Herstmonceux
Hailsham
East Sussex
BN27 4RS
Director Name | Mrs Ruth Osman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allfrey House Herstmonceux Hailsham East Sussex BN27 4RS |
Secretary Name | Mrs Ruth Osman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allfrey House Herstmonceux Hailsham East Sussex BN27 4RS |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | bellmanmedia.com |
---|---|
Telephone | 01444 471884 |
Telephone region | Haywards Heath |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Martin Osman 50.00% Ordinary |
---|---|
1 at £1 | Ruth Osman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,051 |
Cash | £118,150 |
Current Liabilities | £416,384 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 March 2007 | Delivered on: 24 March 2007 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
---|---|
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 October 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
16 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Ruth Osman on 30 June 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
21 February 2008 | Return made up to 30/06/07; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 September 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
24 March 2007 | Particulars of mortgage/charge (7 pages) |
19 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 June 2005 | Return made up to 31/05/05; full list of members
|
29 April 2004 | New secretary appointed;new director appointed (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (2 pages) |
3 March 2004 | Incorporation (13 pages) |