Great Chesterford
Essex
CB10 1PF
Secretary Name | Mr Stephen John Adds |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2009(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Ms Gabriella Henderson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2021(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Ms Gabriella Silvester |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2021(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Mr Mitil Bhojani |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lime Tree Court The Avenue Pinner Middlesex HA5 4UX |
Director Name | Mr John Carter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 154 City Road London EC1V 2NP |
Director Name | Ms Nichola Stott |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cranberry Lane West Ham London E16 4PD |
Director Name | Miss Sarah Clements |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 March 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Widworthy Hayes New Road Terling Essex CM3 2PN |
Website | themediaflow.com |
---|
Registered Address | HSA & Co Chartered Accountants 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 |
Year | 2012 |
---|---|
Net Worth | -£54,252 |
Cash | £3,618 |
Current Liabilities | £58,228 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
21 July 2023 | Director's details changed for Mr Stephen John Adds on 21 July 2023 (2 pages) |
21 July 2023 | Change of details for Mr Stephen John Adds as a person with significant control on 21 July 2023 (2 pages) |
26 June 2023 | Confirmation statement made on 26 June 2023 with updates (4 pages) |
12 August 2022 | Secretary's details changed for Mr Stephen John Adds on 12 August 2022 (1 page) |
12 August 2022 | Change of details for Ms Gabriella Henderson as a person with significant control on 12 August 2022 (2 pages) |
12 August 2022 | Director's details changed for Mr Stephen John Adds on 12 August 2022 (2 pages) |
25 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 July 2022 | Memorandum and Articles of Association (23 pages) |
13 July 2022 | Resolutions
|
11 July 2022 | Statement of company's objects (2 pages) |
8 July 2022 | Particulars of variation of rights attached to shares (2 pages) |
8 July 2022 | Change of share class name or designation (2 pages) |
27 June 2022 | Confirmation statement made on 26 June 2022 with updates (5 pages) |
17 May 2022 | Change of details for Mr Stephen John Adds as a person with significant control on 27 June 2021 (2 pages) |
16 May 2022 | Change of details for Mr Stephen John Adds as a person with significant control on 27 June 2021 (2 pages) |
16 May 2022 | Notification of Gabriella Henderson as a person with significant control on 27 June 2021 (2 pages) |
8 April 2022 | Director's details changed for Ms Gabriella Henderson on 18 March 2022 (2 pages) |
8 April 2022 | Appointment of Ms Gabriella Henderson as a director on 27 June 2021 (2 pages) |
2 February 2022 | Secretary's details changed for Mr Stephen John Adds on 19 November 2019 (1 page) |
30 June 2021 | Confirmation statement made on 26 June 2021 with updates (4 pages) |
17 June 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
26 August 2020 | Change of details for Mr Stephen John Adds as a person with significant control on 26 June 2020 (2 pages) |
26 August 2020 | Cessation of Sarah Clements as a person with significant control on 26 June 2020 (1 page) |
26 August 2020 | Confirmation statement made on 26 June 2020 with updates (5 pages) |
24 June 2020 | Termination of appointment of Sarah Clements as a director on 9 March 2020 (1 page) |
9 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
3 December 2019 | Director's details changed for Mr Stephen John Adds on 19 November 2019 (2 pages) |
3 December 2019 | Change of details for Mr Stephen John Adds as a person with significant control on 19 November 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 February 2018 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 January 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
8 April 2013 | Director's details changed for Mr Stephen John Adds on 21 March 2013 (2 pages) |
8 April 2013 | Director's details changed for Miss Sarah Clements on 21 March 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Stephen John Adds on 21 March 2013 (2 pages) |
8 April 2013 | Director's details changed for Miss Sarah Clements on 21 March 2013 (2 pages) |
20 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Termination of appointment of Nichola Stott as a director (1 page) |
21 September 2010 | Termination of appointment of Mitul Bhojani as a director (1 page) |
21 September 2010 | Termination of appointment of Mitul Bhojani as a director (1 page) |
21 September 2010 | Termination of appointment of Nichola Stott as a director (1 page) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
27 August 2009 | Resolutions
|
27 August 2009 | Ad 11/08/09\gbp si 1300@2=2600\gbp ic 398/2998\ (2 pages) |
27 August 2009 | Director appointed sarah clements (2 pages) |
27 August 2009 | Ad 11/08/09\gbp si 1300@2=2600\gbp ic 398/2998\ (2 pages) |
27 August 2009 | Resolutions
|
27 August 2009 | Director appointed sarah clements (2 pages) |
1 July 2009 | Director's change of particulars / nichola stott / 17/06/2009 (1 page) |
1 July 2009 | Director's change of particulars / nichola stott / 17/06/2009 (1 page) |
18 June 2009 | Ad 06/05/09\gbp si 74@2=148\gbp ic 250/398\ (2 pages) |
18 June 2009 | Ad 06/05/09\gbp si 74@2=148\gbp ic 250/398\ (2 pages) |
17 June 2009 | Resolutions
|
17 June 2009 | Resolutions
|
17 June 2009 | Ad 06/05/09\gbp si 49@2=98\gbp ic 4/102\ (2 pages) |
17 June 2009 | Ad 04/04/09\gbp si 1@2=2\gbp ic 2/4\ (2 pages) |
17 June 2009 | Nc inc already adjusted 04/04/09 (1 page) |
17 June 2009 | Ad 06/05/09\gbp si 74@2=148\gbp ic 102/250\ (2 pages) |
17 June 2009 | Ad 04/04/09\gbp si 1@2=2\gbp ic 2/4\ (2 pages) |
17 June 2009 | Ad 06/05/09\gbp si 74@2=148\gbp ic 102/250\ (2 pages) |
17 June 2009 | Nc inc already adjusted 04/04/09 (1 page) |
17 June 2009 | Ad 06/05/09\gbp si 49@2=98\gbp ic 4/102\ (2 pages) |
2 May 2009 | Director and secretary appointed stephen adds (1 page) |
2 May 2009 | Director and secretary appointed stephen adds (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 2ND floor luther bouch house 126 high street uxbridge UB8 1JT uk (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 2ND floor luther bouch house 126 high street uxbridge UB8 1JT uk (1 page) |
10 February 2009 | Director appointed nichola stott (1 page) |
10 February 2009 | Director appointed mitul bhojani (1 page) |
10 February 2009 | Director appointed nichola stott (1 page) |
10 February 2009 | Director appointed mitul bhojani (1 page) |
10 December 2008 | Appointment terminated director john carter (1 page) |
10 December 2008 | Appointment terminated director john carter (1 page) |
9 December 2008 | Incorporation (7 pages) |
9 December 2008 | Incorporation (7 pages) |