London
Greater London
EC2A 4NE
Secretary Name | Mr Craig Landale |
---|---|
Status | Current |
Appointed | 22 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 86-90 Paul Street 3rd Floor London Greater London EC2A 4NE |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | theonlinemarketingconsultancy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74333720 |
Telephone region | London |
Registered Address | 86-90 Paul Street 3rd Floor London Greater London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£22,166 |
Cash | £235 |
Current Liabilities | £24,074 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
18 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
22 October 2019 | Change of details for Mr Craig Landale as a person with significant control on 15 October 2019 (2 pages) |
22 October 2019 | Cessation of David Charles Oxley as a person with significant control on 15 October 2019 (1 page) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 August 2017 | Registered office address changed from 2 Leman Street Aldgate Tower London E1 8FA England to 86-90 Paul Street 3rd Floor London Greater London EC2A 4NE on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 2 Leman Street Aldgate Tower London E1 8FA England to 86-90 Paul Street 3rd Floor London Greater London EC2A 4NE on 2 August 2017 (1 page) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Registered office address changed from Algate Tower 35 Whitechapel High Street London Greater London E1 7PU England to 2 Leman Street Aldgate Tower London E1 8FA on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from Algate Tower 35 Whitechapel High Street London Greater London E1 7PU England to 2 Leman Street Aldgate Tower London E1 8FA on 4 May 2016 (1 page) |
4 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
6 November 2015 | Registered office address changed from 28B Hampstead High Street 28B Hampstead High Street London Greater London NW3 1QA to Algate Tower 35 Whitechapel High Street London Greater London E1 7PU on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 28B Hampstead High Street 28B Hampstead High Street London Greater London NW3 1QA to Algate Tower 35 Whitechapel High Street London Greater London E1 7PU on 6 November 2015 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
29 January 2015 | Company name changed the online marketing consultancy LIMITED\certificate issued on 29/01/15
|
29 January 2015 | Company name changed the online marketing consultancy LIMITED\certificate issued on 29/01/15
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2013 | Registered office address changed from 116 Cardigan Road Headingley Leeds West Yorkshire LS6 3BJ United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from 116 Cardigan Road Headingley Leeds West Yorkshire LS6 3BJ United Kingdom on 29 November 2013 (1 page) |
25 October 2013 | Director's details changed for Mr Craig Landale on 12 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Mr Craig Landale on 12 October 2013 (2 pages) |
16 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
30 March 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
30 March 2012 | Termination of appointment of Jonathon Round as a director (1 page) |
26 March 2012 | Appointment of Mr Craig Landale as a secretary (1 page) |
26 March 2012 | Appointment of Mr Craig Landale as a secretary (1 page) |
26 March 2012 | Appointment of Mr Craig Landale as a director (2 pages) |
26 March 2012 | Appointment of Mr Craig Landale as a director (2 pages) |
22 March 2012 | Incorporation
|
22 March 2012 | Incorporation
|
22 March 2012 | Incorporation
|