Swanley
Kent
BR8 8HU
Director Name | Mr Conor Vaughan Bray |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 07 April 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ole Pugholm |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 February 2022(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr David Michael Rooney |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr John Farrell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 December 2023(9 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Shaun Hastings |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 11 And 12 Parsons Road Parsons Industrial Estate Washington Tyne And Wear NE37 1HB |
Director Name | Mr John Peter O'Kane |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 2014(3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 11 And 12 Parsons Road Parsons Industrial Estate Washington Tyne And Wear NE37 1HB |
Secretary Name | Mr Shaun Hastings |
---|---|
Status | Resigned |
Appointed | 11 August 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | Units 11 And 12 Parsons Road Parsons Industrial Estate Washington Tyne And Wear NE37 1HB |
Director Name | Mr Ryan John Brennan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(4 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ian Craggs |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(4 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2022) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Daren Moseley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Stuart Andrew Hall |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Miss Kamal Shergill |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Simon David Will |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Registered Address | Media House Azalea Drive Swanley Kent BR8 8HU |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (1 month ago) |
---|---|
Next Return Due | 12 March 2025 (11 months, 2 weeks from now) |
4 November 2021 | Delivered on: 12 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
19 June 2019 | Delivered on: 27 June 2019 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
28 February 2018 | Delivered on: 7 March 2018 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
15 March 2017 | Delivered on: 17 March 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
30 May 2014 | Delivered on: 4 June 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all estates or interests in the freehold and leasehold property described in the schedule of the debenture together with all present and future buildings, and fixtures (including trade and tenant's fixtures), which are at any time on or attached to the property.. By way of fixed charge all estates or interests in any freehold or leasehold property belonging to the company now or at any time after the date of the debenture (other than any property charged by way of legal mortgage above) together with all buildings, and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property, all present and future interests of the company in or over land or the proceeds of sale of it and all present and future licences of the company to enter upon or use land, the benefit of all other agreements relating to land which the company is or may become party to or otherwise entitled and all plant and machinery of the company now or in the future attached to property which is charged by the fixed charge.. All patents, utility models, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights in each case now or in the future held by the company (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights. Outstanding |
6 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
---|---|
24 October 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
21 October 2019 | Registered office address changed from Units 11 and 12 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1HB to Media House Azalea Drive Swanley Kent BR8 8HU on 21 October 2019 (1 page) |
8 October 2019 | Appointment of Mr Daren Moseley as a director on 1 August 2019 (2 pages) |
8 October 2019 | Termination of appointment of Shaun Hastings as a secretary on 30 September 2019 (1 page) |
8 October 2019 | Termination of appointment of Shaun Hastings as a director on 30 September 2019 (1 page) |
8 October 2019 | Appointment of Mr Stuart Andrew Hall as a director on 9 September 2019 (2 pages) |
27 June 2019 | Registration of charge 089119620004, created on 19 June 2019 (43 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
31 August 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
12 March 2018 | Appointment of Mr Ryan John Brennan as a director on 12 March 2018 (2 pages) |
12 March 2018 | Appointment of Mr Ian Craggs as a director on 12 March 2018 (2 pages) |
7 March 2018 | Registration of charge 089119620003, created on 28 February 2018 (41 pages) |
6 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
26 September 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
11 September 2017 | Satisfaction of charge 089119620001 in full (1 page) |
11 September 2017 | Satisfaction of charge 089119620001 in full (1 page) |
29 March 2017 | Resolutions
|
29 March 2017 | Resolutions
|
17 March 2017 | Registration of charge 089119620002, created on 15 March 2017 (11 pages) |
17 March 2017 | Registration of charge 089119620002, created on 15 March 2017 (11 pages) |
4 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
4 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
11 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
8 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
20 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
20 March 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
16 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
9 December 2014 | Termination of appointment of John Peter O'kane as a director on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of John Peter O'kane as a director on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of John Peter O'kane as a director on 9 December 2014 (1 page) |
11 August 2014 | Appointment of Mr Shaun Hastings as a secretary on 11 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Shaun Hastings as a secretary on 11 August 2014 (2 pages) |
4 June 2014 | Registration of charge 089119620001
|
4 June 2014 | Registration of charge 089119620001
|
2 June 2014 | Appointment of Mr John Peter O'kane as a director (2 pages) |
2 June 2014 | Appointment of Mr Neil Patrick Armstrong as a director (2 pages) |
2 June 2014 | Appointment of Mr John Peter O'kane as a director (2 pages) |
2 June 2014 | Appointment of Mr Neil Patrick Armstrong as a director (2 pages) |
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|