Enniskerry
Co. Wicklow
Ireland
Director Name | Mr Vincent Whelan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 September 2017(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 February 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 The Courtyard Enniskerry Co. Wicklow Ireland |
Secretary Name | Eileen Whelan |
---|---|
Status | Closed |
Appointed | 06 September 2017(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 February 2022) |
Role | Company Director |
Correspondence Address | 3 The Courtyard Enniskerry Co. Wicklow Ireland |
Director Name | Mr Dominic Justin Brookman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Cleveland Gardens London SW13 0AH |
Secretary Name | Dominic Brookman |
---|---|
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Cleveland Gardens London SW13 0AH |
Director Name | Mr Jonathan Peter Shaw Hodge |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2017) |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | 6th Floor 55 Bishopsgate London EC2N 3AS |
Secretary Name | Miss Venetia Caroline Carpenter |
---|---|
Status | Resigned |
Appointed | 19 August 2016(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | Tilsden Oast Tilsden Lane Cranbrook Kent TN17 3PJ |
Director Name | Mr Paul Martin Marston |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2016(1 year, 5 months after company formation) |
Appointment Duration | 5 months (resigned 26 January 2017) |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | 6th Floor 55 Bishopsgate London EC2N 3AS |
Secretary Name | Jolanta Bieda |
---|---|
Status | Resigned |
Appointed | 24 April 2017(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 September 2017) |
Role | Company Director |
Correspondence Address | 6th Floor, 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Anthony James Hague |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Orchard Howe Green Chelmsford Essex CM2 7TX |
Registered Address | 63 Haymarket Haymarket London SW1Y 4RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 November 2016 | Delivered on: 2 December 2016 Persons entitled: Security Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
24 August 2016 | Delivered on: 1 September 2016 Persons entitled: Security Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
8 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
---|---|
8 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2020 | Accounts for a small company made up to 31 December 2018 (8 pages) |
20 January 2020 | Termination of appointment of Anthony Hague as a director on 2 January 2020 (1 page) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
8 August 2019 | Accounts for a small company made up to 31 March 2018 (7 pages) |
30 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2018 | Registered office address changed from 63-65 Haymarket St James London, SW1Y 4RL England to 1 Phillows Barns Hammonds Road Chelmsford Essex CM3 4BG on 18 October 2018 (1 page) |
9 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
4 May 2018 | Cessation of Dmnb Limited as a person with significant control on 6 September 2017 (1 page) |
4 May 2018 | Notification of Urban Digital Network Limited as a person with significant control on 6 September 2017 (2 pages) |
13 March 2018 | Appointment of Mr Anthony Hague as a director on 9 March 2018 (2 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 October 2017 | Registered office address changed from 6th Floor, 55 Bishopsgate London EC2N 3AS England to 63-65 Haymarket St James London, SW1Y 4RL on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from 6th Floor, 55 Bishopsgate London EC2N 3AS England to 63-65 Haymarket St James London, SW1Y 4RL on 25 October 2017 (1 page) |
11 October 2017 | Appointment of Eileen Whelan as a director on 6 September 2017 (3 pages) |
11 October 2017 | Appointment of Ellen Whelan as a secretary on 6 September 2017 (3 pages) |
11 October 2017 | Appointment of Vincent Whelan as a director on 6 September 2017 (3 pages) |
11 October 2017 | Appointment of Ellen Whelan as a secretary on 6 September 2017 (3 pages) |
11 October 2017 | Appointment of Vincent Whelan as a director on 6 September 2017 (3 pages) |
11 October 2017 | Appointment of Eileen Whelan as a director on 6 September 2017 (3 pages) |
10 October 2017 | Termination of appointment of Jolanta Bieda as a secretary on 6 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Jolanta Bieda as a secretary on 6 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Jonathan Peter Shaw Hodge as a director on 6 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Jonathan Peter Shaw Hodge as a director on 6 September 2017 (2 pages) |
31 May 2017 | Appointment of Jolanta Bieda as a secretary on 24 April 2017 (2 pages) |
31 May 2017 | Appointment of Jolanta Bieda as a secretary on 24 April 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
31 May 2017 | Termination of appointment of Venetia Caroline Carpenter as a secretary on 28 February 2017 (1 page) |
31 May 2017 | Termination of appointment of Venetia Caroline Carpenter as a secretary on 28 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Paul Martin Marston as a director on 26 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Paul Martin Marston as a director on 26 January 2017 (1 page) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 December 2016 | Registration of charge 095051810002, created on 30 November 2016 (56 pages) |
2 December 2016 | Registration of charge 095051810002, created on 30 November 2016 (56 pages) |
14 November 2016 | Registered office address changed from Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG England to 6th Floor, 55 Bishopsgate London EC2N 3AS on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG England to 6th Floor, 55 Bishopsgate London EC2N 3AS on 14 November 2016 (1 page) |
2 September 2016 | Appointment of Mr Paul Martin Marston as a director on 25 August 2016 (2 pages) |
2 September 2016 | Appointment of Miss Venetia Caroline Carpenter as a secretary on 19 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Paul Martin Marston as a director on 25 August 2016 (2 pages) |
2 September 2016 | Appointment of Miss Venetia Caroline Carpenter as a secretary on 19 August 2016 (2 pages) |
1 September 2016 | Registration of charge 095051810001, created on 24 August 2016 (48 pages) |
1 September 2016 | Registration of charge 095051810001, created on 24 August 2016 (48 pages) |
6 August 2016 | Termination of appointment of Dominic Justin Brookman as a director on 4 August 2016 (1 page) |
6 August 2016 | Termination of appointment of Dominic Brookman as a secretary on 4 August 2016 (1 page) |
6 August 2016 | Termination of appointment of Dominic Justin Brookman as a director on 4 August 2016 (1 page) |
6 August 2016 | Termination of appointment of Dominic Brookman as a secretary on 4 August 2016 (1 page) |
5 August 2016 | Appointment of Mr Jonathan Peter Shaw Hodge as a director on 29 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Jonathan Peter Shaw Hodge as a director on 29 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from Diamond House 179 Lower Richmond Road Richmond Surrey TW9 4LN England to Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from Diamond House 179 Lower Richmond Road Richmond Surrey TW9 4LN England to Suite 3a, St Christophers House 217 Wellington Road South Stockport Cheshire SK2 6NG on 6 July 2016 (1 page) |
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
24 March 2016 | Company name changed outdoor media buying LIMITED\certificate issued on 24/03/16
|
24 March 2016 | Company name changed outdoor media buying LIMITED\certificate issued on 24/03/16
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|