London
SW1W 0AU
Director Name | Mr Clive Grant Jacobs |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Duncan Patrick Horton |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2015(2 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Stuart James Parish |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3rd Floor 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Michael Peter East |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Colin Morrison |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 52 Grosvenor Gardens London SW1W 0AU |
Secretary Name | Stuart Benson |
---|---|
Status | Resigned |
Appointed | 01 December 2013(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 May 2016) |
Role | Company Director |
Correspondence Address | 3rrd Floor 52 Grosvenor Gardens London SW1W 0AU |
Website | aspiretravelclub.com |
---|
Registered Address | 3rd Floor 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
2k at £1 | Clive Grant Jacobs 87.02% Ordinary A |
---|---|
116 at £1 | Michael Peter East 5.02% Ordinary B |
92 at £1 | Colin Morrison 3.98% Ordinary B |
92 at £1 | Ian Johnston Findlay 3.98% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,437,296 |
Gross Profit | £1,925,329 |
Net Worth | -£4,985,242 |
Cash | £20,293 |
Current Liabilities | £4,002,084 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
18 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
13 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
13 June 2023 | Director's details changed for Mr Duncan Patrick Horton on 11 November 2022 (2 pages) |
2 March 2023 | Appointment of Stuart James Parish as a director on 26 January 2023 (2 pages) |
20 December 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
24 June 2022 | Change of details for Mr Clive Grant Jacobs as a person with significant control on 31 May 2022 (2 pages) |
24 June 2022 | Director's details changed for Mr Clive Grant Jacobs on 31 May 2022 (2 pages) |
24 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
23 December 2021 | Group of companies' accounts made up to 31 December 2020 (39 pages) |
24 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
24 June 2021 | Director's details changed for Mr Clive Grant Jacobs on 4 April 2021 (2 pages) |
24 June 2021 | Change of details for Mr Clive Grant Jacobs as a person with significant control on 4 April 2021 (2 pages) |
1 October 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
16 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
1 October 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
23 July 2019 | Director's details changed for Mr Clive Grant Jacobs on 31 May 2019 (2 pages) |
23 July 2019 | Change of details for Mr Clive Grant Jacobs as a person with significant control on 31 May 2019 (2 pages) |
8 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
28 September 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
13 February 2018 | Termination of appointment of Michael Peter East as a director on 31 December 2017 (1 page) |
13 February 2018 | Termination of appointment of Colin Morrison as a director on 31 December 2017 (1 page) |
7 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
12 October 2017 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
12 October 2017 | Director's details changed for Ian Johnston Findlay on 2 October 2016 (2 pages) |
12 October 2017 | Director's details changed for Ian Johnston Findlay on 2 October 2016 (2 pages) |
12 October 2017 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
11 October 2017 | Notification of Clive Grant Jacobs as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Registered office address changed from 3rd Floor 52 Grosvenor Gardens London SW1W 0AW United Kingdom to 3rd Floor 52 Grosvenor Gardens London SW1W 0AU on 11 October 2017 (1 page) |
11 October 2017 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
11 October 2017 | Registered office address changed from 3rd Floor 52 Grosvenor Gardens London SW1W 0AW United Kingdom to 3rd Floor 52 Grosvenor Gardens London SW1W 0AU on 11 October 2017 (1 page) |
11 October 2017 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
11 October 2017 | Notification of Clive Grant Jacobs as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Duncan Patrick Horton on 14 June 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Duncan Patrick Horton on 14 June 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Clive Grant Jacobs on 9 June 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Clive Grant Jacobs on 9 June 2017 (2 pages) |
28 July 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
28 July 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
17 November 2016 | Sub-division of shares on 10 June 2016 (6 pages) |
17 November 2016 | Sub-division of shares on 10 June 2016 (6 pages) |
21 October 2016 | Registered office address changed from 3Rrd Floor 52 Grosvenor Gardens London SW1W 0AU to 3rd Floor 52 Grosvenor Gardens London SW1W 0AW on 21 October 2016 (1 page) |
21 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
21 October 2016 | Registered office address changed from 3Rrd Floor 52 Grosvenor Gardens London SW1W 0AU to 3rd Floor 52 Grosvenor Gardens London SW1W 0AW on 21 October 2016 (1 page) |
30 September 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
30 September 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
15 August 2016 | Change of share class name or designation (2 pages) |
15 August 2016 | Change of share class name or designation (2 pages) |
12 August 2016 | Resolutions
|
12 August 2016 | Resolutions
|
11 May 2016 | Termination of appointment of Stuart Benson as a secretary on 10 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Stuart Benson as a secretary on 10 May 2016 (1 page) |
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
16 October 2015 | Appointment of Mr Duncan Patrick Horton as a director on 9 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Duncan Patrick Horton as a director on 9 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Duncan Patrick Horton as a director on 9 October 2015 (2 pages) |
10 August 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
10 August 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
31 January 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
31 January 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
30 January 2014 | Company name changed jacobs media LIMITED\certificate issued on 30/01/14
|
30 January 2014 | Company name changed jacobs media LIMITED\certificate issued on 30/01/14
|
28 January 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
28 January 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
28 January 2014 | Change of name notice (2 pages) |
28 January 2014 | Change of name notice (2 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Resolutions
|
18 December 2013 | Appointment of Stuart Benson as a secretary (2 pages) |
18 December 2013 | Appointment of Stuart Benson as a secretary (2 pages) |
1 October 2013 | Incorporation (37 pages) |
1 October 2013 | Incorporation (37 pages) |