Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director Name | Mr Peter Anthony Robertson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Victor Shkulev |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 01 February 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Ceo Of Media Group |
Country of Residence | Russia |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Peter Anthony Robertson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Director Name | Mr Joseph Charles Dunne |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 2012(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hillbrow House Hillbrow Road Esher Surrey KT10 9NW |
Director Name | Mr Simon Peter Barry Horne |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 May 2020) |
Role | Chief Financial Officer Hearst |
Country of Residence | England |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Peter Wilman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
19 August 2020 | Confirmation statement made on 10 August 2020 with updates (6 pages) |
11 June 2020 | Statement of capital on 11 June 2020
|
11 June 2020 | Resolutions
|
11 June 2020 | Statement by Directors (1 page) |
11 June 2020 | Solvency Statement dated 15/05/20 (1 page) |
15 May 2020 | Termination of appointment of Simon Peter Barry Horne as a director on 15 May 2020 (1 page) |
30 March 2020 | Change of share class name or designation (2 pages) |
27 March 2020 | Change of share class name or designation (2 pages) |
19 March 2020 | Resolutions
|
16 March 2020 | Statement by Directors (1 page) |
16 March 2020 | Statement of capital on 16 March 2020
|
16 March 2020 | Resolutions
|
16 March 2020 | Solvency Statement dated 13/03/20 (1 page) |
13 March 2020 | Statement by Directors (1 page) |
13 March 2020 | Statement of capital on 13 March 2020
|
13 March 2020 | Resolutions
|
13 March 2020 | Solvency Statement dated 11/03/20 (1 page) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
23 August 2019 | Confirmation statement made on 10 August 2019 with updates (5 pages) |
22 August 2019 | Director's details changed for Mr Simon Peter Barry Horne on 19 April 2018 (2 pages) |
22 November 2018 | Second filed SH01 - 10/01/18 Statement of Capital eur 148539820 10/01/18 Statement of Capital gbp 1000 (9 pages) |
7 November 2018 | Termination of appointment of Peter Wilman as a director on 5 November 2018 (1 page) |
22 October 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
22 February 2018 | Statement of capital following an allotment of shares on 15 December 2017
|
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
16 August 2017 | Director's details changed for Mr Laurence Binge on 1 January 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Laurence Binge on 1 January 2017 (2 pages) |
3 August 2017 | Appointment of Mr Peter Wilman as a director on 1 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr Peter Wilman as a director on 1 August 2017 (2 pages) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
6 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
4 October 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Memorandum and Articles of Association (36 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Memorandum and Articles of Association (36 pages) |
1 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
27 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
27 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 May 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
18 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
18 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2014 | Annual return made up to 10 August 2014 Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 Statement of capital on 2014-08-11
|
4 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
18 February 2013 | Appointment of Mr Simon Peter Barry Horne as a director (2 pages) |
18 February 2013 | Resolutions
|
18 February 2013 | Appointment of Victor Shkulev as a director (2 pages) |
18 February 2013 | Appointment of Mr Peter Anthony Robertson as a director (2 pages) |
18 February 2013 | Appointment of Mr Peter Anthony Robertson as a director (2 pages) |
18 February 2013 | Appointment of Victor Shkulev as a director (2 pages) |
18 February 2013 | Resolutions
|
18 February 2013 | Appointment of Mr Simon Peter Barry Horne as a director (2 pages) |
15 February 2013 | Termination of appointment of Peter Robertson as a director (1 page) |
15 February 2013 | Termination of appointment of Joseph Dunne as a director (1 page) |
15 February 2013 | Termination of appointment of Peter Robertson as a director (1 page) |
15 February 2013 | Termination of appointment of Joseph Dunne as a director (1 page) |
12 December 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
12 December 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
6 November 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
6 November 2012 | Resolutions
|
6 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
6 November 2012 | Resolutions
|
28 September 2012 | Appointment of Mr Joseph Charles Dunne as a director (2 pages) |
28 September 2012 | Appointment of Mr Joseph Charles Dunne as a director (2 pages) |
15 August 2012 | Company name changed vs communication LIMITED\certificate issued on 15/08/12
|
15 August 2012 | Change of name notice (2 pages) |
15 August 2012 | Change of name notice (2 pages) |
15 August 2012 | Company name changed vs communication LIMITED\certificate issued on 15/08/12
|
10 August 2012 | Incorporation (22 pages) |
10 August 2012 | Incorporation (22 pages) |