Wilmington
De 19808
United States
Director Name | Mr Jeremy David Rossen |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 January 2022(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Corporation Service Company 251 Little Falls Drive Wilmington De 19808 United States |
Director Name | Mr Daniel Stone |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 January 2022(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | President |
Country of Residence | United States |
Correspondence Address | Corporation Service Company 251 Little Falls Drive Wilmington De 19808 United States |
Director Name | Mr George Wukoson |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 January 2022(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Corporation Service Company 251 Little Falls Drive Wilmington De 19808 United States |
Director Name | Mr Geoffrey Inns |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(10 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Evp Global Revenue Operations |
Country of Residence | United Kingdom |
Correspondence Address | 251 Little Falls Drive Wilmington De 19808 |
Director Name | Mr Bret Richter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 May 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Corporation Service Company 251 Little Falls Drive Wilmington De 19808 |
Director Name | Mrs Dawn Elizabeth Hayes |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | Office 205 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Director Name | Mrs Alexandra Jayne Uprichard |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Content Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 205 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Secretary Name | Mrs Dawn Elizabeth Hayes |
---|---|
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Office 205 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Director Name | Mr David Robin Castle |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Remenham House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD |
Director Name | Mr Nicholas Mark Wells |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Remenham House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD |
Secretary Name | Mr Gareth David Huxtable |
---|---|
Status | Resigned |
Appointed | 01 December 2015(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 January 2022) |
Role | Company Director |
Correspondence Address | Remenham House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD |
Website | www.2point4familymarketing.com |
---|
Registered Address | 18 Mansell Street Level 3 London E1 8AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
50 at £1 | Alexander Uprichard 50.00% Ordinary |
---|---|
50 at £1 | Dawn Hayes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,656 |
Cash | £9,750 |
Current Liabilities | £7,637 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 28 February 2024 (overdue) |
4 May 2017 | Delivered on: 16 May 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
9 March 2023 | Director's details changed for Mr Daniel Stone on 24 February 2023 (2 pages) |
---|---|
9 March 2023 | Director's details changed for Mr Thomas Dehn on 24 February 2023 (2 pages) |
9 March 2023 | Director's details changed for Mr. Jeremy David Rossen on 24 February 2023 (2 pages) |
9 March 2023 | Director's details changed for Mr George Wukoson on 24 February 2023 (2 pages) |
9 March 2023 | Director's details changed for Mr Bret Richter on 24 February 2023 (2 pages) |
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
29 December 2022 | Termination of appointment of Geoffrey Inns as a director on 15 December 2022 (1 page) |
6 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
2 September 2022 | Resolutions
|
2 September 2022 | Memorandum and Articles of Association (38 pages) |
16 August 2022 | Director's details changed for Mr. Jeremy David Rossen on 10 August 2022 (2 pages) |
27 May 2022 | Appointment of Mr. Bret Richter as a director on 25 May 2022 (2 pages) |
8 March 2022 | Appointment of Mr. Geoff Inns as a director on 3 March 2022 (2 pages) |
25 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
25 February 2022 | Registered office address changed from 18 Mansell Street 18 Mansell Street Level 3 London United Kingdom E1 8AA United Kingdom to 18 Mansell Street Level 3 London E1 8AA on 25 February 2022 (1 page) |
25 February 2022 | Registered office address changed from Remenham House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD England to 18 Mansell Street 18 Mansell Street Level 3 London United Kingdom E1 8AA on 25 February 2022 (1 page) |
23 February 2022 | Change of details for Families Online Ltd as a person with significant control on 1 December 2016 (2 pages) |
4 February 2022 | Appointment of Mr Daniel Stone as a director on 21 January 2022 (2 pages) |
4 February 2022 | Appointment of Mr Thomas Dehn as a director on 21 January 2022 (2 pages) |
31 January 2022 | Termination of appointment of Nicholas Mark Wells as a director on 21 January 2022 (1 page) |
31 January 2022 | Appointment of Mr Jeremy Rossen as a director on 21 January 2022 (2 pages) |
31 January 2022 | Termination of appointment of Gareth David Huxtable as a secretary on 21 January 2022 (1 page) |
31 January 2022 | Appointment of Mr George Wukoson as a director on 21 January 2022 (2 pages) |
18 January 2022 | Satisfaction of charge 079490510001 in full (1 page) |
5 November 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
25 October 2019 | Termination of appointment of David Robin Castle as a director on 21 October 2019 (1 page) |
11 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
27 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
27 February 2018 | Change of details for Families Magazines Ltd as a person with significant control on 21 November 2017 (2 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
16 May 2017 | Registration of charge 079490510001, created on 4 May 2017 (23 pages) |
16 May 2017 | Registration of charge 079490510001, created on 4 May 2017 (23 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 June 2016 | Director's details changed for Mr David Robin Castle on 14 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Nicholas Mark Wells on 14 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Nicholas Mark Wells on 14 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr David Robin Castle on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Nicholas Mark Wells on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Nicholas Mark Wells on 14 June 2016 (2 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Resolutions
|
25 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
21 December 2015 | Resolutions
|
21 December 2015 | Registered office address changed from Temple House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD England to Remenham House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 21 December 2015 (1 page) |
21 December 2015 | Current accounting period shortened from 29 February 2016 to 31 December 2015 (1 page) |
21 December 2015 | Registered office address changed from Temple House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD England to Remenham House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 21 December 2015 (1 page) |
21 December 2015 | Resolutions
|
21 December 2015 | Current accounting period shortened from 29 February 2016 to 31 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Dawn Elizabeth Hayes as a director on 1 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Dawn Elizabeth Hayes as a secretary on 1 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Dawn Elizabeth Hayes as a director on 1 December 2015 (1 page) |
17 December 2015 | Appointment of Mr Gareth David Huxtable as a secretary on 1 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Dawn Elizabeth Hayes as a secretary on 1 December 2015 (1 page) |
17 December 2015 | Registered office address changed from Office 205 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to Temple House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 17 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Alexandra Jayne Uprichard as a director on 1 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Alexandra Jayne Uprichard as a director on 1 December 2015 (1 page) |
17 December 2015 | Appointment of Mr David Robin Castle as a director on 1 December 2015 (2 pages) |
17 December 2015 | Registered office address changed from Office 205 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to Temple House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 17 December 2015 (1 page) |
17 December 2015 | Appointment of Mr Nicholas Mark Wells as a director on 1 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Nicholas Mark Wells as a director on 1 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr David Robin Castle as a director on 1 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Gareth David Huxtable as a secretary on 1 December 2015 (2 pages) |
16 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
11 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 June 2014 | Registered office address changed from 4 Welton Drive Wilmslow Cheshire SK9 6HF on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 4 Welton Drive Wilmslow Cheshire SK9 6HF on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 4 Welton Drive Wilmslow Cheshire SK9 6HF on 4 June 2014 (1 page) |
17 February 2014 | Director's details changed for Mrs Alexander Jayne Uprichard on 15 February 2013 (2 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Mrs Alexander Jayne Uprichard on 15 February 2013 (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 February 2012 | Incorporation
|
14 February 2012 | Incorporation
|