Southend On Sea
Essex
SS1 1AN
Secretary Name | Jeanette Susan Warrior |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2003(1 day after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
Director Name | Stuart Frederick Green |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 11 Pitchford Avenue Buckingham Buckinghamshire MK18 1GG |
Secretary Name | Elvis Grasso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Regent Road Aylesbury Buckinghamshire HP21 7AB |
Website | inkandmedialtd.co.uk |
---|---|
Telephone | 01268 570911 |
Telephone region | Basildon |
Registered Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
51 at £1 | Peter Warrior 51.00% Ordinary |
---|---|
49 at £1 | Jeanette Warrior 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,359 |
Cash | £12,640 |
Current Liabilities | £98,663 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2018 (6 years ago) |
---|---|
Next Return Due | 10 April 2019 (overdue) |
6 January 2004 | Delivered on: 13 January 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
---|---|
29 March 2017 | Director's details changed for Mr Peter Warrior on 29 March 2017 (2 pages) |
29 March 2017 | Secretary's details changed for Jeanette Susan Warrior on 29 March 2017 (1 page) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 May 2010 | Registered office address changed from 8 the Ladygate Centre Wickford Essex SS12 9AJ on 21 May 2010 (1 page) |
14 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
6 February 2009 | Return made up to 27/03/08; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 June 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Return made up to 27/03/07; full list of members (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 April 2006 | Return made up to 27/03/06; full list of members
|
15 March 2006 | Registered office changed on 15/03/06 from: 104 bridgwater drive westcliff on sea essex SS0 0DH (1 page) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 March 2005 | Return made up to 27/03/05; full list of members (6 pages) |
16 February 2005 | Company name changed the ink & media company LIMITED\certificate issued on 16/02/05 (2 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 April 2004 | Return made up to 27/03/04; full list of members
|
19 April 2004 | Ad 01/04/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 25 bracken way aylesbury buckinghamshire HP21 8UF (1 page) |
15 April 2003 | New director appointed (1 page) |
15 April 2003 | New secretary appointed (1 page) |
15 April 2003 | Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 17 beachampton business park nash road beachampton milton keynes MK19 6EA (1 page) |
27 March 2003 | Incorporation (15 pages) |