London
SW1A 1RN
Secretary Name | Mrs Colleen Anne Armstrong |
---|---|
Status | Current |
Appointed | 10 October 2017(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | Mrs Sadie Caroline Groom |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Elm Grove Berkhamsted Hertfordshire HP4 1AE |
Director Name | Jill Franklin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Waverley Court 34-37 Beaumont Street London W1G 6DH |
Director Name | Mr Jonathan Christopher Jackson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Oldbury Court Road Fishponds Bristol BS16 2JG |
Director Name | Mrs Sophie Jade Edwards |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2017) |
Role | PR |
Country of Residence | United Kingdom |
Correspondence Address | 54 Welbeck Street London Greater London W1G 9XS |
Director Name | Mr Ian Howell Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 2015) |
Role | Chief Executive S4c |
Country of Residence | Wales |
Correspondence Address | S4c Parc Ty Glas Llanishen Cardiff CF14 5DU Wales |
Director Name | Mr David Thomas Bryant |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 329 Euston Road London NW1 3AD |
Website | franklinrae.com |
---|---|
Email address | [email protected] |
Telephone | 020 30111023 |
Telephone region | London |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
15 at £1 | Share Option Scheme 6.70% Ordinary |
---|---|
113 at £1 | Tessa Laws 50.45% Ordinary |
11 at £1 | Sophie Edwards 4.91% Ordinary |
67 at £1 | S4c Digital Media LTD 29.91% Ordinary |
5 at £1 | Mark Madsen 2.23% Ordinary A |
4 at £1 | Lotte Beilin 1.79% Ordinary A |
3 at £1 | Asher Laws 1.34% Ordinary A |
3 at £1 | Lola Laws 1.34% Ordinary A |
3 at £1 | Michael Mcfall 1.34% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £83,529 |
Cash | £27,971 |
Current Liabilities | £48,561 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 2 July 2022 (overdue) |
16 July 2013 | Delivered on: 18 July 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
14 March 2023 | Liquidators' statement of receipts and payments to 13 January 2023 (15 pages) |
---|---|
19 January 2022 | Resolutions
|
19 January 2022 | Appointment of a voluntary liquidator (3 pages) |
19 January 2022 | Statement of affairs (8 pages) |
18 January 2022 | Registered office address changed from 329 Euston Road London NW1 3AD England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 18 January 2022 (2 pages) |
23 June 2021 | Current accounting period extended from 30 June 2021 to 31 October 2021 (1 page) |
23 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
26 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
7 June 2019 | Registered office address changed from 6 Percy Street London W1T 1DQ to 329 Euston Road London NW1 3AD on 7 June 2019 (1 page) |
7 June 2019 | Termination of appointment of David Thomas Bryant as a director on 30 May 2019 (1 page) |
29 March 2019 | Notification of Tessa Rebecca Laws as a person with significant control on 25 June 2016 (2 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
25 April 2018 | Termination of appointment of Jonathan Christopher Jackson as a director on 28 February 2018 (1 page) |
10 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
23 October 2017 | Appointment of Mrs Colleen Anne Armstrong as a secretary on 10 October 2017 (2 pages) |
23 October 2017 | Appointment of Mrs Colleen Anne Armstrong as a secretary on 10 October 2017 (2 pages) |
1 September 2017 | Termination of appointment of Sophie Edwards as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Sophie Edwards as a director on 31 August 2017 (1 page) |
21 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 October 2016 | Termination of appointment of Jill Franklin as a director on 17 September 2016 (2 pages) |
20 October 2016 | Termination of appointment of Jill Franklin as a director on 17 September 2016 (2 pages) |
13 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
11 May 2015 | Appointment of Mr David Thomas Bryant as a director on 28 April 2015 (3 pages) |
11 May 2015 | Termination of appointment of Ian Howell Jones as a director on 28 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr David Thomas Bryant as a director on 28 April 2015 (3 pages) |
11 May 2015 | Termination of appointment of Ian Howell Jones as a director on 28 April 2015 (2 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 February 2015 | Registered office address changed from , 54 Welbeck Street, London, W1G 9XS to 6 Percy Street London W1T 1DQ on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from , 54 Welbeck Street, London, W1G 9XS to 6 Percy Street London W1T 1DQ on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 54 Welbeck Street London W1G 9XS to 6 Percy Street London W1T 2DQ on 24 February 2015 (1 page) |
25 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders (8 pages) |
25 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders (8 pages) |
13 May 2014 | Registered office address changed from , 21 Arlington Street, London, SW1A 1RN, United Kingdom on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 21 Arlington Street London SW1A 1RN United Kingdom on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from , 21 Arlington Street, London, SW1A 1RN, United Kingdom on 13 May 2014 (1 page) |
11 February 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
11 February 2014 | Resolutions
|
11 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
11 February 2014 | Resolutions
|
11 February 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
5 February 2014 | Appointment of Ian Howell Jones as a director (3 pages) |
5 February 2014 | Appointment of Ian Howell Jones as a director (3 pages) |
29 January 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
29 January 2014 | Appointment of Sophie Edwards as a director (3 pages) |
29 January 2014 | Appointment of Sophie Edwards as a director (3 pages) |
8 January 2014 | Termination of appointment of Sadie Groom as a director (2 pages) |
8 January 2014 | Termination of appointment of Sadie Groom as a director (2 pages) |
19 November 2013 | Resolutions
|
19 November 2013 | Resolutions
|
19 November 2013 | Resolutions
|
19 November 2013 | Resolutions
|
19 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
7 August 2013 | Appointment of Jill Franklin as a director (3 pages) |
7 August 2013 | Appointment of Jill Franklin as a director (3 pages) |
30 July 2013 | Appointment of Mr Jonathan Christopher Jackson as a director (3 pages) |
30 July 2013 | Appointment of Mr Jonathan Christopher Jackson as a director (3 pages) |
30 July 2013 | Appointment of Sadie Groom as a director (3 pages) |
30 July 2013 | Appointment of Sadie Groom as a director (3 pages) |
18 July 2013 | Registration of charge 085825650001 (12 pages) |
18 July 2013 | Registration of charge 085825650001 (12 pages) |
25 June 2013 | Incorporation (36 pages) |
25 June 2013 | Incorporation (36 pages) |