151 High Road
Loughton
Essex
IG10 4LG
Director Name | Michael Ticher |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Editor |
Country of Residence | Australia |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Anthony Ageh |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1994(6 years, 10 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Secretary Name | Richard Ian Jerome Guy |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1996(8 years, 6 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Richard Ian Jerome Guy |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(11 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Gary Phillips |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 September 1994) |
Role | Artist |
Correspondence Address | Anson House Essex Road Islington London N1 |
Secretary Name | John Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 09 August 1991) |
Role | Company Director |
Correspondence Address | 28 Greville Road London NW6 5JA |
Secretary Name | Mr Matthew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 166 Tulse Hill London SW2 3BT |
Director Name | Douglas Bartley Cheeseman |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 1999) |
Role | Art Director |
Correspondence Address | 45c Spenser Road London SE24 0NS |
Secretary Name | Philip John Cornwall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 1996) |
Role | Company Director |
Correspondence Address | Flat 1 Warlingham Court 57 Mount Pleasant Road Hither Green London SE13 6RF |
Website | www.wsc.co.uk/ |
---|---|
Telephone | 020 73007372 |
Telephone region | London |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£124,009 |
Cash | £47,334 |
Current Liabilities | £202,331 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
22 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Director's details changed for Michael Ticher on 16 April 2020 (2 pages) |
16 April 2020 | Director's details changed for Richard Ian Jerome Guy on 16 April 2020 (2 pages) |
16 April 2020 | Director's details changed for Richard Ian Jerome Guy on 16 April 2020 (2 pages) |
16 April 2020 | Secretary's details changed for Richard Ian Jerome Guy on 16 April 2020 (1 page) |
16 April 2020 | Registered office address changed from Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom to Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH on 16 April 2020 (1 page) |
16 April 2020 | Director's details changed for Andrew John Lyons on 16 April 2020 (2 pages) |
16 April 2020 | Director's details changed for Anthony Ageh on 16 April 2020 (2 pages) |
16 April 2020 | Registered office address changed from 8 Codrington Hill London SE23 1LW England to Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH on 16 April 2020 (1 page) |
23 March 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
24 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
23 September 2019 | Registered office address changed from 7 Whitechapel Road E1 Business Centre Studio 202 London E1 1DU to 8 Codrington Hill London SE23 1LW on 23 September 2019 (1 page) |
22 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
22 March 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
21 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Registered office address changed from The Old Fire Station 140 Tabernacle Street London EC2A 4SD to 7 Whitechapel Road E1 Business Centre Studio 202 London E1 1DU on 2 June 2015 (1 page) |
2 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Registered office address changed from The Old Fire Station 140 Tabernacle Street London EC2A 4SD to 7 Whitechapel Road E1 Business Centre Studio 202 London E1 1DU on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from The Old Fire Station 140 Tabernacle Street London EC2A 4SD to 7 Whitechapel Road E1 Business Centre Studio 202 London E1 1DU on 2 June 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
11 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (8 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 May 2010 | Director's details changed for Andrew John Lyons on 16 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (8 pages) |
25 May 2010 | Director's details changed for Michael Ticher on 16 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Richard Ian Jerome Guy on 16 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Michael Ticher on 16 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (8 pages) |
25 May 2010 | Director's details changed for Richard Ian Jerome Guy on 16 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Andrew John Lyons on 16 May 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 June 2009 | Return made up to 17/05/09; full list of members (6 pages) |
12 June 2009 | Return made up to 17/05/09; full list of members (6 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 17A perseverance works 38 kingsland road london E2 8DD (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 17A perseverance works 38 kingsland road london E2 8DD (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 May 2008 | Return made up to 17/05/08; full list of members (6 pages) |
27 May 2008 | Return made up to 17/05/08; full list of members (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 May 2007 | Return made up to 17/05/07; full list of members (4 pages) |
22 May 2007 | Return made up to 17/05/07; full list of members (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 June 2006 | Return made up to 17/05/06; full list of members (4 pages) |
1 June 2006 | Return made up to 17/05/06; full list of members (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 June 2005 | Return made up to 17/05/05; full list of members
|
10 June 2005 | Return made up to 17/05/05; full list of members
|
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (10 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (10 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 June 2003 | Return made up to 17/05/03; full list of members (10 pages) |
11 June 2003 | Return made up to 17/05/03; full list of members (10 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 June 2002 | Return made up to 17/05/02; full list of members
|
6 June 2002 | Return made up to 17/05/02; full list of members
|
16 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 June 2001 | Return made up to 17/05/01; full list of members (9 pages) |
14 June 2001 | Return made up to 17/05/01; full list of members (9 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 June 2000 | Return made up to 17/05/00; full list of members
|
15 June 2000 | Return made up to 17/05/00; full list of members
|
18 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
21 June 1999 | Return made up to 17/05/99; full list of members
|
21 June 1999 | Return made up to 17/05/99; full list of members
|
27 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 June 1998 | Return made up to 17/05/98; change of members
|
19 June 1998 | Return made up to 17/05/98; change of members
|
12 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 May 1997 | Return made up to 17/05/97; no change of members
|
14 May 1997 | Return made up to 17/05/97; no change of members
|
10 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
24 May 1996 | Secretary resigned (1 page) |
24 May 1996 | Return made up to 17/05/96; full list of members
|
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | Return made up to 17/05/96; full list of members
|
24 May 1996 | Secretary resigned (1 page) |
24 May 1996 | New secretary appointed (2 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
25 January 1988 | Company name changed\certificate issued on 25/01/88 (2 pages) |
25 January 1988 | Company name changed\certificate issued on 25/01/88 (2 pages) |
11 November 1987 | Incorporation (13 pages) |
11 November 1987 | Certificate of incorporation (1 page) |
11 November 1987 | Certificate of incorporation (1 page) |
11 November 1987 | Incorporation (13 pages) |