Company NameResponse Media Limited
DirectorsRichard John Woolcock and Alison Jane Woolcock
Company StatusActive
Company Number04176936
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Richard John Woolcock
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2001(1 week, 4 days after company formation)
Appointment Duration23 years, 1 month
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameMrs Alison Jane Woolcock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(15 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Secretary NameMr Richard John Woolcock
NationalityBritish
StatusResigned
Appointed20 March 2001(1 week, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 2004)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address4 Highbanks Road
Pinner
Middlesex
HA5 4AR
Director NameWilliam Derek Woolcock
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 August 2004)
RoleRetired
Correspondence AddressChess Falls
Loudwater Lane
Rickmansworth
Hertfordshire
WD3 4HQ
Director NameMr Paul Kingsley Davis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(3 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 June 2013)
RoleAdvertising Manager
Country of ResidenceEngland
Correspondence Address70 Peerless Drive
Harefield
Middlesex
UB9 6JG
Secretary NameMr Paul Kingsley Davis
NationalityBritish
StatusResigned
Appointed16 August 2004(3 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 June 2013)
RoleAdvertising Manager
Country of ResidenceEngland
Correspondence Address70 Peerless Drive
Harefield
Middlesex
UB9 6JG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteresponseuk.com
Email address[email protected]
Telephone020 31986500
Telephone regionLondon

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

27.8k at £1Richard John Woolcock
100.00%
Ordinary

Financials

Year2014
Net Worth£315,023
Cash£300,996
Current Liabilities£143,143

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

17 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
4 April 2023Change of details for Mr Richard John Woolcock as a person with significant control on 30 November 2022 (2 pages)
4 April 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
4 April 2023Notification of Alison Jane Woolcock as a person with significant control on 30 November 2022 (2 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
29 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
2 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 March 2019Change of details for Mr Richard John Woolcock as a person with significant control on 1 July 2016 (2 pages)
5 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
25 October 2018Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 25 October 2018 (1 page)
27 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
16 January 2017Appointment of Mrs Alison Jane Woolcock as a director on 15 December 2016 (2 pages)
16 January 2017Appointment of Mrs Alison Jane Woolcock as a director on 15 December 2016 (2 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 27,778
(3 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 27,778
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 27,778
(3 pages)
20 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 27,778
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 27,778
(3 pages)
24 February 2014Director's details changed for Richard John Woolcock on 1 December 2013 (2 pages)
24 February 2014Director's details changed for Richard John Woolcock on 1 December 2013 (2 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 27,778
(3 pages)
24 February 2014Director's details changed for Richard John Woolcock on 1 December 2013 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 July 2013Termination of appointment of Paul Davis as a director (2 pages)
9 July 2013Termination of appointment of Paul Davis as a secretary (2 pages)
9 July 2013Termination of appointment of Paul Davis as a secretary (2 pages)
9 July 2013Termination of appointment of Paul Davis as a director (2 pages)
11 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
22 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
25 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
3 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
3 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
23 February 2009Registered office changed on 23/02/2009 from clements house, 1279 london road leigh on sea essex SS9 2AD (1 page)
23 February 2009Return made up to 19/02/09; full list of members (4 pages)
23 February 2009Registered office changed on 23/02/2009 from clements house, 1279 london road leigh on sea essex SS9 2AD (1 page)
23 February 2009Return made up to 19/02/09; full list of members (4 pages)
24 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
24 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
21 February 2008Registered office changed on 21/02/08 from: clements house, 1279 london road leigh on sea essex SS9 2AD (1 page)
21 February 2008Registered office changed on 21/02/08 from: clements house, 1279 london road leigh on sea essex SS9 2AD (1 page)
21 February 2008Return made up to 19/02/08; full list of members (2 pages)
21 February 2008Return made up to 19/02/08; full list of members (2 pages)
18 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
18 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
1 March 2007Ad 15/02/07--------- £ si 2778@1 (2 pages)
1 March 2007Ad 15/02/07--------- £ si 2778@1 (2 pages)
26 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
26 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
23 February 2007Registered office changed on 23/02/07 from: clements house 1279 london road leigh on sea essex SS9 2AH (1 page)
23 February 2007Return made up to 19/02/07; full list of members (2 pages)
23 February 2007Return made up to 19/02/07; full list of members (2 pages)
23 February 2007Registered office changed on 23/02/07 from: clements house 1279 london road leigh on sea essex SS9 2AH (1 page)
23 February 2006Return made up to 19/02/06; full list of members (2 pages)
23 February 2006Return made up to 19/02/06; full list of members (2 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 February 2005Return made up to 19/02/05; full list of members (2 pages)
24 February 2005Return made up to 19/02/05; full list of members (2 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed;new director appointed (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
19 August 2004New secretary appointed;new director appointed (2 pages)
1 March 2004Return made up to 19/02/04; full list of members (7 pages)
1 March 2004Return made up to 19/02/04; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 March 2003Return made up to 01/03/03; full list of members (8 pages)
8 March 2003Return made up to 01/03/03; full list of members (8 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 June 2002New director appointed (1 page)
25 June 2002New director appointed (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
15 April 2002Return made up to 09/03/02; full list of members (7 pages)
15 April 2002Return made up to 09/03/02; full list of members (7 pages)
4 June 2001Ad 10/04/01--------- £ si 24999@1=24999 £ ic 1/25000 (3 pages)
4 June 2001Ad 10/04/01--------- £ si 24999@1=24999 £ ic 1/25000 (3 pages)
12 April 2001New secretary appointed;new director appointed (2 pages)
12 April 2001New secretary appointed;new director appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
16 March 2001Director resigned (1 page)
9 March 2001Incorporation (11 pages)
9 March 2001Incorporation (11 pages)