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 | 28 June 2021(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 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(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr David Michael Rooney |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Shaun Hastings |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2019) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 11 & 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 | 17 February 2017(2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2022) |
Role | Strategic Business Development Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Thomas William Falcon |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Richard Alexander Ramsey |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Kenneth John Terry |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
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(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Eric Grabli |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 June 2019(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2023) |
Role | Manager |
Country of Residence | Belgium |
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(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 And 12 Parsons Road Parsons Industrial Estate Washington NE37 1HB |
Director Name | Mr Timothy Nicholas Wood |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 July 2020) |
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(2 years, 8 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 | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2016(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2016(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2016(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
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 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
5 March 2021 | Delivered on: 17 March 2021 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
1 October 2019 | Delivered on: 3 October 2019 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
1 October 2019 | Delivered on: 3 October 2019 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
1 October 2019 | Delivered on: 3 October 2019 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
19 June 2019 | Delivered on: 26 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: 6 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 |
9 October 2017 | Delivered on: 17 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge 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 |
8 November 2021 | Delivered on: 15 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 November 2021 | Delivered on: 11 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 March 2017 | Delivered on: 17 March 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
16 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
13 August 2020 | Termination of appointment of Timothy Nicholas Wood as a director on 10 July 2020 (1 page) |
28 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
10 December 2019 | Second filing for the appointment of Daren Moseley as a director (6 pages) |
24 October 2019 | Full accounts made up to 31 March 2019 (26 pages) |
21 October 2019 | Registered office address changed from Units 11 & 12 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1HB United Kingdom to Media House Azalea Drive Swanley Kent BR8 8HU on 21 October 2019 (1 page) |
10 October 2019 | Termination of appointment of Shaun Hastings as a director on 30 September 2019 (1 page) |
7 October 2019 | Appointment of Mr Daren Moseley as a director on 1 August 2019
|
7 October 2019 | Appointment of Mr Stuart Andrew Hall as a director on 9 September 2019 (2 pages) |
7 October 2019 | Appointment of Mr Timothy Nicholas Wood as a director on 1 August 2019 (2 pages) |
3 October 2019 | Registration of charge 105237170008, created on 1 October 2019 (7 pages) |
3 October 2019 | Registration of charge 105237170007, created on 1 October 2019 (7 pages) |
3 October 2019 | Registration of charge 105237170006, created on 1 October 2019 (7 pages) |
15 July 2019 | Resolutions
|
3 July 2019 | Statement of capital following an allotment of shares on 19 June 2019
|
1 July 2019 | Appointment of Mr Eric Grabli as a director on 19 June 2019 (2 pages) |
26 June 2019 | Registration of charge 105237170005, created on 19 June 2019 (43 pages) |
20 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
31 August 2018 | Full accounts made up to 31 March 2018 (25 pages) |
12 March 2018 | Appointment of Mr Ian Craggs as a director on 12 March 2018 (2 pages) |
6 March 2018 | Registration of charge 105237170004, created on 28 February 2018 (41 pages) |
20 December 2017 | Notification of Fastflow Holdings Limited as a person with significant control on 15 March 2017 (2 pages) |
20 December 2017 | Cessation of Inhoco Formations Limited as a person with significant control on 15 March 2017 (1 page) |
20 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
20 December 2017 | Cessation of Inhoco Formations Limited as a person with significant control on 15 March 2017 (1 page) |
20 December 2017 | Notification of Fastflow Holdings Limited as a person with significant control on 15 March 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
17 October 2017 | Registration of charge 105237170003, created on 9 October 2017 (14 pages) |
17 October 2017 | Registration of charge 105237170003, created on 9 October 2017 (14 pages) |
19 June 2017 | Company name changed winston bidco LIMITED\certificate issued on 19/06/17
|
19 June 2017 | Company name changed winston bidco LIMITED\certificate issued on 19/06/17
|
6 June 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
6 June 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
31 March 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
31 March 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
29 March 2017 | Resolutions
|
29 March 2017 | Resolutions
|
17 March 2017 | Registration of charge 105237170002, created on 15 March 2017 (39 pages) |
17 March 2017 | Registration of charge 105237170002, created on 15 March 2017 (39 pages) |
17 March 2017 | Registration of charge 105237170001, created on 15 March 2017 (7 pages) |
17 March 2017 | Registration of charge 105237170001, created on 15 March 2017 (7 pages) |
3 March 2017 | Appointment of Mr Kenneth John Terry as a director on 1 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Kenneth John Terry as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Richard Alexander Ramsey as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Richard Alexander Ramsey as a director on 1 March 2017 (2 pages) |
1 March 2017 | Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to Units 11 & 12 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1HB on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to Units 11 & 12 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1HB on 1 March 2017 (1 page) |
28 February 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
28 February 2017 | Appointment of Mr Neil Patrick Armstrong as a director on 17 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Roger Hart as a director on 17 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Inhoco Formations Limited as a director on 17 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Thomas William Falcon as a director on 17 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Shaun Hastings as a director on 17 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Ryan John Brennan as a director on 17 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 17 February 2017 (1 page) |
28 February 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 17 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Shaun Hastings as a director on 17 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of a G Secretarial Limited as a director on 17 February 2017 (1 page) |
28 February 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
28 February 2017 | Termination of appointment of Roger Hart as a director on 17 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Neil Patrick Armstrong as a director on 17 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of a G Secretarial Limited as a director on 17 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Ryan John Brennan as a director on 17 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Thomas William Falcon as a director on 17 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Inhoco Formations Limited as a director on 17 February 2017 (1 page) |
7 February 2017 | Resolutions
|
7 February 2017 | Resolutions
|
13 December 2016 | Incorporation Statement of capital on 2016-12-13
|
13 December 2016 | Incorporation Statement of capital on 2016-12-13
|