OLD02946537CO LTD - LONDON


Company Profile Company Filings

Overview

OLD02946537CO LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active - Proposal to Strike off.
OLD02946537CO LTD was incorporated 29 years ago on 07/07/1994 and has the registered number: 02946537. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2022.

OLD02946537CO LTD - LONDON

This company is listed in the following categories:
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2020 31/03/2022

Registered Office

128 CITY ROAD
LONDON
EC1V 2NX
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
CREATED BY NEON LTD (until 21/10/2022)
FAST WEB MEDIA LTD. (until 20/11/2019)

Confirmation Statements

Last Statement Next Statement Due
25/10/2022 08/11/2023

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK WILSON Apr 1968 Irish Director 2021-07-01 CURRENT
ALAN TAPPER Feb 1941 Secretary 1997-07-22 UNTIL 1999-02-08 RESIGNED
MR BARRY CHRISTOPHER MOAT Aug 1966 British Director 2015-06-09 UNTIL 2019-07-17 RESIGNED
MICHAEL MEEHAN Jan 1938 British Director 1995-05-03 UNTIL 1999-02-08 RESIGNED
MR ANDREW GEORGE KELLY Jan 1978 British Director 2020-04-07 UNTIL 2020-07-10 RESIGNED
ANTHONY CHRISTOPHER MEEHAN Dec 1964 British Director 1994-12-07 UNTIL 1998-08-25 RESIGNED
MR ANTONY CHRISTOPHER MEEHAN Dec 1964 British Director 1999-02-08 UNTIL 2002-09-30 RESIGNED
MR GEORGE KEITH PINNER Sep 1940 British Director 1995-05-30 UNTIL 1998-08-25 RESIGNED
STEVEN RICHARD GRANT Nov 1959 British Nominee Director 1994-07-07 UNTIL 1994-12-07 RESIGNED
MARY BRIDGET MOLYNEUX Oct 1955 Australian Director 2001-04-16 UNTIL 2002-08-02 RESIGNED
CHRISTOPHER ROBIN FEARNS FOZARD Nominee Secretary 1994-07-07 UNTIL 1994-12-07 RESIGNED
MRS JOELINE MARIE SMITH Secretary 2017-09-26 UNTIL 2019-07-10 RESIGNED
MARY BRIDGET MOLYNEUX Oct 1955 Australian Secretary 2001-04-16 UNTIL 2002-08-02 RESIGNED
MR ANTONY CHRISTOPHER MEEHAN Dec 1964 British Secretary 1999-02-08 UNTIL 2001-04-16 RESIGNED
ANTHONY CHRISTOPHER MEEHAN Dec 1964 British Secretary 1994-12-07 UNTIL 1997-07-22 RESIGNED
MR RICHARD JAMES GORDON Secretary 2015-06-09 UNTIL 2017-09-26 RESIGNED
GLAISYERS SOLICITORS LLP Corporate Secretary 2009-11-11 UNTIL 2011-05-12 RESIGNED
MAWLAW SECRETARIES LIMITED Corporate Secretary 2002-08-02 UNTIL 2009-11-10 RESIGNED
MR STEPHEN JOHN O'MALLEY May 1969 British Director 2010-01-10 UNTIL 2015-06-09 RESIGNED
MR STEWART PINNER Apr 1966 British Director 1995-11-23 UNTIL 1998-08-25 RESIGNED
ROBERT JOHN BROOME SALMON Mar 1973 British Director 2005-04-30 UNTIL 2008-09-28 RESIGNED
MR ROBERT NAPIER KEITH Nov 1954 British Director 2003-04-11 UNTIL 2006-06-30 RESIGNED
MR MICHAEL JEREMY FLYNN Jun 1962 British Director 2001-04-16 UNTIL 2015-12-18 RESIGNED
MR THOMAS JOSEPH FUSSELL Aug 1960 British Director 2003-04-11 UNTIL 2006-06-30 RESIGNED
STEPHEN NEIL FRATER May 1970 British Director 2005-12-15 UNTIL 2009-07-31 RESIGNED
MR MICHAEL JEREMY FLYNN Jun 1962 British Director 2001-04-16 UNTIL 2010-03-31 RESIGNED
MR CORNELIUS DE GROOT Mar 1968 Irish Director 2017-09-26 UNTIL 2019-07-17 RESIGNED
ADRIAN CYRIL CARTER Jun 1966 British Director 2008-11-04 UNTIL 2010-03-31 RESIGNED
ESPEN BRODIN Oct 1954 Norwegian Director 1999-02-08 UNTIL 2000-03-31 RESIGNED
MR ROBERT JAMES BEVERIDGE Feb 1956 British Director 2001-04-16 UNTIL 2001-09-14 RESIGNED
PETER SIMON BARNES Jun 1957 British Director 1994-12-07 UNTIL 1995-04-20 RESIGNED
WILLOUGHBY CORPORATE SECRETARIAL LIMITED Corporate Secretary 2011-05-12 UNTIL 2015-06-09 RESIGNED
ALAN TAPPER Feb 1941 Director 1994-12-07 UNTIL 1999-02-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Creative Group 2021-08-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Inc & Co Group Ltd 2019-09-15 - 2021-08-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mporium Group Plc 2016-04-06 - 2019-07-10 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FINSBURY FOOD GROUP LIMITED CARDIFF Active GROUP 70100 - Activities of head offices
ALLNET LIMITED HATFIELD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CABLE & WIRELESS COMMUNICATIONS STARCLASS LIMITED NEWBURY Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
CITY CABLE (HOLDINGS) LIMITED NEWBURY Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
VODAFONE ENTERPRISE U.K. NEWBURY Active FULL 61900 - Other telecommunications activities
CABLE & WIRELESS WORLDWIDE VOICE MESSAGING LIMITED NEWBURY Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED NEWBURY Active DORMANT 61900 - Other telecommunications activities
BRADY TECHNOLOGIES LIMITED LONDON ENGLAND Active FULL 62012 - Business and domestic software development
IRESS PORTAL LIMITED CHELTENHAM ENGLAND Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
BCMV LIMITED LONDON Dissolved... FILING EXEMPTION SUBS 82990 - Other business support service activities n.e.c.
INSPIRATION HEALTHCARE GROUP PLC CROYDON ENGLAND Active GROUP 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
EXCHANGE FS INTERNATIONAL HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
CABLE & WIRELESS UK SERVICES LIMITED NEWBURY Dissolved... DORMANT 61900 - Other telecommunications activities
CABLE & WIRELESS UK HOLDINGS LIMITED NEWBURY Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CABLE & WIRELESS (UK) GROUP LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
CABLE & WIRELESS SERVICES UK LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BARNES RESIDENTIAL PROPERTIES LIMITED SALE UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
BUSYBUS LTD CHESTER UNITED KINGDOM Active MICRO ENTITY 79120 - Tour operator activities
MINIMOB LIMITED LONDON ENGLAND Active GROUP 62090 - Other information technology service activities

Free Reports Available

Report Date Filed Date of Report Assets
CREATED BY NEON LTD - Accounts 2021-07-09 30-06-2020 £989 Cash £264 equity
CREATED BY NEON LTD - Accounts 2019-12-17 31-12-2018 £34,371 Cash £867,416 equity
Fast Web Media Limited - Limited company - abbreviated - 11.6 2015-09-25 31-12-2014 £34,986 Cash £368,557 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TUTOPIYA LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 85590 - Other education n.e.c.
TWANA ROSTAM LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
TWCSAVE LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
TWELVE KEYS LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68310 - Real estate agencies
TUTORBLOOM LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 85600 - Educational support services
TUTRENDY LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 46900 - Non-specialised wholesale trade
TW3NTY LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 93290 - Other amusement and recreation activities n.e.c.
TWEETY STORE LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 30120 - Building of pleasure and sporting boats
TWENTY THREE DEVELOPMENT CONSULTANCY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
TW4 JOINERY & CONSTRUCTION LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings