1 Holford Way
London
SW15 5DU
Director Name | Matthew Partrick Doyle |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Fund Manager |
Correspondence Address | 37 North End Ditchling Hassocks West Sussex BN6 8TD |
Secretary Name | Matthew Partrick Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Fund Manager |
Correspondence Address | 37 North End Ditchling Hassocks West Sussex BN6 8TD |
Director Name | Mr Stephen Russell Crouch |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 November 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4c Carlisle Road Hove East Sussex BN3 4FR |
Secretary Name | Mr Stephen Russell Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 November 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4c Carlisle Road Hove East Sussex BN3 4FR |
Secretary Name | Stephen James Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 January 2016) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | 3 Orwell Walk Witham Essex CM8 1LE |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | jobsonmedia.com |
---|---|
Telephone | 020 36151623 |
Telephone region | London |
Registered Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Robert Jobson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,589 |
Cash | £3,931 |
Current Liabilities | £107,991 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
29 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
15 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
14 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
4 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 May 2017 | Registered office address changed from C/O Steve Bird Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from C/O Steve Bird Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of Stephen James Bird as a secretary on 4 January 2016 (1 page) |
4 January 2017 | Termination of appointment of Stephen James Bird as a secretary on 4 January 2016 (1 page) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Mr Robert David Jobson on 30 September 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Robert David Jobson on 30 September 2013 (2 pages) |
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 June 2011 | Registered office address changed from the Old Mill Office Boyton Hall Lane Boyton Hall, Roxwell Essex CM1 4LN on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from the Old Mill Office Boyton Hall Lane Boyton Hall, Roxwell Essex CM1 4LN on 22 June 2011 (1 page) |
5 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
5 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
5 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Robert David Jobson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Robert David Jobson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Robert David Jobson on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 June 2008 | Return made up to 06/01/08; full list of members (3 pages) |
3 June 2008 | Director's change of particulars / robert jobson / 03/06/2008 (1 page) |
3 June 2008 | Director's change of particulars / robert jobson / 03/06/2008 (1 page) |
3 June 2008 | Return made up to 06/01/08; full list of members (3 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: unit 1 lockside marina chelmsford essex CM2 6HF (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: unit 1 lockside marina chelmsford essex CM2 6HF (1 page) |
11 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
11 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Secretary resigned;director resigned (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: c/o src taxation consultancy LTD dubarry house hove park villas hove east sussex BN3 6HP (1 page) |
29 November 2006 | Secretary resigned;director resigned (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: c/o src taxation consultancy LTD dubarry house hove park villas hove east sussex BN3 6HP (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
13 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: 38 ship street brighton east sussex BN1 1AB (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 38 ship street brighton east sussex BN1 1AB (1 page) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
7 July 2004 | Secretary resigned;director resigned (1 page) |
7 July 2004 | Secretary resigned;director resigned (1 page) |
15 May 2004 | Return made up to 22/01/04; full list of members
|
15 May 2004 | Return made up to 22/01/04; full list of members
|
20 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
7 May 2003 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
7 May 2003 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
17 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
17 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: bucklesbury house 83 cannon street, london EC4N 8PE (2 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: bucklesbury house 83 cannon street, london EC4N 8PE (2 pages) |
6 September 2002 | Company name changed purple 52 LIMITED\certificate issued on 06/09/02 (2 pages) |
6 September 2002 | Company name changed purple 52 LIMITED\certificate issued on 06/09/02 (2 pages) |
1 May 2002 | Ad 01/02/02--------- £ si 10@10=100 £ ic 100/200 (2 pages) |
1 May 2002 | Ad 01/02/02--------- £ si 10@10=100 £ ic 100/200 (2 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
22 January 2002 | Incorporation (15 pages) |
22 January 2002 | Incorporation (15 pages) |