London
W1D 3QL
Secretary Name | Joanne Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(1 week after company formation) |
Appointment Duration | 14 years, 12 months (resigned 12 March 2018) |
Role | Accountant |
Correspondence Address | Hampton Hill Court Hampton Hill Swanmore Southampton SO32 2RN |
Director Name | Mr Rupert John Graves |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Soho Square Soho Square London W1D 3QL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | katalystcommunications.com |
---|---|
Email address | [email protected] |
Telephone | 01329 830591 |
Telephone region | Fareham |
Registered Address | Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Laver |
Ward | Moreton and Fyfield |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Mr Andrew Kenneth Wheeler 50.00% Ordinary |
---|---|
10 at £1 | Ms Joanne Wheeler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164,649 |
Cash | £156,721 |
Current Liabilities | £70,781 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
2 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
2 October 2023 | Previous accounting period shortened from 29 March 2023 to 31 December 2022 (1 page) |
12 June 2023 | Registered office address changed from 18 Soho Square Soho Square London W1D 3QL England to Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS on 12 June 2023 (1 page) |
10 May 2023 | Confirmation statement made on 3 March 2023 with updates (5 pages) |
6 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 May 2022 | Director's details changed for Mr Andrew Wheeler on 1 May 2022 (2 pages) |
7 April 2022 | Cessation of Rupert John Graves as a person with significant control on 7 April 2022 (1 page) |
7 April 2022 | Termination of appointment of Rupert John Graves as a director on 7 April 2022 (1 page) |
28 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
30 December 2021 | Notification of Rupert John Graves as a person with significant control on 1 July 2020 (2 pages) |
24 December 2021 | Change of details for Mr Andrew Wheeler as a person with significant control on 19 February 2021 (2 pages) |
12 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 May 2021 | Registered office address changed from 9 Stratfield Park Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN to 18 Soho Square Soho Square London W1D 3QL on 18 May 2021 (1 page) |
16 April 2021 | Cessation of Joanne Wheeler as a person with significant control on 1 April 2020 (1 page) |
14 April 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 August 2020 | Appointment of Mr Rupert John Graves as a director on 1 July 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
14 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
12 March 2018 | Change of details for Mrs Joanne Wheeler as a person with significant control on 30 January 2018 (2 pages) |
12 March 2018 | Termination of appointment of Joanne Wheeler as a secretary on 12 March 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 May 2016 | Secretary's details changed for Joanne Wheeler on 20 March 2014 (1 page) |
10 May 2016 | Secretary's details changed for Joanne Wheeler on 20 March 2014 (1 page) |
10 May 2016 | Director's details changed for Mr Andrew Wheeler on 20 March 2014 (2 pages) |
10 May 2016 | Director's details changed for Mr Andrew Wheeler on 20 March 2014 (2 pages) |
10 May 2016 | Secretary's details changed for Joanne Wheeler on 20 March 2014 (1 page) |
10 May 2016 | Secretary's details changed for Joanne Wheeler on 20 March 2014 (1 page) |
20 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 9 Stratfield Park Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 9 Stratfield Park Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN on 17 December 2014 (1 page) |
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 May 2013 | Registered office address changed from 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN on 3 May 2013 (2 pages) |
3 May 2013 | Registered office address changed from 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN on 3 May 2013 (2 pages) |
3 May 2013 | Registered office address changed from 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN on 3 May 2013 (2 pages) |
16 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 March 2010 | Director's details changed for Andrew Wheeler on 3 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Andrew Wheeler on 3 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Andrew Wheeler on 3 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 November 2007 | Return made up to 03/03/07; full list of members (2 pages) |
21 November 2007 | Return made up to 03/03/07; full list of members (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: compass house, 125A london road waterlooville hampshire PO7 7DZ (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: compass house, 125A london road waterlooville hampshire PO7 7DZ (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 June 2006 | Return made up to 03/03/06; full list of members (2 pages) |
30 June 2006 | Return made up to 03/03/06; full list of members (2 pages) |
2 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 August 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
31 May 2005 | Secretary's particulars changed (2 pages) |
31 May 2005 | Secretary's particulars changed (2 pages) |
10 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
10 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 April 2004 | Return made up to 03/03/04; full list of members
|
13 April 2004 | Return made up to 03/03/04; full list of members
|
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Ad 19/03/03--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
4 April 2003 | Ad 19/03/03--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Incorporation (9 pages) |
12 March 2003 | Incorporation (9 pages) |