Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director Name | Mr Christopher John Wood |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(same day as company formation) |
Role | Media And Event Director |
Country of Residence | England |
Correspondence Address | Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG |
Director Name | Mr Stephen John Hurst |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
Website | www.engagecustomer.com |
---|
Registered Address | 2 Esher Road Hersham Walton-On-Thames Surrey KT12 4JY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
34 at £1 | Christopher Rust 33.33% Ordinary |
---|---|
34 at £1 | Nicholas Rust 33.33% Ordinary |
34 at £1 | Stephen Hurst 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,351 |
Cash | £100,255 |
Current Liabilities | £94,853 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
18 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
18 January 2021 | Registered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 18 January 2021 (1 page) |
7 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
7 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
4 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
11 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
12 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
25 January 2018 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
1 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
1 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
12 September 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
28 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
23 November 2015 | Termination of appointment of Christopher John Wood as a director on 23 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Christopher John Wood as a director on 23 November 2015 (1 page) |
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
29 July 2015 | Registered office address changed from Fantail House Coldharbour Road Woking Surrey GU22 8SN to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from Fantail House Coldharbour Road Woking Surrey GU22 8SN to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 29 July 2015 (1 page) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 February 2015 | Company name changed engage customer LIMITED\certificate issued on 11/02/15
|
11 February 2015 | Company name changed engage customer LIMITED\certificate issued on 11/02/15
|
2 October 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
2 October 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
2 August 2013 | Incorporation
|
2 August 2013 | Incorporation
|