London
EC1V 4JP
Director Name | Mr Nathan James Warner |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Jerusalem Passage London EC1V 4JP |
Director Name | Mrs Aine Kilgannon |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Spaces Farringdon 77 Farringdon Road London EC1M 3JU |
Director Name | Ms Esther Gabrielle Mason |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Spaces Farringdon 77 Farringdon Road London EC1M 3JU |
Director Name | Mrs Anna Cofone |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 October 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 16 Triangle Road London E8 3RP |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Brady Michael Collins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite 9 Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG |
Director Name | Mr Shay O'Brien |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2017(4 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Suite 9 Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG |
Website | mappmedia.com |
---|---|
Email address | [email protected] |
Telephone | 020 37951224 |
Telephone region | London |
Registered Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
342 at £1 | Mr Nathan James Warner 31.38% Ordinary |
---|---|
332 at £1 | Mr Yasser Hussain 30.46% Ordinary |
327 at £1 | Bray Capital LTD 30.00% Ordinary |
33 at £1 | Mr James Shay O'brien 3.03% Ordinary |
23 at £1 | Mr Alex Hamer-webb 2.11% Ordinary |
23 at £1 | Mr Simon Hargreaves 2.11% Ordinary |
10 at £1 | Mrs Michelle Hall-hussain 0.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£112,859 |
Cash | £242,868 |
Current Liabilities | £635,865 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 6 days from now) |
29 December 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
3 July 2023 | Termination of appointment of Anna Cofone as a director on 30 June 2023 (1 page) |
3 July 2023 | Termination of appointment of Aine Kilgannon as a director on 30 June 2023 (1 page) |
3 July 2023 | Termination of appointment of Esther Gabrielle Mason as a director on 30 June 2023 (1 page) |
12 June 2023 | Registered office address changed from Spaces Bath Northgate House Upper Borough Walls Bath BA1 1RG England to Spaces Farringdon 77 Farringdon Road London EC1M 3JU on 12 June 2023 (1 page) |
9 June 2023 | Confirmation statement made on 13 May 2023 with updates (5 pages) |
10 January 2023 | Registered office address changed from , Spaces Farringdon 77 Farringdon Road, London, EC1M 3JU, England to Spaces Bath Northgate House Upper Borough Walls Bath BA1 1RG on 10 January 2023 (1 page) |
22 November 2022 | Cancellation of shares. Statement of capital on 18 October 2022
|
22 November 2022 | Purchase of own shares.
|
20 October 2022 | Appointment of Mrs Anna Cofone as a director on 7 October 2022 (2 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
5 September 2022 | Registered office address changed from , 24 Greville Street, London, EC1N 8SS, England to Spaces Bath Northgate House Upper Borough Walls Bath BA1 1RG on 5 September 2022 (1 page) |
7 July 2022 | Appointment of Mrs Aine Kilgannon as a director on 1 July 2022 (2 pages) |
7 July 2022 | Change of details for Mr Nathan James Warner as a person with significant control on 15 September 2021 (2 pages) |
7 July 2022 | Appointment of Ms Esther Gabrielle Mason as a director on 1 July 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
15 September 2021 | Registered office address changed from , 20 Red Lion Street, London, WC1R 4PQ, United Kingdom to Spaces Bath Northgate House Upper Borough Walls Bath BA1 1RG on 15 September 2021 (1 page) |
1 September 2021 | Memorandum and Articles of Association (28 pages) |
1 September 2021 | Resolutions
|
28 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
29 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
16 June 2021 | Registered office address changed from , 20 20 Red Lion St, London, WC1R 4PQ, United Kingdom to Spaces Bath Northgate House Upper Borough Walls Bath BA1 1RG on 16 June 2021 (1 page) |
29 March 2021 | Registered office address changed from , 20 Jerusalem Passage, London, EC1V 4JP, England to Spaces Bath Northgate House Upper Borough Walls Bath BA1 1RG on 29 March 2021 (1 page) |
12 February 2021 | Second filing of Confirmation Statement dated 13 May 2020 (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
14 May 2020 | Change of details for Mr Nathan James Warner as a person with significant control on 13 May 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates
|
29 October 2019 | Confirmation statement made on 29 October 2019 with updates (5 pages) |
3 October 2019 | Cessation of Bray Capital Limited as a person with significant control on 1 October 2019 (1 page) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
7 February 2019 | Registered office address changed from , Suite 9 Wilmslow House, Grove Way, Wilmslow, Cheshire, SK9 5AG to Spaces Bath Northgate House Upper Borough Walls Bath BA1 1RG on 7 February 2019 (1 page) |
12 January 2019 | Director's details changed for Mr Nathan James Warner on 20 December 2018 (2 pages) |
12 January 2019 | Change of details for Mr Yasser Hussain as a person with significant control on 20 December 2018 (2 pages) |
12 January 2019 | Change of details for Mr Nathan James Warner as a person with significant control on 20 December 2018 (2 pages) |
12 January 2019 | Director's details changed for Mr Yasser Hussain on 20 December 2018 (2 pages) |
12 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 July 2018 | Termination of appointment of Shay O'brien as a director on 21 June 2018 (1 page) |
4 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 September 2017 | Director's details changed for Mr Shay O'brien on 23 August 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Shay O'brien on 23 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Shay O'brien as a director on 23 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Brady Michael Collins as a director on 23 August 2017 (1 page) |
30 August 2017 | Appointment of Mr Shay O'brien as a director on 23 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Brady Michael Collins as a director on 23 August 2017 (1 page) |
13 January 2017 | Confirmation statement made on 3 January 2017 with updates (8 pages) |
13 January 2017 | Confirmation statement made on 3 January 2017 with updates (8 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
23 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
12 November 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
12 November 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
28 March 2013 | Registered office address changed from , C/0 Dpc, Vernon Road, Stoke-on-Trent, ST4 2QY, United Kingdom on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from C/0 Dpc Vernon Road Stoke-on-Trent ST4 2QY United Kingdom on 28 March 2013 (1 page) |
13 February 2013 | Appointment of Mr Nathan James Warner as a director (2 pages) |
13 February 2013 | Appointment of Mr Yasser Hussain as a director (2 pages) |
13 February 2013 | Appointment of Mr Nathan James Warner as a director (2 pages) |
13 February 2013 | Appointment of Mr Yasser Hussain as a director (2 pages) |
10 January 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
10 January 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
10 January 2013 | Appointment of Mr Brady Michael Collins as a director (2 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
10 January 2013 | Appointment of Mr Brady Michael Collins as a director (2 pages) |
10 January 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 January 2013 | Incorporation (36 pages) |
3 January 2013 | Incorporation (36 pages) |