UKBizDB.co.uk

ALL RESPONSE MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Response Media Limited. The company was founded 29 years ago and was given the registration number 03056950. The firm's registered office is in LONDON. You can find them at 65 Goswell Road, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ALL RESPONSE MEDIA LIMITED
Company Number:03056950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:65 Goswell Road, London, England, EC1V 7EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Goswell Road, London, England, EC1V 7EN

Secretary23 May 2019Active
65, Goswell Road, London, England, EC1V 7EN

Director18 March 2024Active
65, Goswell Road, London, England, EC1V 7EN

Director02 February 2000Active
65, Goswell Road, London, England, EC1V 7EN

Director08 January 2019Active
65, Goswell Road, London, England, EC1V 7EN

Director22 May 1995Active
65, Goswell Road, London, England, EC1V 7EN

Director15 March 2024Active
24 Lyndhurst Road, Hampstead, London, NW3 5NX

Secretary19 May 1995Active
65, Goswell Road, London, England, EC1V 7EN

Secretary12 April 1996Active
59 Abingdon Road, London, W8 6AN

Secretary22 May 1995Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary16 May 1995Active
65, Goswell Road, London, England, EC1V 7EN

Director08 January 2019Active
12 Saint Johns Square, London, EC1M 4NL

Director22 May 1995Active
65, Goswell Road, London, England, EC1V 7EN

Director08 January 2019Active
120 East Road, London, N1 6AA

Nominee Director16 May 1995Active
Silver Spring, Bray Road, Maidenhead, SL6 1UQ

Director19 May 1995Active
67 Bedford Road, Wootton, Bedford, MK43 9JB

Director22 May 1995Active
12 Saint Johns Square, London, EC1M 4NL

Director08 August 2008Active
28 Somerton Avenue, Richmond, TW9 4QP

Director22 May 1995Active

People with Significant Control

Havas Ehs Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Briset Street, London, England, EC1M 5NR
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Change person director company with change date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Capital

Capital cancellation shares.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2022-01-21Capital

Capital return purchase own shares.

Download
2022-01-18Resolution

Resolution.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type full.

Download
2020-01-08Resolution

Resolution.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Officers

Termination secretary company with name termination date.

Download
2019-06-03Officers

Appoint person secretary company with name date.

Download
2019-02-25Change of constitution

Statement of companys objects.

Download
2019-02-25Resolution

Resolution.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.