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 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
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)
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 |
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 |