Saffron Walden
Essex
CB10 1AX
Director Name | Mrs Suzanne Marie Cann |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2018(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Suzanne Marie Cann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 May 2018) |
Role | Director/Company Secretary |
Correspondence Address | Sunningdale House 5b Barton Road Ely Cambridgeshire CB7 4HZ |
Director Name | Carlota Hudgell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 September 2006) |
Role | Publisher/Publishing Director |
Correspondence Address | 1 Shephards Hall Market Lane, Linton Cambridge CB21 4HU |
Website | targetpublishing.com |
---|
Registered Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David Ian Cann 50.00% Ordinary A |
---|---|
1 at £1 | Suzanne Marie Cann 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £321,112 |
Cash | £268,712 |
Current Liabilities | £253,644 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
1 February 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
---|---|
11 September 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
27 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
28 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
25 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
14 June 2018 | Director's details changed for Mrs Suzanne Marie Cann on 14 June 2018 (2 pages) |
14 June 2018 | Change of details for Mr David Ian Cann as a person with significant control on 14 June 2018 (2 pages) |
14 June 2018 | Change of details for Mrs Suzanne Marie Cann as a person with significant control on 14 June 2018 (2 pages) |
14 June 2018 | Director's details changed for Mr David Ian Cann on 14 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Mr David Ian Cann on 13 June 2018 (2 pages) |
13 June 2018 | Director's details changed for Mrs Suzanne Marie Cann on 13 June 2018 (2 pages) |
13 June 2018 | Change of details for Mrs Suzanne Marie Cann as a person with significant control on 13 June 2018 (2 pages) |
13 June 2018 | Change of details for Mr David Ian Cann as a person with significant control on 13 June 2018 (2 pages) |
31 May 2018 | Appointment of Tayler Bradshaw Limited as a secretary on 31 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Suzanne Marie Cann as a secretary on 31 May 2018 (1 page) |
31 January 2018 | Notification of Suzanne Marie Cann as a person with significant control on 6 April 2016 (2 pages) |
31 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
31 January 2018 | Notification of David Ian Cann as a person with significant control on 6 April 2016 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
6 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 June 2010 | Director's details changed for David Cann on 1 June 2010 (3 pages) |
21 June 2010 | Director's details changed for David Cann on 1 June 2010 (3 pages) |
21 June 2010 | Director's details changed (3 pages) |
21 June 2010 | Director's details changed for David Cann on 1 June 2010 (3 pages) |
21 June 2010 | Director's details changed (3 pages) |
7 June 2010 | Director's details changed for David Cann on 7 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Suzanne Marie Cann on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for David Cann on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Suzanne Marie Cann on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for David Cann on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Suzanne Marie Cann on 7 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Suzanne Marie Cann on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for David Cann on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Suzanne Marie Cann on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Suzanne Marie Cann on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Suzanne Marie Cann on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for David Cann on 7 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Suzanne Marie Cann on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for David Cann on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Suzanne Marie Cann on 4 June 2010 (2 pages) |
15 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Memorandum and Articles of Association (17 pages) |
8 January 2010 | Memorandum and Articles of Association (17 pages) |
21 December 2009 | Statement of capital on 21 December 2009
|
21 December 2009 | Resolutions
|
21 December 2009 | Statement of capital on 21 December 2009
|
21 December 2009 | Resolutions
|
21 December 2009 | Solvency statement dated 09/12/09 (1 page) |
21 December 2009 | Solvency statement dated 09/12/09 (1 page) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 19/01/07; full list of members (3 pages) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Return made up to 19/01/07; full list of members (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 October 2006 | £ ic 230000/195400 08/09/06 £ sr 34600@1=34600 (1 page) |
11 October 2006 | £ ic 230000/195400 08/09/06 £ sr 34600@1=34600 (1 page) |
25 September 2006 | Resolutions
|
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Resolutions
|
25 September 2006 | Resolutions
|
25 September 2006 | Resolutions
|
15 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
1 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
20 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
20 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 February 2002 | Return made up to 19/01/02; full list of members
|
27 February 2002 | Return made up to 19/01/02; full list of members
|
20 February 2002 | Conve 18/12/01 (1 page) |
20 February 2002 | Conve 18/12/01 (1 page) |
16 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
29 January 2001 | Return made up to 19/01/01; full list of members
|
29 January 2001 | Return made up to 19/01/01; full list of members
|
4 May 2000 | Ad 17/03/00--------- £ si 229999@1=229999 £ ic 1/230000 (2 pages) |
4 May 2000 | Ad 17/03/00--------- £ si 229999@1=229999 £ ic 1/230000 (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
28 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | Secretary resigned;director resigned (1 page) |
6 March 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
6 March 2000 | Secretary resigned;director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
19 January 2000 | Incorporation (18 pages) |
19 January 2000 | Incorporation (18 pages) |