London
SE1 0SW
Director Name | Ms Annamaria Luisa Khan |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 July 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Christian Brook Purser |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Steven Clarke |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Charing Cross Road London WC2H 0BA |
Secretary Name | Mr Adam Denis Hayes |
---|---|
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Paddock House London Road Windlesham GU20 6PJ |
Director Name | Mr David John Piper |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(3 weeks, 2 days after company formation) |
Appointment Duration | 5 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Park Street Camberley Surrey GU15 3NY |
Director Name | Mr Oliver John Roxburgh |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Charing Cross Road London WC2H 0BA |
Director Name | Mr Guy Marks |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Charing Cross Road London WC2H 0BA |
Director Name | Mr Colin Andrew Gottlieb |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mr Peter Poelzlbauer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 03 March 2014(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 July 2019) |
Role | Cfo - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 10 Regents Wharf All Saints Street London N1 9RL |
Director Name | Mr Craig Francis Gangi |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2014(2 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 04 June 2014) |
Role | Senior Vice-President And General Counsel |
Country of Residence | United States |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mr Eric Meyerowitz |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2014(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 July 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 195 Broadway New York City Ny 10007 |
Director Name | Ms Kate Kei Yu Pun |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Christopher James Lethbridge |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 August 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr David Geraint Thomas Jeremiah |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Director Name | ADH Management Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Correspondence Address | Paddock House London Road Windlesham GU20 6PJ |
Website | mobilefivemltd.biz |
---|---|
Telephone | 020 72870656 |
Telephone region | London |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1.2k at £0.1 | Guy Marks 9.49% Ordinary |
---|---|
1.2k at £0.1 | Oliver Roxburgh 9.49% Ordinary |
1.2k at £0.1 | Steven Clarke 9.49% Ordinary |
8.6k at £0.1 | Omnicom Media Group Europe LTD 70.00% Ordinary |
186 at £0.1 | Matthew Samuel Jones 1.52% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,445,774 |
Gross Profit | £3,445,774 |
Net Worth | £1,479,385 |
Cash | £311 |
Current Liabilities | £785,306 |
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 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
6 November 2012 | Delivered on: 7 November 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 December 2023 | Termination of appointment of Christopher James Lethbridge as a director on 22 August 2023 (1 page) |
---|---|
4 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
5 April 2023 | Termination of appointment of David Geraint Thomas Jeremiah as a director on 4 April 2023 (1 page) |
29 March 2023 | Notification of Interbrand U.K. Limited as a person with significant control on 31 December 2022 (2 pages) |
29 March 2023 | Confirmation statement made on 29 March 2023 with updates (4 pages) |
29 March 2023 | Cessation of Omnicom Media Group Europe Limited as a person with significant control on 31 December 2022 (1 page) |
13 January 2023 | Appointment of Mr Christian Brook Purser as a director on 3 January 2023 (2 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
23 March 2022 | Auditor's resignation (2 pages) |
4 October 2021 | Appointment of Mr David Geraint Thomas Jeremiah as a director on 1 October 2021 (2 pages) |
1 October 2021 | Termination of appointment of Kate Kei Yu Pun as a director on 1 October 2021 (1 page) |
28 September 2021 | Director's details changed for Ms Kate Kei Yu Pun on 1 September 2021 (2 pages) |
14 August 2021 | Full accounts made up to 31 December 2020 (28 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
17 November 2020 | Full accounts made up to 31 December 2019 (26 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
12 August 2019 | Termination of appointment of Peter Poelzlbauer as a director on 22 July 2019 (1 page) |
5 August 2019 | Termination of appointment of Guy Marks as a director on 22 July 2019 (1 page) |
1 August 2019 | Appointment of Ms Annamaria Luisa Khan as a director on 22 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Colin Andrew Gottlieb as a director on 22 July 2019 (1 page) |
30 July 2019 | Termination of appointment of Oliver John Roxburgh as a director on 22 July 2019 (1 page) |
30 July 2019 | Termination of appointment of Eric Meyerowitz as a director on 22 July 2019 (1 page) |
29 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
26 July 2019 | Appointment of Mr Christopher James Lethbridge as a director on 22 July 2019 (2 pages) |
26 July 2019 | Appointment of Ms Kate Kei Yu Pun as a director on 22 July 2019 (2 pages) |
13 March 2019 | Director's details changed for Mr Eric Meyerowitz on 1 January 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (6 pages) |
13 March 2019 | Change of details for Omnicom Media Group Europe Limited as a person with significant control on 3 September 2018 (2 pages) |
2 January 2019 | Termination of appointment of Steven Clarke as a director on 31 December 2018 (1 page) |
10 December 2018 | Secretary's details changed for Sally-Ann Bray on 3 September 2018 (1 page) |
5 September 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page) |
11 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
12 March 2018 | Director's details changed for Mr Peter Poelzlbauer on 12 December 2016 (2 pages) |
12 March 2018 | Director's details changed for Mr Colin Andrew Gottlieb on 12 December 2016 (2 pages) |
19 January 2018 | Director's details changed for Mr Guy Marks on 23 September 2017 (2 pages) |
19 January 2018 | Change of details for Omnicom Media Group Europe Limited as a person with significant control on 12 January 2018 (2 pages) |
19 January 2018 | Director's details changed for Mr Steven Clarke on 23 September 2017 (2 pages) |
19 January 2018 | Director's details changed for Mr Oliver John Roxburgh on 23 September 2017 (2 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 October 2016 | Director's details changed for Mr Eric Meyerowitz on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Eric Meyerowitz on 10 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
9 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
4 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
10 March 2015 | Director's details changed for Mr Guy Marks on 20 June 2014 (2 pages) |
10 March 2015 | Director's details changed for Mr Oliver John Roxburgh on 20 June 2014 (2 pages) |
10 March 2015 | Director's details changed for Mr Colin Andrew Gottlieb on 1 January 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Oliver John Roxburgh on 20 June 2014 (2 pages) |
10 March 2015 | Director's details changed for Mr Colin Andrew Gottlieb on 1 January 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Guy Marks on 20 June 2014 (2 pages) |
10 March 2015 | Director's details changed for Mr Colin Andrew Gottlieb on 1 January 2015 (2 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 June 2014 | Appointment of Mr Eric Meyerowitz as a director (2 pages) |
5 June 2014 | Appointment of Mr Eric Meyerowitz as a director (2 pages) |
4 June 2014 | Termination of appointment of Craig Gangi as a director (1 page) |
4 June 2014 | Termination of appointment of Craig Gangi as a director (1 page) |
3 June 2014 | Appointment of Mr Peter Poelzlbauer as a director (2 pages) |
3 June 2014 | Appointment of Mr Peter Poelzlbauer as a director (2 pages) |
28 March 2014 | Appointment of Craig Gangi as a director (2 pages) |
28 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Appointment of Craig Gangi as a director (2 pages) |
28 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
27 March 2014 | Appointment of Colin Andrew Gottlieb as a director (2 pages) |
27 March 2014 | Registered office address changed from 23 Heddon Street London W1B 4BQ on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from 23 Heddon Street London W1B 4BQ on 27 March 2014 (1 page) |
27 March 2014 | Appointment of Sally-Ann Bray as a secretary (2 pages) |
27 March 2014 | Appointment of Colin Andrew Gottlieb as a director (2 pages) |
27 March 2014 | Appointment of Sally-Ann Bray as a secretary (2 pages) |
26 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (9 pages) |
26 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (9 pages) |
26 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (9 pages) |
20 March 2014 | Purchase of own shares.
|
20 March 2014 | Purchase of own shares.
|
14 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
14 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
6 March 2014 | Change of share class name or designation (2 pages) |
6 March 2014 | Sub-division of shares on 3 March 2014 (5 pages) |
6 March 2014 | Sub-division of shares on 3 March 2014 (5 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
6 March 2014 | Sub-division of shares on 3 March 2014 (5 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Change of share class name or designation (2 pages) |
6 March 2014 | Resolutions
|
28 February 2014 | Director's details changed for Mr Steven Clarke on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Mr Steven Clarke on 28 February 2014 (2 pages) |
19 February 2014 | Cancellation of shares. Statement of capital on 19 February 2014
|
19 February 2014 | Cancellation of shares. Statement of capital on 19 February 2014
|
19 December 2013 | Cancellation of shares. Statement of capital on 19 December 2013
|
19 December 2013 | Cancellation of shares. Statement of capital on 19 December 2013
|
19 December 2013 | Purchase of own shares.
|
19 December 2013 | Purchase of own shares.
|
2 December 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
2 December 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 June 2012 | Registered office address changed from 77 Leonard Street London EC2A 4QS United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from 77 Leonard Street London EC2A 4QS United Kingdom on 11 June 2012 (1 page) |
31 May 2012 | Director's details changed for Mr Steven Clarke on 30 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Steven Clarke on 30 May 2012 (2 pages) |
30 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
27 January 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
27 January 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
25 January 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
25 January 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
25 January 2012 | Statement of capital following an allotment of shares on 1 September 2011
|
19 September 2011 | Registered office address changed from C/O C/O Butt Miller 92 Park Street Camberley Surrey GU15 3NY England on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from C/O C/O Butt Miller 92 Park Street Camberley Surrey GU15 3NY England on 19 September 2011 (1 page) |
15 September 2011 | Appointment of Mr Oliver John Roxburgh as a director (2 pages) |
15 September 2011 | Appointment of Mr Guy Marks as a director (2 pages) |
15 September 2011 | Appointment of Mr Oliver John Roxburgh as a director (2 pages) |
15 September 2011 | Appointment of Mr Guy Marks as a director (2 pages) |
7 September 2011 | Termination of appointment of David Piper as a director (1 page) |
7 September 2011 | Termination of appointment of David Piper as a director (1 page) |
8 June 2011 | Appointment of Mr David John Piper as a director (2 pages) |
8 June 2011 | Registered office address changed from Paddock House London Road Windlesham GU20 6PJ England on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from Paddock House London Road Windlesham GU20 6PJ England on 8 June 2011 (1 page) |
8 June 2011 | Termination of appointment of Adh Management Services as a director (1 page) |
8 June 2011 | Termination of appointment of Adam Hayes as a secretary (1 page) |
8 June 2011 | Termination of appointment of Adh Management Services as a director (1 page) |
8 June 2011 | Termination of appointment of Adam Hayes as a secretary (1 page) |
8 June 2011 | Appointment of Mr David John Piper as a director (2 pages) |
8 June 2011 | Registered office address changed from Paddock House London Road Windlesham GU20 6PJ England on 8 June 2011 (1 page) |
25 May 2011 | Company name changed m-360 mobile LTD\certificate issued on 25/05/11
|
25 May 2011 | Company name changed m-360 mobile LTD\certificate issued on 25/05/11
|
8 March 2011 | Incorporation
|
8 March 2011 | Incorporation
|