Great Chesterford
Essex
CB10 1PF
Director Name | Mrs Tabitha Jane Wilson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2013(4 years, 7 months after company formation) |
Appointment Duration | 11 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 50 Pix Road Letchworth Garden City Hertfordshire SG6 1PX |
Director Name | Mr Keith John Robbins |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 9 Riverside Gardens Langford Biggleswade Beds SG18 9RZ |
Director Name | Mr Jon Derek Wilson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Sales Account Manager |
Country of Residence | England |
Correspondence Address | 10 Harkness Way Hitchin Herts SG4 0QH |
Secretary Name | OSP Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | Business & Technology Centre Bessemer Drive Stevenage Herts SG1 2DX |
Website | www.signalmarketing.net |
---|
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
68 at £1 | Mr Keith Bryan Wilson 75.56% Ordinary |
---|---|
22 at £1 | Mrs Tabitha Jane Wilson 24.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £550 |
Cash | £23,786 |
Current Liabilities | £35,967 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
18 August 2023 | Confirmation statement made on 18 August 2023 with updates (4 pages) |
---|---|
23 February 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with updates (4 pages) |
23 February 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
18 August 2021 | Confirmation statement made on 18 August 2021 with updates (4 pages) |
10 February 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
19 August 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
13 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
19 August 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
25 February 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
21 August 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
1 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
15 August 2017 | Notification of Keith Bryan Wilson as a person with significant control on 18 August 2016 (2 pages) |
15 August 2017 | Notification of Keith Bryan Wilson as a person with significant control on 18 August 2016 (2 pages) |
15 August 2017 | Notification of Keith Bryan Wilson as a person with significant control on 15 August 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
15 June 2015 | Director's details changed for Mr Keith Bryan Wilson on 28 May 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Keith Bryan Wilson on 28 May 2015 (2 pages) |
15 June 2015 | Director's details changed for Mrs Tabitha Jane Wilson on 28 May 2015 (2 pages) |
15 June 2015 | Director's details changed for Mrs Tabitha Jane Wilson on 28 May 2015 (2 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
10 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
1 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 August 2013 (16 pages) |
1 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 August 2013 (16 pages) |
17 October 2013 | Appointment of Mrs Tabitha Jane Wilson as a director (2 pages) |
17 October 2013 | Appointment of Mrs Tabitha Jane Wilson as a director (2 pages) |
2 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
7 June 2013 | Registered office address changed from , 50 Pix Road, Letchworth Garden City, Hertfordshire, SG6 1PX, England on 7 June 2013 (1 page) |
7 June 2013 | Director's details changed for Mr Keith Bryan Wilson on 16 May 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr Keith Bryan Wilson on 16 May 2013 (2 pages) |
7 June 2013 | Registered office address changed from , 50 Pix Road, Letchworth Garden City, Hertfordshire, SG6 1PX, England on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from , 50 Pix Road, Letchworth Garden City, Hertfordshire, SG6 1PX, England on 7 June 2013 (1 page) |
10 April 2013 | Termination of appointment of Jon Wilson as a director (1 page) |
10 April 2013 | Registered office address changed from , 10 Harkness Way, Hitchin, Herts, SG4 0QH, United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from , 10 Harkness Way, Hitchin, Herts, SG4 0QH, United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Termination of appointment of Jon Wilson as a director (1 page) |
13 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Appointment of Mr Keith Bryan Wilson as a director (2 pages) |
28 September 2010 | Appointment of Mr Keith Bryan Wilson as a director (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 August 2009 | Accounting reference date shortened from 31/12/2009 to 31/08/2009 (1 page) |
24 August 2009 | Accounting reference date shortened from 31/12/2009 to 31/08/2009 (1 page) |
20 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
27 January 2009 | Appointment terminated director keith robbins (1 page) |
27 January 2009 | Appointment terminated secretary osp group LIMITED (1 page) |
27 January 2009 | Appointment terminated secretary osp group LIMITED (1 page) |
27 January 2009 | Appointment terminated director keith robbins (1 page) |
8 October 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
8 October 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
18 August 2008 | Incorporation (15 pages) |
18 August 2008 | Incorporation (15 pages) |