Caversham
Reading
Berkshire
RG4 7XW
Director Name | James Simon Kelvin Flew |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | Stable Cottage Chapel Lane Ashampstead Reading Berkshire RG8 8RT |
Director Name | James Stephen Metzger |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | Froma Marlow Road Bourne End Buckinghamshire SL8 5NU |
Secretary Name | James Stephen Metzger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | Froma Marlow Road Bourne End Buckinghamshire SL8 5NU |
Secretary Name | John Kelvin Flew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | Ash Cottage 3 Barcroft, Maiden Bradley Warminster Wiltshire BA12 7JR |
Secretary Name | Stuart Jonathan Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 September 2020) |
Role | Accountant |
Correspondence Address | 17 Smarts Lane Loughton Essex IG10 4BU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | metzmedia.co.uk |
---|---|
Telephone | 0118 9464174 |
Telephone region | Reading |
Registered Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Graham Richardson 50.00% Ordinary |
---|---|
20 at £1 | James Simon Kelvin Flew 20.00% Ordinary |
20 at £1 | James Stephen Metzger 20.00% Ordinary |
10 at £1 | John Flew 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,506 |
Cash | £1,400 |
Current Liabilities | £29,315 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
17 February 2023 | Director's details changed for Mr Graham Scott Richardson on 17 February 2023 (2 pages) |
---|---|
17 February 2023 | Registered office address changed from 25-27 Church Street Rushden NN10 9YU England to Market House, 10 Market Walk Saffron Walden Essex CB10 1JZ on 17 February 2023 (1 page) |
17 February 2023 | Confirmation statement made on 17 February 2023 with updates (4 pages) |
26 January 2023 | Micro company accounts made up to 30 December 2022 (5 pages) |
23 August 2022 | Micro company accounts made up to 30 December 2021 (5 pages) |
15 August 2022 | Change of details for Mr Graham Scott Richardson as a person with significant control on 31 July 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
4 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
22 March 2022 | Registered office address changed from C/O C/O Croucher Needham Market House 10 Market Walk Saffron Walden Essex CB10 1JZ to 25-27 Church Street Rushden NN10 9YU on 22 March 2022 (1 page) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
13 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
13 October 2020 | Termination of appointment of Stuart Jonathan Richardson as a secretary on 30 September 2020 (1 page) |
8 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
6 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
29 June 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 August 2017 | Notification of Graham Scott Richardson as a person with significant control on 11 October 2016 (2 pages) |
11 August 2017 | Notification of Graham Scott Richardson as a person with significant control on 11 October 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
24 June 2015 | Registered office address changed from 27 st Cuthberts Street Bedford MK40 3JG to C/O C/O Croucher Needham Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from 27 st Cuthberts Street Bedford MK40 3JG to C/O C/O Croucher Needham Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 24 June 2015 (1 page) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 December 2010 (5 pages) |
15 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 December 2008 (4 pages) |
20 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from moorbridge court 29-41 moorbridge road maidenhead berkshire SL6 8LT (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from moorbridge court 29-41 moorbridge road maidenhead berkshire SL6 8LT (1 page) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
26 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | New secretary appointed (2 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
11 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
11 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
12 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
12 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 October 2001 | Accounting reference date extended from 30/06/01 to 30/12/01 (1 page) |
18 October 2001 | Accounting reference date extended from 30/06/01 to 30/12/01 (1 page) |
27 September 2001 | Return made up to 29/06/01; full list of members
|
27 September 2001 | Return made up to 29/06/01; full list of members
|
1 August 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
4 April 2001 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
4 April 2001 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
28 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
28 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
12 July 2000 | Ad 28/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 2000 | Ad 28/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2000 | Return made up to 29/06/99; full list of members
|
10 March 2000 | Return made up to 29/06/99; full list of members
|
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
27 August 1999 | Memorandum and Articles of Association (11 pages) |
27 August 1999 | Memorandum and Articles of Association (11 pages) |
26 August 1999 | Company name changed signet resource services LIMITED\certificate issued on 27/08/99 (2 pages) |
26 August 1999 | Company name changed signet resource services LIMITED\certificate issued on 27/08/99 (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New secretary appointed;new director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New secretary appointed;new director appointed (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
29 June 1998 | Incorporation (17 pages) |
29 June 1998 | Incorporation (17 pages) |