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

SPLASH WORLDWIDE LIMITED

31 LONDON ROAD, REIGATE, SURREY, RH2 9SS,
Company Registration Number
05132074
Private Limited Company
Active

Company Overview

About Splash Worldwide Ltd
SPLASH WORLDWIDE LIMITED was founded on 2004-05-19 and has its registered office in Reigate. The organisation's status is listed as "Active". Splash Worldwide Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SPLASH WORLDWIDE LIMITED
 
Legal Registered Office
31 LONDON ROAD
REIGATE
SURREY
RH2 9SS
Other companies in MK5
 
Previous Names
SPLASH (LONDON) LIMITED23/12/2013
Filing Information
Company Number 05132074
Company ID Number 05132074
Date formed 2004-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-12-05 08:25:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPLASH WORLDWIDE LIMITED
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.
Companies with same name SPLASH WORLDWIDE LIMITED
The following companies were found which have the same name as SPLASH WORLDWIDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPLASH WORLDWIDE HOLDINGS LIMITED 31 LONDON ROAD REIGATE SURREY RH2 9SS Active - Proposal to Strike off Company formed on the 2008-02-20
SPLASH WORLDWIDE CONTENT LIMITED 31 LONDON ROAD REIGATE SURREY RH2 9SS Active - Proposal to Strike off Company formed on the 2014-05-15
SPLASH WORLDWIDE MARKETING SERVICES PTE. LTD. CECIL STREET Singapore 069538 Active Company formed on the 2018-02-08
SPLASH WORLDWIDE LIMITED Singapore Active Company formed on the 2018-02-08

Company Officers of SPLASH WORLDWIDE LIMITED

Current Directors
Officer Role Date Appointed
EMW SECRETARIES LIMITED
Company Secretary 2013-08-01
GRAHAM PETER HENRY HINTON
Director 2006-11-15
HOWARD PHILIP ANDREW PRICE
Director 2013-08-01
DOMENICK PROPATI
Director 2013-08-01
PAUL WILLIAM STONEBRIDGE
Director 2004-05-19
BENJAMIN JOHN TERRY
Director 2004-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MARK CUTHBERTSON
Director 2011-08-22 2017-02-28
PAUL WILLIAM STONEBRIDGE
Company Secretary 2004-05-19 2013-08-01
LEE DAVID BARKER
Director 2004-05-19 2013-08-01
CHRISTOPHER STEPHEN KILMARTIN
Director 2011-07-13 2013-08-01
JOHN DOUGLAS RUDD
Director 2004-05-19 2013-08-01
SIMON JOHN CASHMAN
Director 2011-07-13 2012-06-28
NEIL ANDREW STORER
Director 2004-05-19 2012-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMW SECRETARIES LIMITED ADCORE PLD LIMITED Company Secretary 2018-05-14 CURRENT 2018-04-26 Active - Proposal to Strike off
EMW SECRETARIES LIMITED PERSEUS LAND AND DEVELOPMENTS LIMITED Company Secretary 2018-05-14 CURRENT 2018-04-28 Active
EMW SECRETARIES LIMITED SEEBECK 156 LIMITED Company Secretary 2018-03-16 CURRENT 2018-03-16 Active
EMW SECRETARIES LIMITED RATTLE TECHNOLOGY LIMITED Company Secretary 2018-01-01 CURRENT 2015-07-07 Active - Proposal to Strike off
EMW SECRETARIES LIMITED DOVECOTE PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
EMW SECRETARIES LIMITED STOWAWAY SERVICES LIMITED Company Secretary 2017-11-17 CURRENT 2016-09-08 Active
EMW SECRETARIES LIMITED DELVE SERVICES LIMITED Company Secretary 2017-10-31 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED MEMORIA - BARNBY MOOR MEMORIAL PARK LTD Company Secretary 2017-10-05 CURRENT 2017-10-05 Active
EMW SECRETARIES LIMITED BARWOOD PROPERTY 2017 COINVEST 1 GENERAL PARTNER LIMITED Company Secretary 2017-09-15 CURRENT 2017-09-15 Active
EMW SECRETARIES LIMITED SBP DORMANT 1 LIMITED Company Secretary 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED TNH ENTERPRISES LIMITED Company Secretary 2017-06-07 CURRENT 2011-05-17 Active
EMW SECRETARIES LIMITED GATO & CO LTD Company Secretary 2017-06-01 CURRENT 2016-03-21 Active - Proposal to Strike off
EMW SECRETARIES LIMITED DATA SOLVER LIMITED Company Secretary 2017-05-18 CURRENT 2016-08-23 Liquidation
EMW SECRETARIES LIMITED ALG COGNITA LIMITED Company Secretary 2017-05-12 CURRENT 2008-12-01 Active
EMW SECRETARIES LIMITED EDUCATIONAL ACTIVITY LIMITED Company Secretary 2017-05-12 CURRENT 2011-11-30 Liquidation
EMW SECRETARIES LIMITED EDUCATIONAL ACTIVITY GROUP LIMITED Company Secretary 2017-05-12 CURRENT 2011-11-29 Liquidation
EMW SECRETARIES LIMITED ASPLEY PUB COMPANY LIMITED Company Secretary 2017-03-31 CURRENT 2015-09-09 Liquidation
EMW SECRETARIES LIMITED HERON MARINE SERVICES LIMITED Company Secretary 2017-03-31 CURRENT 2016-11-18 Active
EMW SECRETARIES LIMITED MEMORIA - FLINTSHIRE MEMORIAL PARK LTD Company Secretary 2017-03-29 CURRENT 2017-03-29 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2017) LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
EMW SECRETARIES LIMITED HARTLEY BOTANIC LIMITED Company Secretary 2017-03-01 CURRENT 1995-05-09 Active
EMW SECRETARIES LIMITED GREAT BRITISH BOTANICAL LIMITED Company Secretary 2017-03-01 CURRENT 2016-04-21 Active
EMW SECRETARIES LIMITED CUBIC SERVICES LIMITED Company Secretary 2017-02-16 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2017 (NOMINEE) LIMITED Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
EMW SECRETARIES LIMITED BCCIM UKRI GENERAL PARTNER LIMITED Company Secretary 2017-01-31 CURRENT 2017-01-31 Active
EMW SECRETARIES LIMITED MEMORIA - AMBER VALLEY MEMORIAL PARK LTD Company Secretary 2016-12-15 CURRENT 2013-10-25 Active
EMW SECRETARIES LIMITED RAVENSCROFT REAL ESTATE LIMITED Company Secretary 2016-11-03 CURRENT 2016-11-03 Dissolved 2018-02-20
EMW SECRETARIES LIMITED BBEWD LTD Company Secretary 2016-07-01 CURRENT 2016-06-06 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MEMORIA - NORTH HERTS MEMORIAL PARK LTD Company Secretary 2016-06-09 CURRENT 2016-01-08 Active
EMW SECRETARIES LIMITED MERKUR TECHNICAL SUPPORT UK LIMITED Company Secretary 2016-05-11 CURRENT 2016-04-20 Liquidation
EMW SECRETARIES LIMITED BRAVO SERVICES LIMITED Company Secretary 2016-03-21 CURRENT 2015-04-17 Active
EMW SECRETARIES LIMITED ALBOX SERVICES LIMITED Company Secretary 2016-03-12 CURRENT 2015-04-17 Active
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL FUND MANAGERS LIMITED Company Secretary 2016-02-11 CURRENT 2015-01-28 Active
EMW SECRETARIES LIMITED B.O.G TRUSTEE LIMITED Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
EMW SECRETARIES LIMITED SEEBECK 136 LIMITED Company Secretary 2015-11-27 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED EXPANDLY LIMITED Company Secretary 2015-10-28 CURRENT 2013-05-20 Liquidation
EMW SECRETARIES LIMITED GROWTHDECK LIMITED Company Secretary 2015-09-30 CURRENT 2015-09-30 In Administration
EMW SECRETARIES LIMITED MARKET FORCE INFORMATION (EUROPE) LIMITED Company Secretary 2015-09-28 CURRENT 2003-03-24 Active
EMW SECRETARIES LIMITED MARKET FORCE ACQUISITION SUB LIMITED Company Secretary 2015-09-28 CURRENT 2011-09-05 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL (NOMINEE) LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Dissolved 2017-10-10
EMW SECRETARIES LIMITED COGNITA PIK BONDCO PLC Company Secretary 2015-07-23 CURRENT 2015-07-23 Dissolved 2017-04-18
EMW SECRETARIES LIMITED MADALA LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Active
EMW SECRETARIES LIMITED COGNITA BONDCO PARENT LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED COGNITA FINANCING PLC Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED COGNITA MIDCO LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED DOLPHIN GAMING LIMITED Company Secretary 2015-05-20 CURRENT 1944-04-21 Active
EMW SECRETARIES LIMITED LRI GROUP LIMITED Company Secretary 2015-04-15 CURRENT 2015-03-31 Liquidation
EMW SECRETARIES LIMITED LRI EDUCATION LIMITED Company Secretary 2015-04-10 CURRENT 2011-12-08 Liquidation
EMW SECRETARIES LIMITED MEMORIA - DENBIGHSHIRE MEMORIAL PARK LTD Company Secretary 2015-03-27 CURRENT 2015-01-30 Active
EMW SECRETARIES LIMITED SALUS SERVICES LIMITED Company Secretary 2015-03-27 CURRENT 2014-12-12 Liquidation
EMW SECRETARIES LIMITED EPIC PUB COMPANY LIMITED Company Secretary 2015-03-25 CURRENT 2014-07-31 Liquidation
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2015) LIMITED Company Secretary 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2015 (NOMINEE) LIMITED Company Secretary 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2015 LIMITED Company Secretary 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MERIDIAN POINT HOTEL LIMITED Company Secretary 2014-12-23 CURRENT 2002-06-07 Liquidation
EMW SECRETARIES LIMITED MEMORIA - WAVENEY MEMORIAL PARK LTD Company Secretary 2014-12-12 CURRENT 2014-09-18 Active
EMW SECRETARIES LIMITED BIS HENDERSON TRAINING LIMITED Company Secretary 2014-09-19 CURRENT 2014-09-19 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BIS HENDERSON ACADEMY LIMITED Company Secretary 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
EMW SECRETARIES LIMITED RADIUS EQUITY LIMITED Company Secretary 2014-07-04 CURRENT 2014-07-04 Liquidation
EMW SECRETARIES LIMITED BAP HOLDINGS LIMITED Company Secretary 2014-06-09 CURRENT 2007-08-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BURGESS ARCHITECTURAL PRODUCTS LIMITED Company Secretary 2014-06-09 CURRENT 1973-08-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BURGESS CEP LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SPLASH WORLDWIDE CONTENT LIMITED Company Secretary 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD Company Secretary 2014-04-30 CURRENT 2014-04-02 Active
EMW SECRETARIES LIMITED CLARITY DIAMONDS LIMITED Company Secretary 2014-03-25 CURRENT 2014-02-13 Liquidation
EMW SECRETARIES LIMITED MERKUR TECHNICAL SUPPORT LIMITED Company Secretary 2014-03-16 CURRENT 2006-03-16 Active
EMW SECRETARIES LIMITED MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED Company Secretary 2014-02-03 CURRENT 2008-01-07 Dissolved 2015-05-26
EMW SECRETARIES LIMITED MERCHANT PROPERTIES TWO NOMINEE 1 LIMITED Company Secretary 2014-02-03 CURRENT 2008-01-07 Dissolved 2015-05-26
EMW SECRETARIES LIMITED MERCHANT PROPERTIES GENERAL PARTNER LIMITED Company Secretary 2014-02-03 CURRENT 2006-11-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MERCHANT PROPERTIES NOMINEES LIMITED Company Secretary 2014-02-03 CURRENT 2006-11-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP REALITY LIMITED Company Secretary 2013-12-17 CURRENT 2000-12-29 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP SOLUTIONS LIMITED Company Secretary 2013-12-17 CURRENT 2004-08-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED XERXES MANAGEMENT SERVICES LIMITED Company Secretary 2013-12-17 CURRENT 1996-06-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP CEILINGS LIMITED Company Secretary 2013-12-17 CURRENT 1996-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP CLADDINGS LIMITED Company Secretary 2013-12-17 CURRENT 2001-04-20 Active - Proposal to Strike off
EMW SECRETARIES LIMITED PETRARCH CLADDINGS LIMITED Company Secretary 2013-12-17 CURRENT 1933-12-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP ARCHITECTURAL FACADES LIMITED Company Secretary 2013-12-17 CURRENT 1996-08-30 Active
EMW SECRETARIES LIMITED CEP ARCHITECTURAL PANELS LIMITED Company Secretary 2013-12-17 CURRENT 2001-04-20 Active - Proposal to Strike off
EMW SECRETARIES LIMITED EBURY PARTNERS FINANCE LTD Company Secretary 2013-12-16 CURRENT 2013-12-16 Active
EMW SECRETARIES LIMITED OMNIS EXTERIORS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP BUILDING PRODUCTS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
EMW SECRETARIES LIMITED AUTOGRAPH HOMES LIMITED Company Secretary 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-04-19
EMW SECRETARIES LIMITED CHARLES NOVACROFT DIRECT LIMITED Company Secretary 2013-09-30 CURRENT 1998-07-21 Active
EMW SECRETARIES LIMITED CHANCERY INVESTMENT PARTNERS LIMITED Company Secretary 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SPECIALIST LOCUM NETWORK LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
EMW SECRETARIES LIMITED OMNIS INDUSTRIES LTD Company Secretary 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SEEBECK 92 LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Dissolved 2015-05-19
EMW SECRETARIES LIMITED KIRKLEATHAM MEMORIAL LIMITED Company Secretary 2012-11-20 CURRENT 2012-11-20 Active
EMW SECRETARIES LIMITED VISKU CONSULTING LIMITED Company Secretary 2012-10-19 CURRENT 2012-10-19 Active
EMW SECRETARIES LIMITED SEEBECK 86 LIMITED Company Secretary 2012-10-17 CURRENT 2012-10-17 Dissolved 2015-06-02
EMW SECRETARIES LIMITED AFFARI SOLUTIONS LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-03
EMW SECRETARIES LIMITED BARWOOD CAPITAL (NOMINEE) LIMITED Company Secretary 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2012) LIMITED Company Secretary 2012-10-05 CURRENT 2012-10-05 Active
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2012 LIMITED Company Secretary 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL GENERAL PARTNER LIMITED Company Secretary 2012-09-07 CURRENT 2012-09-07 Dissolved 2016-12-20
EMW SECRETARIES LIMITED NORWICH (NSD) LIMITED Company Secretary 2012-09-03 CURRENT 2012-09-03 Dissolved 2016-02-10
EMW SECRETARIES LIMITED SBP DORMANT 5 LIMITED Company Secretary 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SBP DORMANT 4 LIMITED Company Secretary 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED XERXES EQUITY LIMITED Company Secretary 2012-08-16 CURRENT 2011-11-18 Liquidation
EMW SECRETARIES LIMITED SYSTEM BUILDING PRODUCTS LIMITED Company Secretary 2012-08-13 CURRENT 2012-08-13 Active
EMW SECRETARIES LIMITED SBP DORMANT 3 LIMITED Company Secretary 2012-08-09 CURRENT 2012-08-09 Active - Proposal to Strike off
EMW SECRETARIES LIMITED LIPCO ENGINEERING (NORTHERN) LIMITED Company Secretary 2012-07-27 CURRENT 1943-07-24 Liquidation
EMW SECRETARIES LIMITED COGNITA UK BRAZIL HOLDINGS LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Active
EMW SECRETARIES LIMITED BEACON BINGO ONLINE LIMITED Company Secretary 2012-04-30 CURRENT 2012-02-17 Dissolved 2015-03-04
EMW SECRETARIES LIMITED NOVUS LENDING LIMITED Company Secretary 2012-04-17 CURRENT 2012-04-17 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL HOLDINGS LIMITED Company Secretary 2012-02-20 CURRENT 2012-02-20 Active
EMW SECRETARIES LIMITED SUTTON (NSD) LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-20
EMW SECRETARIES LIMITED GUILDFORD (NSD) LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-10
EMW SECRETARIES LIMITED HIGH WYCOMBE (NSD) LIMITED Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2016-02-10
EMW SECRETARIES LIMITED VISKU SOLUTIONS LIMITED Company Secretary 2011-07-28 CURRENT 2011-07-28 Active
EMW SECRETARIES LIMITED HOTBED CAMBERLEY PI LIMITED Company Secretary 2011-06-08 CURRENT 2011-06-08 Liquidation
EMW SECRETARIES LIMITED WE ARE: DANCE LIMITED Company Secretary 2011-04-27 CURRENT 2011-04-27 Dissolved 2016-02-10
EMW SECRETARIES LIMITED ABG PROJECTS & SERVICES LIMITED Company Secretary 2011-04-15 CURRENT 2003-10-21 Active
EMW SECRETARIES LIMITED CST UK LIMITED Company Secretary 2011-03-29 CURRENT 2008-02-13 Liquidation
EMW SECRETARIES LIMITED FUTURE CONSIDERATIONS LIMITED Company Secretary 2011-03-28 CURRENT 2002-10-01 Active
EMW SECRETARIES LIMITED FUTURE CONSIDERATIONS GROUP LIMITED Company Secretary 2011-03-28 CURRENT 2008-02-18 Active
EMW SECRETARIES LIMITED CLASSIC LEISURE (NORTHERN) LIMITED Company Secretary 2011-03-04 CURRENT 1991-02-08 Active
EMW SECRETARIES LIMITED CASHINO GAMING (E&J) LIMITED Company Secretary 2011-03-04 CURRENT 1987-07-16 Active
EMW SECRETARIES LIMITED MERKUR SLOTS UK LIMITED Company Secretary 2011-03-04 CURRENT 1972-01-14 Active
EMW SECRETARIES LIMITED B & S DEVELOPMENTS LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Active
EMW SECRETARIES LIMITED MEDOS LEISURE GROUP LIMITED Company Secretary 2011-02-04 CURRENT 2009-11-28 Dissolved 2015-03-10
EMW SECRETARIES LIMITED LAKESIDE EIS 2 LIMITED Company Secretary 2011-02-04 CURRENT 2009-04-01 Dissolved 2016-02-10
EMW SECRETARIES LIMITED HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED Company Secretary 2011-01-27 CURRENT 2011-01-27 Dissolved 2016-09-20
EMW SECRETARIES LIMITED HOTBED TONBRIDGE (GENERAL PARTNER) LIMITED Company Secretary 2011-01-26 CURRENT 2011-01-26 Dissolved 2016-09-20
EMW SECRETARIES LIMITED ABCT (REALISATIONS 2013) LIMITED Company Secretary 2010-11-26 CURRENT 2010-02-19 Dissolved 2015-02-12
EMW SECRETARIES LIMITED ATMOSPHERE BARS AND CLUBS LIMITED Company Secretary 2010-11-09 CURRENT 2010-02-19 Dissolved 2017-04-25
EMW SECRETARIES LIMITED LEPHIN WIND FARM LIMITED Company Secretary 2010-11-01 CURRENT 2010-06-29 Dissolved 2017-03-28
EMW SECRETARIES LIMITED BURCOTE WIND 7 LIMITED Company Secretary 2010-11-01 CURRENT 2010-06-29 Dissolved 2017-03-28
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL INVESTMENTS LIMITED Company Secretary 2010-10-28 CURRENT 2010-10-28 Active
EMW SECRETARIES LIMITED HOTBED STRATFORD (GENERAL PARTNER) LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Dissolved 2016-04-26
EMW SECRETARIES LIMITED HOTBED STRATFORD (GENERAL PARTNER) NOMINEE LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Dissolved 2016-04-26
EMW SECRETARIES LIMITED UNITED LEISURE LIMITED Company Secretary 2010-10-08 CURRENT 1970-02-04 Active
EMW SECRETARIES LIMITED VIEWTONE TRADING GROUP LIMITED Company Secretary 2010-10-06 CURRENT 2010-10-06 Active
EMW SECRETARIES LIMITED EMW LEGAL SERVICES LIMITED Company Secretary 2010-08-20 CURRENT 2010-08-20 Dissolved 2016-06-11
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL GROUP LIMITED Company Secretary 2010-07-28 CURRENT 2010-07-28 Active
EMW SECRETARIES LIMITED COGNITA UK MEXICO HOLDINGS LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active
EMW SECRETARIES LIMITED ABCEC (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-07-22
EMW SECRETARIES LIMITED ABCES (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-07-22
EMW SECRETARIES LIMITED ABCK (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-08-16
EMW SECRETARIES LIMITED ABCL (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-08-16
EMW SECRETARIES LIMITED ABCWM (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-09-09
EMW SECRETARIES LIMITED BASINGSTOKE (NSD) LIMITED Company Secretary 2010-05-26 CURRENT 2010-05-26 Dissolved 2016-02-12
EMW SECRETARIES LIMITED RIVA GAMING GROUP LIMITED Company Secretary 2010-05-18 CURRENT 2006-02-21 Dissolved 2015-03-03
EMW SECRETARIES LIMITED THOMAS HOLDINGS LIMITED Company Secretary 2010-05-18 CURRENT 1994-03-14 Active
EMW SECRETARIES LIMITED MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED Company Secretary 2010-05-18 CURRENT 1987-01-30 Active
EMW SECRETARIES LIMITED MAYFAIR ACQUISITIONCO LIMITED Company Secretary 2010-05-18 CURRENT 2006-02-21 Liquidation
EMW SECRETARIES LIMITED WHEATLEY SOFTWARE SOLUTIONS LIMITED Company Secretary 2010-02-26 CURRENT 1997-07-25 Active
EMW SECRETARIES LIMITED FGK CLINICAL RESEARCH LIMITED Company Secretary 2009-12-17 CURRENT 2009-12-17 Active
EMW SECRETARIES LIMITED HOTBED GENERAL PARTNER (GROUND RENTS) LIMITED Company Secretary 2009-11-20 CURRENT 2009-09-24 Dissolved 2015-05-12
EMW SECRETARIES LIMITED BD (SILVERSTONE) LTD Company Secretary 2007-09-19 CURRENT 2007-08-28 Dissolved 2015-04-07
EMW SECRETARIES LIMITED ST CLEMENTS HOUSE (NOMINEE 1) LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-14 Dissolved 2017-05-23
EMW SECRETARIES LIMITED ST CLEMENTS HOUSE (NOMINEE 2) LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-14 Dissolved 2017-05-23
EMW SECRETARIES LIMITED BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Dissolved 2014-11-14
EMW SECRETARIES LIMITED BARWOOD DEVELOPMENTS (EUROPE) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-14 Dissolved 2015-08-21
EMW SECRETARIES LIMITED BARWOOD LAND (HAYES) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-06 Dissolved 2016-04-26
EMW SECRETARIES LIMITED BARWOOD LAND LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-14 Dissolved 2017-09-19
EMW SECRETARIES LIMITED BARWOOD LAND (CHELTENHAM) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-06 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MARCELLO HOUSE (GP2) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Dissolved 2014-01-07
EMW SECRETARIES LIMITED MARCELLO HOUSE (GP1) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Dissolved 2014-01-07
EMW SECRETARIES LIMITED DAYLAY FOODS LIMITED Company Secretary 2006-05-23 CURRENT 1999-06-18 Dissolved 2015-01-20
EMW SECRETARIES LIMITED GOLDENLAY LIMITED Company Secretary 2006-05-23 CURRENT 1991-04-05 Dissolved 2014-11-18
EMW SECRETARIES LIMITED DELL FOODS (CHILLED PRODUCTS) LTD Company Secretary 2006-05-23 CURRENT 1996-09-17 Dissolved 2014-11-18
EMW SECRETARIES LIMITED EGG FARMS LIMITED Company Secretary 2006-05-23 CURRENT 1991-04-05 Dissolved 2014-11-18
EMW SECRETARIES LIMITED MICHAEL J KENT MANAGEMENT LIMITED Company Secretary 2006-05-10 CURRENT 1996-04-11 Dissolved 2016-08-16
EMW SECRETARIES LIMITED DOMINION BIERRUM LIMITED Company Secretary 2006-05-10 CURRENT 2003-05-20 Active
EMW SECRETARIES LIMITED VENTURA HOUSE (GP1) LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-06 Dissolved 2015-01-20
EMW SECRETARIES LIMITED VENTURA HOUSE (GP2) LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-06 Dissolved 2015-01-20
EMW SECRETARIES LIMITED EURO TOWERS LTD. Company Secretary 2005-08-05 CURRENT 1991-10-15 Active
EMW SECRETARIES LIMITED BARWOOD LIMITED Company Secretary 2005-02-28 CURRENT 1995-11-08 Active - Proposal to Strike off
EMW SECRETARIES LIMITED COGNITA HOLDINGS LIMITED Company Secretary 2005-02-07 CURRENT 2004-11-09 Active
EMW SECRETARIES LIMITED ST NICHOLAS PREPARATORY SCHOOL LIMITED Company Secretary 2005-02-07 CURRENT 1998-08-26 Active
EMW SECRETARIES LIMITED COGNITA LIMITED Company Secretary 2005-02-07 CURRENT 2004-11-09 Active
EMW SECRETARIES LIMITED EMW NOMINEES LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-11 Active
EMW SECRETARIES LIMITED VIEWTONE TRUSTEES LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-11 Active
GRAHAM PETER HENRY HINTON SPLASH PLUS WORLDWIDE LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
GRAHAM PETER HENRY HINTON BILBARY LIMITED Director 2012-05-08 CURRENT 2011-04-11 Dissolved 2015-03-30
GRAHAM PETER HENRY HINTON HISTORY OF ADVERTISING TRUST(THE) Director 1996-11-12 CURRENT 1978-02-23 Active
HOWARD PHILIP ANDREW PRICE SPLASH WORLDWIDE CONTENT LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
PAUL WILLIAM STONEBRIDGE SPLASH PLUS WORLDWIDE LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
PAUL WILLIAM STONEBRIDGE AGILE SPLASH WORLDWIDE LIMITED Director 2014-06-04 CURRENT 2014-06-04 Dissolved 2017-10-10
PAUL WILLIAM STONEBRIDGE SPLASH WORLDWIDE CONTENT LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
PAUL WILLIAM STONEBRIDGE SPLASH WORLDWIDE HOLDINGS LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active - Proposal to Strike off

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
2024-11-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051320740006
2024-09-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-07-23DIRECTOR APPOINTED MR NICHOLAS JAMES MORRIS
2024-04-11CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2023-12-29Termination of appointment of Meryl Fitzpatrick on 2023-12-16
2023-11-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-11-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-22Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-22Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-14DIRECTOR APPOINTED MR NICHOLAS EMERY
2023-08-11DIRECTOR APPOINTED MS DAWN DICKIE
2023-08-11APPOINTMENT TERMINATED, DIRECTOR ROBERT ANCIL PIERRE
2023-07-12AUDITOR'S RESIGNATION
2023-04-24CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2022-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-01-14Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-14Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-14Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-14Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL FRANCOIS WALTER
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PHILIP ANDREW PRICE
2021-06-07AP01DIRECTOR APPOINTED MR EMMANUEL FRANCOIS WALTER
2021-06-07AP03Appointment of Miss Meryl Fitzpatrick as company secretary on 2021-06-01
2021-02-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-12-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER HENRY HINTON
2020-11-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES LEE
2020-11-25PSC07CESSATION OF PAUL WILLIAM STONEBRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2020-11-25PSC02Notification of Jellyfish Digital Group Limited as a person with significant control on 2020-11-09
2020-11-25SH0106/11/20 STATEMENT OF CAPITAL GBP 42036.16
2020-11-03RP04SH01Second filing of capital allotment of shares GBP40,843.16
2020-09-17MEM/ARTSARTICLES OF ASSOCIATION
2020-09-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-09-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-09-10AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-08-13SH0101/06/20 STATEMENT OF CAPITAL GBP 42456.16
2020-08-11SH0101/06/20 STATEMENT OF CAPITAL GBP 41633.16
2020-08-03AAMDAmended group accounts made up to 2019-06-30
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-06-17SH0105/02/20 STATEMENT OF CAPITAL GBP 40053.16
2020-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 051320740006
2019-12-27AUDAUDITOR'S RESIGNATION
2019-11-13CH01Director's details changed for Mr Paul William Stonebridge on 2019-11-13
2019-11-13TM02Termination of appointment of Emw Secretaries Limited on 2019-11-13
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2019-04-18RP04SH01Second filing of capital allotment of shares GBP32,544.16
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-04-10CH01Director's details changed for Mr Robert James Forshaw on 2019-04-10
2019-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-01-10SH0129/11/18 STATEMENT OF CAPITAL GBP 35874.16
2019-01-10SH10Particulars of variation of rights attached to shares
2018-12-28SH06Cancellation of shares. Statement of capital on 2018-11-15 GBP 31,804.16
2018-12-28SH03Purchase of own shares
2018-12-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM STONEBRIDGE / 06/09/2018
2018-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD PHILIP ANDREW PRICE / 06/09/2018
2018-09-04AP01DIRECTOR APPOINTED MR ROBERT JAMES FORSHAW
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 35134.16
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-03-23PSC09Withdrawal of a person with significant control statement on 2018-03-23
2018-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILLIAM STONEBRIDGE
2017-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 35134.16
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-19CH01Director's details changed for Howard Philip Andrew Price on 2017-05-15
2017-05-16SH06Cancellation of shares. Statement of capital on 2017-04-07 GBP 35,134.16
2017-05-16SH03Purchase of own shares
2017-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 051320740005
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK CUTHBERTSON
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 37018.96
2016-05-31AR0119/05/16 ANNUAL RETURN FULL LIST
2016-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 37018.96
2015-06-04AR0119/05/15 FULL LIST
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER HENRY HINTON / 27/05/2015
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMENICK PROPATI / 27/05/2015
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN TERRY / 27/05/2015
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK CUTHBERTSON / 29/05/2015
2015-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 37018.96
2014-06-12AR0119/05/14 FULL LIST
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER HENRY HINTON / 18/05/2014
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM STONEBRIDGE / 18/05/2014
2014-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-23RES15CHANGE OF NAME 08/12/2013
2013-12-23CERTNMCOMPANY NAME CHANGED SPLASH (LONDON) LIMITED CERTIFICATE ISSUED ON 23/12/13
2013-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-09SH02CONSOLIDATION SUB-DIVISION 01/08/13
2013-08-09RES01ADOPT ARTICLES 01/08/2013
2013-08-09RES12VARYING SHARE RIGHTS AND NAMES
2013-08-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-08-09SH0101/08/13 STATEMENT OF CAPITAL GBP 37018.96
2013-08-09SH0101/08/13 STATEMENT OF CAPITAL GBP 27030
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR LEE BARKER
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUDD
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KILMARTIN
2013-08-06AP01DIRECTOR APPOINTED DOMENICK PROPATI
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 30 CITY ROAD LONDON EC1Y 2AB
2013-08-06AP04CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED
2013-08-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL STONEBRIDGE
2013-08-06AP01DIRECTOR APPOINTED HOWARD PHILIP ANDREW PRICE
2013-07-09AR0119/05/13 FULL LIST
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CASHMAN
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STORER
2013-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-10SH0120/02/13 STATEMENT OF CAPITAL GBP 20000
2013-06-10SH0120/02/13 STATEMENT OF CAPITAL GBP 19000
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-01-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-25SH0625/01/13 STATEMENT OF CAPITAL GBP 18000
2013-01-25SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-25AR0119/05/12 FULL LIST
2012-05-22AP01DIRECTOR APPOINTED MR SIMON MARK CUTHBERTSON
2012-02-14AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-28AP01DIRECTOR APPOINTED CHRISTOPHER STEPHEN KILMARTIN
2011-07-28AP01DIRECTOR APPOINTED SIMON JOHN CASHMAN
2011-06-29AR0119/05/11 FULL LIST
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM STONEBRIDGE / 07/12/2010
2011-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL WILLIAM STONEBRIDGE / 07/12/2010
2011-03-11AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-23RES01ADOPT ARTICLES 11/01/2011
2011-02-23RES13THAT PERCENTAGE HOLDINGS BE REDUCED FROM 80% TO 75% 11/01/2011
2011-02-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-08AR0119/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW STORER / 01/10/2009
2010-02-16AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL STORER / 29/03/2009
2009-06-09363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-02-17AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-02363sRETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-03363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05288aNEW DIRECTOR APPOINTED
2006-11-24RES12VARYING SHARE RIGHTS AND NAMES
2006-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-09363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-12363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY
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 SPLASH WORLDWIDE 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 SPLASH WORLDWIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-16 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE BY WAY OF RENT DEPOSIT DEED 2011-12-31 Outstanding RIVERCREST MANAGMENT LIMITED
DEBENTURE 2010-09-18 Satisfied COUTTS & COMPANY
DEBENTURE 2010-02-02 Satisfied BARCLAYS BANK PLC
DEED OF RENT DEPOSIT 2008-10-07 Satisfied RIVERCREST MANAGEMENT LIMITED
Filed Financial Reports
Annual Accounts
2019-06-30

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 SPLASH WORLDWIDE LIMITED

Intangible Assets
Patents
We have not found any records of SPLASH WORLDWIDE LIMITED registering or being granted any patents
Domain Names

SPLASH WORLDWIDE LIMITED owns 2 domain names.

oasis-barratt.co.uk   oasis-splash.co.uk  

Trademarks

Trademark applications by SPLASH WORLDWIDE LIMITED

SPLASH WORLDWIDE LIMITED is the Original Applicant for the trademark SPLASH WORLDWIDE ™ (87351071) through the USPTO on the 2017-02-27
Downloadable software that is used to create branding, advertising and marketing programs and campaigns, the content for such campaigns, and the campaign management and optimization, marketing, design and production of the multimedia content for such campaigns; Software applications for use with mobile devices used for viewing, managing, storing and organizing of digital content for branding, advertising and marketing campaigns, and creating, editing, and broadcasting videos and multimedia content for branding, advertising and marketing campaigns; Downloadable MP3 files, MP3 recordings, on-line discussion board posts, webcasts, webinars and podcasts, news, and audio books featuring content for branding, advertising and marketing campaigns; Downloadable image files containing content for branding, advertising and marketing programs and campaigns; Downloadable video and audio files containing content for branding, advertising and marketing programs and campaigns; Downloadable publications in the nature of newsletters and magazines in the field of brand and product awareness, recognition and management; Downloadable digital audio, image and video files featuring content for branding, advertising and marketing programs and campaigns
SPLASH WORLDWIDE LIMITED is the Original Applicant for the trademark SPLASH WORLDWIDE ™ (87351071) through the USPTO on the 2017-02-27
Downloadable software that is used to create branding, advertising and marketing programs and campaigns, the content for such campaigns, and the campaign management and optimization, marketing, design and production of the multimedia content for such campaigns; Software applications for use with mobile devices used for viewing, managing, storing and organizing of digital content for branding, advertising and marketing campaigns, and creating, editing, and broadcasting videos and multimedia content for branding, advertising and marketing campaigns; Downloadable MP3 files, MP3 recordings, on-line discussion board posts, webcasts, webinars and podcasts, news, and audio books featuring content for branding, advertising and marketing campaigns; Downloadable image files containing content for branding, advertising and marketing programs and campaigns; Downloadable video and audio files containing content for branding, advertising and marketing programs and campaigns; Downloadable publications in the nature of newsletters and magazines in the field of brand and product awareness, recognition and management; Downloadable digital audio, image and video files featuring content for branding, advertising and marketing programs and campaigns
SPLASH WORLDWIDE LIMITED is the Original Applicant for the trademark SPLASH WORLDWIDE ™ (87351071) through the USPTO on the 2017-02-27
Downloadable software that is used to create branding, advertising and marketing programs and campaigns, the content for such campaigns, and the campaign management and optimization, marketing, design and production of the multimedia content for such campaigns; Software applications for use with mobile devices used for viewing, managing, storing and organizing of digital content for branding, advertising and marketing campaigns, and creating, editing, and broadcasting videos and multimedia content for branding, advertising and marketing campaigns; Downloadable MP3 files, MP3 recordings, on-line discussion board posts, webcasts, webinars and podcasts, news, and audio books featuring content for branding, advertising and marketing campaigns; Downloadable image files containing content for branding, advertising and marketing programs and campaigns; Downloadable video and audio files containing content for branding, advertising and marketing programs and campaigns; Downloadable publications in the nature of newsletters and magazines in the field of brand and product awareness, recognition and management; Downloadable digital audio, image and video files featuring content for branding, advertising and marketing programs and campaigns
SPLASH WORLDWIDE LIMITED is the Original Applicant for the trademark SPLASH WORLDWIDE ™ (87351071) through the USPTO on the 2017-02-27
Downloadable software that is used to create branding, advertising and marketing programs and campaigns, the content for such campaigns, and the campaign management and optimization, marketing, design and production of the multimedia content for such campaigns; Software applications for use with mobile devices used for viewing, managing, storing and organizing of digital content for branding, advertising and marketing campaigns, and creating, editing, and broadcasting videos and multimedia content for branding, advertising and marketing campaigns; Downloadable MP3 files, MP3 recordings, on-line discussion board posts, webcasts, webinars and podcasts, news, and audio books featuring content for branding, advertising and marketing campaigns; Downloadable image files containing content for branding, advertising and marketing programs and campaigns; Downloadable video and audio files containing content for branding, advertising and marketing programs and campaigns; Downloadable publications in the nature of newsletters and magazines in the field of brand and product awareness, recognition and management; Downloadable digital audio, image and video files featuring content for branding, advertising and marketing programs and campaigns
Income
Government Income
We have not found government income sources for SPLASH WORLDWIDE 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 SPLASH WORLDWIDE LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
KROW KINETIC 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 SPLASH WORLDWIDE 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.
Import/Export of Goods
Goods imported/exported by SPLASH WORLDWIDE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0049111090Trade advertising material and the like (other than commercial catalogues)
2016-02-0049111090Trade advertising material and the like (other than commercial catalogues)
2015-09-0084
2015-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-09-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-08-0049111090Trade advertising material and the like (other than commercial catalogues)
2015-03-0149111090Trade advertising material and the like (other than commercial catalogues)
2015-03-0049111090Trade advertising material and the like (other than commercial catalogues)
2015-02-0149111090Trade advertising material and the like (other than commercial catalogues)
2015-02-0049111090Trade advertising material and the like (other than commercial catalogues)
2014-10-0149111090Trade advertising material and the like (other than commercial catalogues)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPLASH WORLDWIDE 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 SPLASH WORLDWIDE 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.