Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEAPFROG MEDICAL COMMUNICATIONS LIMITED
Company Information for

LEAPFROG MEDICAL COMMUNICATIONS LIMITED

BEACONSFIELD, BUCKINGHAMSHIRE, HP9,
Company Registration Number
04317532
Private Limited Company
Dissolved

Dissolved 2013-10-15

Company Overview

About Leapfrog Medical Communications Ltd
LEAPFROG MEDICAL COMMUNICATIONS LIMITED was founded on 2001-11-06 and had its registered office in Beaconsfield. The company was dissolved on the 2013-10-15 and is no longer trading or active.

Key Data
Company Name
LEAPFROG MEDICAL COMMUNICATIONS LIMITED
 
Legal Registered Office
BEACONSFIELD
BUCKINGHAMSHIRE
 
Previous Names
ENFRANCHISE 428 LIMITED05/12/2001
Filing Information
Company Number 04317532
Date formed 2001-11-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2013-10-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-08 18:47:54
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of LEAPFROG MEDICAL COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PEARSON
Director 2011-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA PARSONS
Company Secretary 2011-03-30 2012-07-11
SALLY GERAHTY
Director 2007-02-06 2011-10-31
CHARLES JOHN PHILLPOT
Director 2007-02-06 2011-05-31
PETER JOHN LINNELL
Company Secretary 2007-02-05 2011-03-30
PETER JOHN LINNELL
Director 2007-02-05 2011-03-30
PAUL STILLMAN
Director 2003-03-07 2011-01-01
TIMOTHY JAMES SCHOFIELD
Director 2001-11-29 2010-05-31
ROBERT HARRISON
Director 2006-10-31 2009-07-31
GAIL BARBARA ROWE
Director 2001-11-29 2009-06-01
TIMOTHY JAMES SCHOFIELD
Company Secretary 2001-11-29 2007-02-05
PENNSEC LIMITED
Nominated Secretary 2001-11-06 2001-11-29
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominated Director 2001-11-06 2001-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PEARSON ADVENTIS HEALTH LIMITED Director 2011-10-01 CURRENT 2007-11-20 Dissolved 2016-12-06
ANDREW PEARSON GILBERT DOYLE OAKMONT LIMITED Director 2011-06-16 CURRENT 1998-03-25 Dissolved 2014-09-25
ANDREW PEARSON ADVENTIS MEDIA LTD Director 2011-06-16 CURRENT 1994-01-28 Dissolved 2016-12-06
ANDREW PEARSON ADVENTIS MEDIA TWO LIMITED Director 2011-06-16 CURRENT 2004-11-16 Dissolved 2016-12-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-07-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-12-20SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2012-11-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-11-01DS01APPLICATION FOR STRIKING-OFF
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREA PARSONS
2012-01-03AUDAUDITOR'S RESIGNATION
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SALLY GERAHTY
2011-11-07LATEST SOC07/11/11 STATEMENT OF CAPITAL;GBP 100
2011-11-07AR0106/11/11 FULL LIST
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STILLMAN
2011-07-26AA31/12/10 TOTAL EXEMPTION FULL
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PHILLPOT
2011-06-16AP01DIRECTOR APPOINTED MR ANDREW PEARSONS
2011-04-01AP03SECRETARY APPOINTED MRS ANDREA PARSONS
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER LINNELL
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY PETER LINNELL
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM ADVENTIS HOUSE POST OFFICE LANE BEACONSFIELD BUCKS HP9 1FN UNITED KINGDOM
2010-12-06AR0106/11/10 FULL LIST
2010-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 95 WIGMORE STREET LONDON W1U 1HH
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCHOFIELD
2010-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN LINNELL / 01/12/2010
2010-06-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2010-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-23AR0106/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL STILLMAN / 06/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES SCHOFIELD / 06/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN PHILLPOT / 06/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LINNELL / 06/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY GERAHTY / 06/11/2009
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRISON
2009-08-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR GAIL ROWE
2009-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-17363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-12-17288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY SCHOFIELD
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-21363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2008-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRISON / 20/05/2008
2008-05-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SCHOFIELD / 20/05/2008
2008-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / GAIL ROWE / 20/05/2008
2007-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 4 SMALLFIELD ROAD HORLEY SURREY RH6 9AU
2007-03-22225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-28363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2007-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-12288aNEW DIRECTOR APPOINTED
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-09363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-23363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 9 HALLAM ROAD GODALMING GU7 3HW
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-08-18288cDIRECTOR'S PARTICULARS CHANGED
2003-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-10363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to LEAPFROG MEDICAL COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEAPFROG MEDICAL COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-06-22 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-02-28 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE & SET-OFF AGREEMENT 2008-07-10 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2002-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LEAPFROG MEDICAL COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

LEAPFROG MEDICAL COMMUNICATIONS LIMITED owns 6 domain names.

insightsmeeting.co.uk   insightsmeetings.co.uk   media-medics.co.uk   conferencehighlights.co.uk   adventisdigital.co.uk   audioadvisor.co.uk  

Trademarks
We have not found any records of LEAPFROG MEDICAL COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEAPFROG MEDICAL COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as LEAPFROG MEDICAL COMMUNICATIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where LEAPFROG MEDICAL COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEAPFROG MEDICAL COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEAPFROG MEDICAL COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.