Chelmsford
Essex
CM1 1BN
Director Name | Mr Martin Cole |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Mr Daniel Jones |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 August 2019) |
Role | Media Agent |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Mr Gary Peter Eggleton |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bramble Road Daws Heath Benfleet Essex SS7 2UN |
Director Name | Mr Mark Richard Ransom |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 February 2017) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 54 Maylam Gardens Sittingbourne Kent ME10 1GB |
Director Name | Mr Stephen David Tarbard |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2017) |
Role | Advertising Director |
Country of Residence | England |
Correspondence Address | 146 High Street Billericay Essex CM12 9DF |
Website | www.mediaprinciples.net |
---|
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Mark Richard Ransom 33.33% Ordinary |
---|---|
1 at £1 | Mr Gary Eggleton 33.33% Ordinary |
1 at £1 | Stephen David Tarbard 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,981 |
Cash | £85,439 |
Current Liabilities | £153,751 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2019 | Application to strike the company off the register (3 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2018 | Confirmation statement made on 15 February 2018 with updates (5 pages) |
25 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 July 2017 | Cessation of Stephen David Tarbard as a person with significant control on 31 March 2017 (1 page) |
19 July 2017 | Cessation of Gary Eggleton as a person with significant control on 31 March 2017 (1 page) |
19 July 2017 | Cessation of Stephen David Tarbard as a person with significant control on 31 March 2017 (1 page) |
19 July 2017 | Notification of Rp2 Holdings Limited as a person with significant control on 31 March 2017 (2 pages) |
19 July 2017 | Notification of Rp2 Holdings Limited as a person with significant control on 31 March 2017 (2 pages) |
19 July 2017 | Cessation of Gary Eggleton as a person with significant control on 31 March 2017 (1 page) |
20 May 2017 | Termination of appointment of Gary Peter Eggleton as a director on 31 March 2017 (1 page) |
20 May 2017 | Termination of appointment of Gary Peter Eggleton as a director on 31 March 2017 (1 page) |
19 May 2017 | Termination of appointment of Stephen David Tarbard as a director on 31 March 2017 (1 page) |
19 May 2017 | Appointment of Mr Martin Cole as a director on 31 March 2017 (2 pages) |
19 May 2017 | Termination of appointment of Stephen David Tarbard as a director on 31 March 2017 (1 page) |
19 May 2017 | Registered office address changed from 146 High Street Billericay Essex CM12 9DF to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from 146 High Street Billericay Essex CM12 9DF to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 19 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Daniel Jones as a director on 31 March 2017 (2 pages) |
19 May 2017 | Appointment of Mrs Victoria Elizabeth Bird as a director on 31 March 2017 (2 pages) |
19 May 2017 | Appointment of Mr Martin Cole as a director on 31 March 2017 (2 pages) |
19 May 2017 | Appointment of Mrs Victoria Elizabeth Bird as a director on 31 March 2017 (2 pages) |
19 May 2017 | Appointment of Mr Daniel Jones as a director on 31 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
16 March 2017 | Termination of appointment of Mark Richard Ransom as a director on 14 February 2017 (1 page) |
16 March 2017 | Termination of appointment of Mark Richard Ransom as a director on 14 February 2017 (1 page) |
7 March 2017 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2016 | Annual return made up to 17 December 2015 Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 17 December 2015 Statement of capital on 2016-01-06
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 January 2015 | Director's details changed for Mr Stephen David Tarbard on 23 December 2014 (2 pages) |
2 January 2015 | Director's details changed for Mr Stephen David Tarbard on 23 December 2014 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Annual return made up to 17 December 2014 Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 17 December 2014 Statement of capital on 2014-12-18
|
28 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
28 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
8 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
7 January 2014 | Director's details changed for Mr Stephen David Tarbard on 2 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Stephen David Tarbard on 2 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Stephen David Tarbard on 2 January 2014 (2 pages) |
30 September 2013 | Appointment of Mr Stephen David Tarbard as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Appointment of Mr Stephen David Tarbard as a director (2 pages) |
5 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
5 June 2013 | Resolutions
|
5 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
5 June 2013 | Resolutions
|
17 December 2012 | Annual return made up to 17 December 2012 (4 pages) |
17 December 2012 | Annual return made up to 17 December 2012 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 May 2011 | Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB on 10 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB on 10 May 2011 (2 pages) |
11 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 July 2010 | Appointment of Mr Mark Richard Ransom as a director (2 pages) |
13 July 2010 | Appointment of Mr Mark Richard Ransom as a director (2 pages) |
2 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2008 | Incorporation (18 pages) |
17 December 2008 | Incorporation (18 pages) |