Company NameEperformance Ltd
Company StatusActive
Company Number10750109
CategoryPrivate Limited Company
Incorporation Date2 May 2017(7 years ago)
Previous NamesAmplify Media Partners Limited and Amplify Eperformance Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Conrad Simon James Lewcock
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Farringdon Road
London
EC1R 3BS
Director NameMr Gary Armstrong Whyte
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2017(3 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Farringdon Road
London
EC1R 3BS
Director NameMr Dominic Paul Benton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Farringdon Road
London
EC1R 3BS
Director NameMr Callum Joe Anthony Herbert
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Farringdon Road
London
EC1R 3BS
Secretary NameMr Martyn Conrad Lewcock
StatusResigned
Appointed02 May 2017(same day as company formation)
RoleCompany Director
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMr Martyn Conrad Lewcock
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(1 week, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Merchants House Collington Street
London
SE10 9LX
Director NameMr Dan Barnett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMr James Edward Moss
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN

Location

Registered Address103 Farringdon Road
London
EC1R 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 4 weeks from now)

Filing History

11 January 2024Registered office address changed from Suffolk House George Street Croydon Surrey CR0 0YN United Kingdom to 103 Farringdon Road London EC1R 3BS on 11 January 2024 (1 page)
22 December 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
13 November 2023Termination of appointment of Martyn Conrad Lewcock as a secretary on 13 November 2023 (1 page)
7 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
30 August 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
4 July 2023Termination of appointment of James Edward Moss as a director on 4 July 2023 (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
30 August 2022Registered office address changed from 47 Merchants House Collington Street London SE10 9LX England to Suffolk House George Street Croydon Surrey CR0 0YN on 30 August 2022 (1 page)
30 August 2022Termination of appointment of Dan Barnett as a director on 30 August 2022 (1 page)
26 August 2022Termination of appointment of Martyn Conrad Lewcock as a director on 24 June 2022 (1 page)
26 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
22 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
9 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 13,396.64
(3 pages)
25 October 2019Statement of capital following an allotment of shares on 16 October 2019
  • GBP 13,264
(4 pages)
15 October 2019Appointment of Mr Dominic Paul Benton as a director on 15 October 2019 (2 pages)
15 October 2019Appointment of Mr Dan Barnett as a director on 15 October 2019 (2 pages)
15 October 2019Appointment of Mr Callum Herbert as a director on 15 October 2019 (2 pages)
15 October 2019Appointment of Mr James Moss as a director on 15 October 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
15 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-09
(3 pages)
14 November 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
24 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
30 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-18
(3 pages)
15 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
3 January 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
3 January 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
8 June 2017Appointment of Mr Gary Whyte as a director on 29 May 2017 (2 pages)
8 June 2017Registered office address changed from 47 Collington Street London SE10 9LX United Kingdom to 47 Merchants House Collington Street London SE10 9LX on 8 June 2017 (1 page)
8 June 2017Appointment of Mr Gary Whyte as a director on 29 May 2017 (2 pages)
8 June 2017Registered office address changed from 47 Collington Street London SE10 9LX United Kingdom to 47 Merchants House Collington Street London SE10 9LX on 8 June 2017 (1 page)
26 May 2017Appointment of Mr Martyn Conrad Lewcock as a director on 15 May 2017 (2 pages)
26 May 2017Appointment of Mr Martyn Conrad Lewcock as a director on 15 May 2017 (2 pages)
2 May 2017Incorporation
Statement of capital on 2017-05-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
2 May 2017Incorporation
Statement of capital on 2017-05-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)