London
N16 6AX
Secretary Name | Mrs Pauline Hoare |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Dynevor Road London N16 0DL |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | persuasioncomms.com |
---|---|
Telephone | 020 74854777 |
Telephone region | London |
Registered Address | C/O Amber Partnership Ltd Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ms Jane Austin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,141 |
Cash | £20,042 |
Current Liabilities | £64,551 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
26 May 2021 | Delivered on: 2 June 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
22 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
21 August 2023 | Director's details changed for Ms Jane Austin on 21 August 2023 (2 pages) |
21 August 2023 | Change of details for Ms Jane Austin as a person with significant control on 21 August 2023 (2 pages) |
14 July 2023 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England to C/O Amber Partnership Ltd Cornwallis House Howard Chase Basildon Essex SS14 3BB on 14 July 2023 (1 page) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
24 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
20 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
2 June 2021 | Registration of charge 066723770001, created on 26 May 2021 (56 pages) |
7 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 September 2020 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 15 September 2020 (1 page) |
19 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
23 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 March 2019 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
16 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
5 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
5 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 October 2010 | Director's details changed for Ms Jane Austin on 13 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Ms Jane Austin on 13 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from Colechurch House One London Bridge Walk London SE1 2SX United Kingdom on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Colechurch House One London Bridge Walk London SE1 2SX United Kingdom on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Colechurch House One London Bridge Walk London SE1 2SX United Kingdom on 9 August 2010 (1 page) |
29 September 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
25 September 2009 | Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page) |
25 September 2009 | Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page) |
2 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
13 August 2008 | Incorporation (17 pages) |
13 August 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
13 August 2008 | Incorporation (17 pages) |
13 August 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |