London
EC1V 7EN
Director Name | Andrew Paul Sloan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Sutton Yard, 65 Goswell Road London EC1V 7EN |
Director Name | Mr Philippe Tia Tiong Fat |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 March 2024(7 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Sutton Yard, 65 Goswell Road London EC1V 7EN |
Director Name | Mr Gaetan Marie Durocher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 March 2024(7 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3rd Floor, Sutton Yard, 65 Goswell Road London EC1V 7EN |
Director Name | Mr Stephen Netzley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 March 2024(7 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor, Sutton Yard, 65 Goswell Road London EC1V 7EN |
Director Name | Mr Mark Douglas Nosworthy |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Office 32 19-21 Crawford Street London W1H 1PJ |
Director Name | Mr Stephen Shutts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2017(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 November 2019) |
Role | Group Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 34 Thamesgate House 33-41 Victoria Avenue Southend-On-Sea Essex SS2 6DF |
Director Name | Mr Alan Ralston Adamson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Sutton Yard, 65 Goswell Road London EC1V 7EN |
Director Name | Paula Jane Heasman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Sutton Yard, 65 Goswell Road London EC1V 7EN |
Registered Address | 3rd Floor, Sutton Yard, 65 Goswell Road London EC1V 7EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
4 November 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
4 November 2020 | Notification of All Response Media Limited as a person with significant control on 14 October 2019 (2 pages) |
4 November 2020 | Cessation of Lesley Ann Rowe as a person with significant control on 14 October 2019 (1 page) |
25 August 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
14 February 2020 | Registered office address changed from 91 Wimpole Street London W1G 0EF England to 3rd Floor, Sutton Yard, 65 Goswell Road London EC1V 7EN on 14 February 2020 (1 page) |
25 November 2019 | Termination of appointment of Stephen Shutts as a director on 5 November 2019 (1 page) |
23 October 2019 | Appointment of Alan Ralston Adamson as a director on 14 October 2019 (2 pages) |
23 October 2019 | Appointment of Andrew Paul Sloan as a director on 14 October 2019 (2 pages) |
23 October 2019 | Appointment of Mr Colin Lloyd Gillespie as a director on 14 October 2019 (2 pages) |
23 October 2019 | Appointment of Paula Jane Heasman as a director on 14 October 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
18 June 2019 | Cessation of John Rowe as a person with significant control on 18 March 2019 (1 page) |
22 March 2019 | Registered office address changed from Suite 34, Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6DF to 91 Wimpole Street London W1G 0EF on 22 March 2019 (1 page) |
14 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 January 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
2 January 2019 | Resolutions
|
15 October 2018 | Notification of Lesley Ann Rowe as a person with significant control on 18 August 2017 (2 pages) |
15 October 2018 | Cessation of Mark Douglas Nosworthy as a person with significant control on 8 September 2017 (1 page) |
15 October 2018 | Cessation of Marcus Jack Cent as a person with significant control on 3 August 2018 (1 page) |
15 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
8 September 2017 | Notification of Marcus Jack Cent as a person with significant control on 18 August 2017 (4 pages) |
8 September 2017 | Confirmation statement made on 29 August 2017 with no updates (5 pages) |
8 September 2017 | Registered office address changed from Office 32 19-21 Crawford Street London W1H 1PJ United Kingdom to Suite 34, Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6DF on 8 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Mark Douglas Nosworthy as a director on 19 August 2017 (2 pages) |
8 September 2017 | Notification of John Rowe as a person with significant control on 18 August 2017 (4 pages) |
8 September 2017 | Registered office address changed from Office 32 19-21 Crawford Street London W1H 1PJ United Kingdom to Suite 34, Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6DF on 8 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Mark Douglas Nosworthy as a director on 19 August 2017 (2 pages) |
8 September 2017 | Notification of Marcus Jack Cent as a person with significant control on 8 September 2017 (4 pages) |
8 September 2017 | Confirmation statement made on 29 August 2017 with no updates (5 pages) |
8 September 2017 | Notification of John Rowe as a person with significant control on 8 September 2017 (4 pages) |
6 September 2017 | Appointment of Mr Stephen Shutts as a director on 18 August 2017 (3 pages) |
6 September 2017 | Appointment of Mr Stephen Shutts as a director on 18 August 2017 (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 March 2016 | Incorporation Statement of capital on 2016-03-22
|
22 March 2016 | Incorporation Statement of capital on 2016-03-22
|