UKBizDB.co.uk

SPLASH WORLDWIDE LIMITED

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

This company is commonly known as Splash Worldwide Limited. The company was founded 20 years ago and was given the registration number 05132074. The firm's registered office is in REIGATE. You can find them at 31 London Road, , Reigate, Surrey. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SPLASH WORLDWIDE LIMITED
Company Number:05132074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:31 London Road, Reigate, Surrey, England, RH2 9SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, London Road, Reigate, England, RH2 9SS

Director01 August 2023Active
31, London Road, Reigate, England, RH2 9SS

Director01 August 2023Active
Floor 22, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director09 November 2020Active
31, London Road, Reigate, England, RH2 9SS

Secretary01 June 2021Active
Plum Tree Cottage, 40 High Street, Meldreth, Royston, England, SG8 6JU

Secretary19 May 2004Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Secretary01 August 2013Active
13 Matchingfield, Kelvedon Hatch, Brentwood, CM15 0XB

Director19 May 2004Active
The Old Post Office, The Street, Thakeham, United Kingdom, RH20 3EP

Director13 July 2011Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director22 August 2011Active
31, London Road, Reigate, England, RH2 9SS

Director16 August 2018Active
6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL

Director15 November 2006Active
77, Wellington Road, Bush Hill Park, Enfield, United Kingdom, EN1 2PH

Director13 July 2011Active
Floor 22, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director09 November 2020Active
31, London Road, Reigate, England, RH2 9SS

Director01 August 2013Active
31, London Road, Reigate, England, RH2 9SS

Director01 August 2013Active
No 1, The Five Houses, North Street, Winchelsea, TN36 4HN

Director19 May 2004Active
31, London Road, Reigate, England, RH2 9SS

Director19 May 2004Active
30 City Road, London, EC1Y 2AB

Director19 May 2004Active
31, London Road, Reigate, England, RH2 9SS

Director19 May 2004Active
31, London Road, Reigate, England, RH2 9SS

Director01 June 2021Active

People with Significant Control

Jellyfish Digital Group Limited
Notified on:09 November 2020
Status:Active
Country of residence:United Kingdom
Address:Floor 22, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul William Stonebridge
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, Charlotte Building, London, United Kingdom, W1T 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-12-29Officers

Termination secretary company with name termination date.

Download
2023-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-17Accounts

Legacy.

Download
2023-08-22Other

Legacy.

Download
2023-08-22Other

Legacy.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-07-12Auditors

Auditors resignation company.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Accounts

Legacy.

Download
2022-12-30Other

Legacy.

Download
2022-08-16Other

Legacy.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-14Accounts

Legacy.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Appoint person secretary company with name date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.