London
W1W 5AB
Director Name | Mr Justin Scott Taylor |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove North Finchley London N12 0DR |
Director Name | Mr Jeremy Alexander Arditi |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 July 2012(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.4, 3-4 Devonshire Street London W1W 5DT |
Website | ebuzzing.co.uk |
---|---|
Telephone | 0151 5363603 |
Telephone region | Liverpool |
Registered Address | Floor 2, 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50k at €1 | Teads Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£243,429 |
Cash | £245,726 |
Current Liabilities | £4,568,603 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 3 days from now) |
21 September 2015 | Delivered on: 8 October 2015 Persons entitled: Hsbc Factoring (France) Classification: A registered charge Outstanding |
---|---|
21 September 2015 | Delivered on: 8 October 2015 Persons entitled: Hsbc Factoring (France) Classification: A registered charge Outstanding |
21 September 2015 | Delivered on: 8 October 2015 Persons entitled: Hsbc Factoring (France) Classification: A registered charge Outstanding |
4 April 2014 | Delivered on: 25 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 October 2014 | Delivered on: 17 October 2014 Satisfied on: 14 October 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Fully Satisfied |
27 December 2012 | Delivered on: 17 January 2013 Satisfied on: 6 August 2014 Persons entitled: Plenus Ii Limited Partnership, Plenus Ii (D.C.M) Limited Partnership, Plenus Iii Limited Partnership, Plenus Iii (2) Limited Partnership, Plenus Iii (C.I.) Limited Partnership and Plenus Iii (D.C.M) Limited Partnership Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge over all present and future business undertaking and assets see image for full details. Fully Satisfied |
20 September 2012 | Delivered on: 22 September 2012 Satisfied on: 6 February 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 June 2011 | Delivered on: 15 June 2011 Satisfied on: 13 March 2014 Persons entitled: Mount Eden Land 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: First legal charge the deposited sum see image for full details. Fully Satisfied |
5 May 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
---|---|
6 March 2020 | Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page) |
16 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (106 pages) |
16 January 2020 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
1 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
27 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
26 July 2019 | Second filing for the appointment of Justin Taylor as a director (6 pages) |
31 May 2019 | Cessation of Teads Sa as a person with significant control on 30 April 2018 (1 page) |
31 May 2019 | Notification of Altice Europe N.V. as a person with significant control on 30 April 2018 (2 pages) |
31 May 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
4 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (51 pages) |
4 March 2019 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
4 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 March 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
16 May 2018 | Termination of appointment of Jeremy Alexander Arditi as a director on 1 January 2018 (1 page) |
1 May 2018 | Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 1 May 2018 (1 page) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
28 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (61 pages) |
28 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (61 pages) |
28 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
28 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
6 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
6 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
6 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
6 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
2 May 2017 | Director's details changed for Bertrand Romain Quesada on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Bertrand Romain Quesada on 2 May 2017 (2 pages) |
15 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages) |
15 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
15 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages) |
15 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
15 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
15 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (58 pages) |
15 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (58 pages) |
15 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
30 June 2016 | Appointment of Mr Justin Taylor as a director on 30 June 2016
|
30 June 2016 | Appointment of Mr Justin Taylor as a director on 30 June 2016 (2 pages) |
18 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
14 October 2015 | Satisfaction of charge 072397350005 in full (1 page) |
14 October 2015 | Satisfaction of charge 072397350005 in full (1 page) |
12 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
8 October 2015 | Registration of charge 072397350006, created on 21 September 2015 (12 pages) |
8 October 2015 | Registration of charge 072397350007, created on 21 September 2015 (12 pages) |
8 October 2015 | Registration of charge 072397350008, created on 21 September 2015 (12 pages) |
8 October 2015 | Registration of charge 072397350008, created on 21 September 2015 (12 pages) |
8 October 2015 | Registration of charge 072397350006, created on 21 September 2015 (12 pages) |
8 October 2015 | Registration of charge 072397350007, created on 21 September 2015 (12 pages) |
15 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (54 pages) |
15 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (54 pages) |
15 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
15 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
27 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
28 October 2014 | Company name changed ebuzzing and teads LTD\certificate issued on 28/10/14
|
28 October 2014 | Company name changed ebuzzing and teads LTD\certificate issued on 28/10/14
|
28 October 2014 | Change of name notice (2 pages) |
28 October 2014 | Change of name notice (2 pages) |
17 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (67 pages) |
17 October 2014 | Registration of charge 072397350005, created on 17 October 2014 (8 pages) |
17 October 2014 | Registration of charge 072397350005, created on 17 October 2014 (8 pages) |
17 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages) |
17 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
17 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (67 pages) |
17 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages) |
17 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
6 August 2014 | Satisfaction of charge 3 in full (1 page) |
6 August 2014 | Satisfaction of charge 3 in full (1 page) |
9 July 2014 | Change of name notice (1 page) |
9 July 2014 | Company name changed ebuzzing LTD\certificate issued on 09/07/14
|
9 July 2014 | Company name changed ebuzzing LTD\certificate issued on 09/07/14
|
9 July 2014 | Change of name notice (1 page) |
26 June 2014 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England on 26 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland St London W1W 5PA on 18 June 2014 (1 page) |
18 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland St London W1W 5PA on 18 June 2014 (1 page) |
18 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
8 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
25 April 2014 | Registration of charge 072397350004 (4 pages) |
25 April 2014 | Registration of charge 072397350004 (4 pages) |
13 March 2014 | Satisfaction of charge 1 in full (1 page) |
13 March 2014 | Satisfaction of charge 1 in full (1 page) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 January 2013 | Duplicate mortgage certificatecharge no:3 (9 pages) |
22 January 2013 | Duplicate mortgage certificatecharge no:3 (9 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 September 2012 | Appointment of Jeremy Alexander Arditi as a director (2 pages) |
3 September 2012 | Appointment of Jeremy Alexander Arditi as a director (2 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 May 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
25 May 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
11 May 2010 | Appointment of Bertrand Romain Quesada as a director (3 pages) |
11 May 2010 | Appointment of Bertrand Romain Quesada as a director (3 pages) |
10 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|