London
EC1A 2AY
Director Name | Mr Philip Stephen Harris |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverdale Northmoor Green Moorland Somerset TA7 0AX |
Director Name | Mr Neil William David Thorne |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cleaveland Rise Ogwell Newton Abbot Devon TQ12 6FF |
Director Name | Jason Grant Cooper |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Strathville Road London SW18 4QR |
Director Name | Scott Knoll |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2014(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7th Floor 37 East 18th Street New York Ny 10003 United States |
Director Name | Mr Ian Richard Pugh |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
9k at £0.01 | Integral Ad Science Uk LTD 8.97% Ordinary D |
---|---|
24k at £0.01 | Integral Ad Science Uk LTD 23.93% Ordinary A |
24k at £0.01 | Integral Ad Science Uk LTD 23.93% Ordinary B |
24k at £0.01 | Integral Ad Science Uk LTD 23.93% Ordinary C |
19.3k at £0.01 | Integral Ad Science Uk LTD 19.23% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £26,479 |
Cash | £11,773 |
Current Liabilities | £97,810 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (1 day from now) |
26 October 2023 | Registered office address changed from 101 New Cavendish Street 101 New Cavendish Street London London W1W 6XH England to 6 Snow Hill London EC1A 2AY on 26 October 2023 (2 pages) |
---|---|
26 October 2023 | Resolutions
|
26 October 2023 | Declaration of solvency (5 pages) |
26 October 2023 | Appointment of a voluntary liquidator (3 pages) |
7 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
17 April 2023 | Registered office address changed from 16 New Burlington Place London W1S 2HX to 101 New Cavendish Street 101 New Cavendish Street London London W1W 6XH on 17 April 2023 (1 page) |
17 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
6 October 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
8 June 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
21 May 2021 | Termination of appointment of Ian Richard Pugh as a director on 21 May 2021 (1 page) |
21 May 2021 | Appointment of Mr Thomas William Britton as a director on 21 May 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
30 April 2021 | Register inspection address has been changed from 69-85 2nd Floor Tabernacle Street London EC2A 4RR England to 69-73 Theobalds Road London WC1X 8TA (1 page) |
7 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 September 2019 | Termination of appointment of Scott Knoll as a director on 20 March 2019 (1 page) |
25 September 2019 | Appointment of Mr Ian Richard Pugh as a director on 20 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
4 April 2019 | Registered office address changed from 2nd Floor 69-85 Tabernacle Street London EC2A 4RR to 16 New Burlington Place London W1S 2HX on 4 April 2019 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 February 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
23 February 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Register inspection address has been changed from C/O Barbara M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England (1 page) |
8 April 2014 | Register inspection address has been changed from C/O Barbara M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England (1 page) |
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
6 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
27 February 2014 | Appointment of Scott Knoll as a director (3 pages) |
27 February 2014 | Registered office address changed from 11 Cleaveland Rise Ogwell Newton Abbot Devon TQ12 6FF United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Termination of appointment of Philip Harris as a director (1 page) |
27 February 2014 | Termination of appointment of Jason Cooper as a director (1 page) |
27 February 2014 | Termination of appointment of Neil Thorne as a director (1 page) |
27 February 2014 | Termination of appointment of Neil Thorne as a director (1 page) |
27 February 2014 | Registered office address changed from 11 Cleaveland Rise Ogwell Newton Abbot Devon TQ12 6FF United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Appointment of Scott Knoll as a director (3 pages) |
27 February 2014 | Termination of appointment of Jason Cooper as a director (1 page) |
27 February 2014 | Termination of appointment of Philip Harris as a director (1 page) |
18 February 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
14 February 2014 | Amended accounts made up to 30 April 2013 (7 pages) |
14 February 2014 | Amended accounts made up to 30 April 2013 (7 pages) |
7 February 2014 | Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page) |
7 February 2014 | Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page) |
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 August 2013 | Appointment of Jason Grant Cooper as a director (3 pages) |
5 August 2013 | Appointment of Jason Grant Cooper as a director (3 pages) |
12 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Register inspection address has been changed (1 page) |
11 June 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
11 June 2013 | Register(s) moved to registered inspection location (1 page) |
11 June 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
11 June 2013 | Register inspection address has been changed (1 page) |
11 June 2013 | Register(s) moved to registered inspection location (1 page) |
24 April 2013 | Resolutions
|
24 April 2013 | Resolutions
|
13 August 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
6 June 2012 | Change of share class name or designation (2 pages) |
6 June 2012 | Change of share class name or designation (2 pages) |
5 April 2012 | Incorporation (19 pages) |
5 April 2012 | Incorporation (19 pages) |