Company Information for AUCTION FLUENCY LTD
THE HARLEQUIN BUILDING 6TH FLOOR, 65 SOUTHWARK STREET, LONDON, SE1 0HR,
|
Company Registration Number
04266274
Private Limited Company
Active |
Company Name | ||
---|---|---|
AUCTION FLUENCY LTD | ||
Legal Registered Office | ||
THE HARLEQUIN BUILDING 6TH FLOOR 65 SOUTHWARK STREET LONDON SE1 0HR Other companies in NR27 | ||
Previous Names | ||
|
Company Number | 04266274 | |
---|---|---|
Company ID Number | 04266274 | |
Date formed | 2001-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-05 12:49:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS ERIC HARGREAVES |
||
THOMAS ERIC HARGREAVES |
||
RICHARD BENEDICT LEWIS |
||
JOHN-PAUL SAVANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JO WRIGHT |
Company Secretary | ||
JOANNA CLARE WRIGHT |
Director | ||
ANNE SOMERS |
Director | ||
RICHARD JAMES ROBERT PAUL |
Company Secretary | ||
JONATHAN DAVID MCCOY |
Director | ||
RICHARD JAMES ROBERT PAUL |
Director | ||
ANDREW BRADLEY |
Company Secretary | ||
ANDREW BRADLEY |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEDDARS MANAGEMENT LIMITED | Director | 2018-01-23 | CURRENT | 2012-01-09 | Active | |
TURNER TOPCO LIMITED | Director | 2018-01-23 | CURRENT | 2014-03-31 | Active | |
TURNER BIDCO LIMITED | Director | 2018-01-23 | CURRENT | 2014-03-31 | Active | |
ATG MEDIA HOLDINGS LIMITED | Director | 2018-01-23 | CURRENT | 2008-03-03 | Active | |
ATG MEXICO HOLDINGS LIMITED | Director | 2018-01-23 | CURRENT | 2008-07-02 | Active | |
ATG NOMINEES LIMITED | Director | 2018-01-23 | CURRENT | 2014-06-12 | Active | |
METROPRESS LIMITED | Director | 2018-01-23 | CURRENT | 1971-05-06 | Active | |
TURNER TOPCO LIMITED | Director | 2014-12-19 | CURRENT | 2014-03-31 | Active | |
ATG MEDIA HOLDINGS LIMITED | Director | 2010-01-01 | CURRENT | 2008-03-03 | Active | |
ATG MEXICO HOLDINGS LIMITED | Director | 2010-01-01 | CURRENT | 2008-07-02 | Active | |
METROPRESS LIMITED | Director | 2010-01-01 | CURRENT | 1971-05-06 | Active | |
PEDDARS MANAGEMENT LIMITED | Director | 2016-03-03 | CURRENT | 2012-01-09 | Active | |
TURNER TOPCO LIMITED | Director | 2016-03-03 | CURRENT | 2014-03-31 | Active | |
TURNER BIDCO LIMITED | Director | 2016-03-03 | CURRENT | 2014-03-31 | Active | |
ATG MEDIA HOLDINGS LIMITED | Director | 2016-03-03 | CURRENT | 2008-03-03 | Active | |
ATG MEXICO HOLDINGS LIMITED | Director | 2016-03-03 | CURRENT | 2008-07-02 | Active | |
METROPRESS LIMITED | Director | 2016-03-03 | CURRENT | 1971-05-06 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John-Paul Savant on 2020-02-13 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Simon Berti on 2019-04-02 | |
AP03 | Appointment of Thomas Eric Hargreaves as company secretary on 2019-04-02 | |
TM02 | Termination of appointment of Thomas Eric Hargreaves on 2018-08-08 | |
AP03 | Appointment of Simon Berti as company secretary on 2018-08-08 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES | |
CH01 | Director's details changed for John-Paul Savant on 2018-02-06 | |
AP03 | Appointment of Thomas Eric Hargreaves as company secretary on 2018-01-23 | |
TM02 | Termination of appointment of Jo Wright on 2017-12-20 | |
AP01 | DIRECTOR APPOINTED THOMAS ERIC HARGREAVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA CLARE WRIGHT | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
PSC02 | Notification of Metropress Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15 | |
AP01 | DIRECTOR APPOINTED JOHN-PAUL SAVANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE SOMERS | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 07/08/15 FULL LIST | |
AA01 | CURREXT FROM 31/08/2015 TO 30/09/2015 | |
AP03 | SECRETARY APPOINTED MS JO WRIGHT | |
AP01 | DIRECTOR APPOINTED JO WRIGHT | |
RES13 | SUBDIVISION 16/12/2014 | |
AP01 | DIRECTOR APPOINTED RICHARD BENEDICT LEWIS | |
AP01 | DIRECTOR APPOINTED MRS ANNE SOMERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD PAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCCOY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 14 BROOK STREET CROMER NORFOLK NR27 9EY | |
RES13 | RESTRICTION ON AUTH CAP REVOKED 16/12/2014 | |
RES01 | ADOPT ARTICLES 16/12/2014 | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 07/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 14/02/14 | |
SH01 | 14/01/14 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN DAVID MCCOY | |
AR01 | 07/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 10/09/2012 | |
CERTNM | COMPANY NAME CHANGED INFORMATION DATA SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 07/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2012 FROM TOWN HALL CHURCH STREET SHERINGHAM NORFOLK NR26 8QS ENGLAND | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
SH01 | 16/08/11 STATEMENT OF CAPITAL GBP 80 | |
AR01 | 07/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2009 FROM TRAFALGAR HOUSE RASHS GREEN DEREHAM NORFOLK NR19 1JG UNITED KINGDOM | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW BRADLEY | |
288a | SECRETARY APPOINTED MR RICHARD PAUL | |
288b | APPOINTMENT TERMINATED | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW BRADLEY | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM UNIT 22 MOORGATE BUSINESS CENTRE SOUTH GREEN DEREHAM NORFOLK NR19 1PT | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/04/07 FROM: EXCHANGE HOUSE EXCHANGE STREET ATTLEBOROUGH NORFOLK NR17 2AB | |
363a | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
287 | REGISTERED OFFICE CHANGED ON 14/10/03 FROM: MELBOURNE HOUSE ARMINGHALL CLOSE NORWICH NORFOLK NR3 3UE | |
363s | RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
287 | REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 25 CATMERE HERNE MULBARTON NORWICH NORFOLK NR14 8NU | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS | |
88(2)R | AD 22/03/02--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 19 FOREST COURT BARLBOROUGH CHESTERFIELD S43 4UW | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUCTION FLUENCY LTD
The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as AUCTION FLUENCY LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |