge 1 in full (1 page) |
15 September 2021 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
6 September 2021 | Resolutions
|
6 September 2021 | Memorandum and Articles of Association (15 pages) |
6 August 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
17 June 2021 | Registered office address changed from C/O Darren Keen 230 City Road London EC1V 2TT to 306, the White Collar Factory 1 Old Street Yard London EC1Y 8AF on 17 June 2021 (1 page) |
14 June 2021 | Notification of a person with significant control statement (2 pages) |
14 June 2021 | Cessation of Kenneth Alan Barnett as a person with significant control on 14 May 2021 (1 page) |
9 June 2021 | Appointment of Robert Lynd Rivenburgh as a director on 14 May 2021 (2 pages) |
9 June 2021 | Appointment of Jody Haber Boorstein as a director on 14 May 2021 (2 pages) |
27 May 2021 | Statement of capital following an allotment of shares on 13 May 2021
|
27 May 2021 | Termination of appointment of Kenneth Alan Barnett as a director on 14 May 2021 (1 page) |
27 May 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 May 2021 (2 pages) |
14 May 2021 | Satisfaction of charge 071967220002 in full (1 page) |
14 May 2021 | Satisfaction of charge 071967220003 in full (1 page) |
22 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
20 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
15 August 2017 | Total exemption small company accounts made up to 31 October 2016 (13 pages) |
15 August 2017 | Total exemption small company accounts made up to 31 October 2016 (13 pages) |
28 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
12 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
2 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 June 2014 | Registration of charge 071967220003 (15 pages) |
7 June 2014 | Registration of charge 071967220002 (15 pages) |
7 June 2014 | Registration of charge 071967220002 (15 pages) |
7 June 2014 | Registration of charge 071967220003 (15 pages) |
12 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
10 September 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
31 July 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
2 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Registered office address changed from C/O Darren Keen Greater London House Hampstead Road London England NW1 7QP United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from C/O Darren Keen Greater London House Hampstead Road London England NW1 7QP United Kingdom on 27 March 2012 (1 page) |
3 January 2012 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
3 January 2012 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 July 2011 | Appointment of Managing Director Darren Keen as a director (2 pages) |
29 July 2011 | Appointment of Managing Director Darren Keen as a director (2 pages) |
25 July 2011 | Current accounting period shortened from 31 December 2011 to 31 October 2011 (1 page) |
25 July 2011 | Current accounting period shortened from 31 December 2011 to 31 October 2011 (1 page) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Registered office address changed from C/O Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR on 22 March 2011 (1 page) |
22 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
22 March 2011 | Registered office address changed from C/O Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR on 22 March 2011 (1 page) |
22 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
28 June 2010 | Registered office address changed from 28-44 Alma Street Luton Bedfordshire LU1 2PL on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from 28-44 Alma Street Luton Bedfordshire LU1 2PL on 28 June 2010 (1 page) |
19 March 2010 | Incorporation (29 pages) |
19 March 2010 | Incorporation (29 pages) |