London
WC2N 6HT
Secretary Name | Oscar Kolya Meisen Grut |
---|---|
Status | Current |
Appointed | 27 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Nicholas Paul Shippin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Marcus Kumar Roy |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Mr Michael John Worthington |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 October 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Mr Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 October 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Jora Singh Gill |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 September 2018) |
Role | Technology Executive |
Country of Residence | England |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Mr Michael Peter Brunt |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 December 2019) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
Website | economistgroup.com |
---|---|
Telephone | 020 75768000 |
Telephone region | London |
Registered Address | The Adelphi 1 - 11 John Adam Street London WC2N 6HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
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 | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 5 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months, 3 weeks from now) |
18 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (13 pages) |
---|---|
18 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (162 pages) |
7 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
25 October 2022 | Register(s) moved to registered office address The Adelphi 1 - 11 John Adam Street London WC2N 6HT (1 page) |
12 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
15 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
4 January 2022 | Full accounts made up to 31 March 2021 (17 pages) |
17 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
14 April 2021 | Appointment of Marcus Kumar Roy as a director on 1 April 2021 (2 pages) |
31 March 2021 | Termination of appointment of Shane Paul Naughton as a director on 31 March 2021 (1 page) |
29 January 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
11 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
17 December 2019 | Termination of appointment of Michael Peter Brunt as a director on 13 December 2019 (1 page) |
17 December 2019 | Appointment of Nicholas Paul Shippin as a director on 13 December 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
12 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
14 September 2018 | Termination of appointment of Jora Singh Gill as a director on 7 September 2018 (1 page) |
2 January 2018 | Full accounts made up to 31 March 2017 (15 pages) |
10 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
10 November 2017 | Register(s) moved to registered inspection location 20 Cabot Square London E14 4QW (1 page) |
10 November 2017 | Register(s) moved to registered inspection location 20 Cabot Square London E14 4QW (1 page) |
10 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
2 October 2017 | Termination of appointment of Michael John Worthington as a director on 12 May 2017 (1 page) |
2 October 2017 | Termination of appointment of Michael John Worthington as a director on 12 May 2017 (1 page) |
21 August 2017 | Registered office address changed from 25 st James's Street London SW1A 1HG to The Adelphi 1 - 11 John Adam Street London WC2N 6HT on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from 25 st James's Street London SW1A 1HG to The Adelphi 1 - 11 John Adam Street London WC2N 6HT on 21 August 2017 (1 page) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
1 August 2016 | Full accounts made up to 31 March 2016 (15 pages) |
1 August 2016 | Full accounts made up to 31 March 2016 (15 pages) |
9 November 2015 | Register(s) moved to registered inspection location 20 Cabot Square London E14 4QW (1 page) |
9 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Register(s) moved to registered inspection location 20 Cabot Square London E14 4QW (1 page) |
9 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
6 November 2015 | Register inspection address has been changed to 20 Cabot Square London E14 4QW (1 page) |
6 November 2015 | Register inspection address has been changed to 20 Cabot Square London E14 4QW (1 page) |
30 October 2014 | Appointment of Jora Singh Gill as a director on 28 October 2014 (2 pages) |
30 October 2014 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
30 October 2014 | Appointment of Mr Michael Peter Brunt as a director on 28 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Michael Peter Brunt as a director on 28 October 2014 (2 pages) |
30 October 2014 | Appointment of Jora Singh Gill as a director on 28 October 2014 (2 pages) |
30 October 2014 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|