Company NameFacebook Ensure Solutions Ltd
Company StatusActive
Company Number08269158
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Nic Michael James Gorey
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2013(6 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCentenary House Upper First Floor
Palliser Road
London
W14 9EQ
Director NameMr Shaun Adrian Meadows
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentenary House Upper First Floor
Palliser Road
London
W14 9EQ
Director NameMr Neil James Barnett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(7 years, 12 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Upper First Floor
Palliser Road
London
W14 9EQ
Director NameMr Andrew Edward Jack Gorey
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address28 Fouberts Place
London
W1F 7PR

Location

Registered AddressCentenary House Upper First Floor
Palliser Road
London
W14 9EQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

9.5k at £0.01Rocketer Consulting LTD
95.00%
Ordinary
500 at £0.01Rocketer Consulting LTD
5.00%
Ordinary A

Financials

Year2014
Turnover£1,469,673
Gross Profit£174,625
Net Worth-£389,288
Cash£17,492
Current Liabilities£723,330

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 October 2020Appointment of Mr Neil James Barnett as a director on 21 October 2020 (2 pages)
20 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 July 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
17 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
5 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 August 2014Sub-division of shares on 2 July 2013 (5 pages)
15 August 2014Sub-division of shares on 2 July 2013 (5 pages)
15 August 2014Sub-division of shares on 2 July 2013 (5 pages)
4 August 2014Appointment of Mr Shaun Adrian Meadows as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Shaun Adrian Meadows as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Shaun Adrian Meadows as a director on 1 August 2014 (2 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
31 July 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
31 July 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
20 May 2013Appointment of Mr Nic Michael James Gorey as a director (2 pages)
20 May 2013Termination of appointment of Andrew Gorey as a director (1 page)
20 May 2013Termination of appointment of Andrew Gorey as a director (1 page)
20 May 2013Appointment of Mr Nic Michael James Gorey as a director (2 pages)
14 February 2013Registered office address changed from 28 Fouberts Place London W1F 7PR England on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 28 Fouberts Place London W1F 7PR England on 14 February 2013 (1 page)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)