SPLASH WORLDWIDE LIMITED - REIGATE
Company Profile | Company Filings |
Overview
SPLASH WORLDWIDE LIMITED is a Private Limited Company from REIGATE ENGLAND and has the status: Active.
SPLASH WORLDWIDE LIMITED was incorporated 20 years ago on 19/05/2004 and has the registered number: 05132074. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SPLASH WORLDWIDE LIMITED was incorporated 20 years ago on 19/05/2004 and has the registered number: 05132074. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SPLASH WORLDWIDE LIMITED - REIGATE
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
31 LONDON ROAD
REIGATE
SURREY
RH2 9SS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SPLASH (LONDON) LIMITED (until 23/12/2013)
SPLASH (LONDON) LIMITED (until 23/12/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER JAMES LEE | Sep 1969 | British | Director | 2020-11-09 | CURRENT |
MR NICHOLAS EMERY | Dec 1965 | British | Director | 2023-08-01 | CURRENT |
MS DAWN DICKIE | Dec 1961 | British | Director | 2023-08-01 | CURRENT |
EMW SECRETARIES LIMITED | Corporate Secretary | 2013-08-01 UNTIL 2019-11-13 | RESIGNED | ||
EMMANUEL WALTER | Apr 1971 | British | Director | 2021-06-01 UNTIL 2021-10-18 | RESIGNED |
MISS MERYL FITZPATRICK | Secretary | 2021-06-01 UNTIL 2023-12-16 | RESIGNED | ||
PAUL WILLIAM STONEBRIDGE | Jan 1962 | British | Secretary | 2004-05-19 UNTIL 2013-08-01 | RESIGNED |
MR ROBERT ANCIL PIERRE | Sep 1973 | British | Director | 2020-11-09 UNTIL 2023-08-01 | RESIGNED |
NEIL ANDREW STORER | Jun 1962 | British | Director | 2004-05-19 UNTIL 2012-06-27 | RESIGNED |
BENJAMIN JOHN TERRY | Jun 1976 | British | Director | 2004-05-19 UNTIL 2021-06-01 | RESIGNED |
PAUL WILLIAM STONEBRIDGE | Jan 1962 | British | Director | 2004-05-19 UNTIL 2021-06-01 | RESIGNED |
JOHN DOUGLAS RUDD | Apr 1945 | British | Director | 2004-05-19 UNTIL 2013-08-01 | RESIGNED |
DOMENICK PROPATI | May 1958 | American | Director | 2013-08-01 UNTIL 2021-06-01 | RESIGNED |
HOWARD PHILIP ANDREW PRICE | Mar 1965 | British | Director | 2013-08-01 UNTIL 2021-06-01 | RESIGNED |
GRAHAM PETER HENRY HINTON | Jan 1946 | British | Director | 2006-11-15 UNTIL 2020-11-09 | RESIGNED |
CHRISTOPHER STEPHEN KILMARTIN | Apr 1960 | British | Director | 2011-07-13 UNTIL 2013-08-01 | RESIGNED |
MR ROBERT JAMES FORSHAW | Oct 1967 | British | Director | 2018-08-16 UNTIL 2021-06-01 | RESIGNED |
MR SIMON MARK CUTHBERTSON | Jun 1955 | British | Director | 2011-08-22 UNTIL 2017-02-28 | RESIGNED |
MR SIMON JOHN CASHMAN | Mar 1960 | British | Director | 2011-07-13 UNTIL 2012-06-28 | RESIGNED |
LEE DAVID BARKER | Apr 1969 | British | Director | 2004-05-19 UNTIL 2013-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jellyfish Digital Group Limited | 2020-11-09 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Paul William Stonebridge | 2016-04-06 - 2020-11-09 | 1/1962 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Splash_Worldwide_Limited - Accounts | 2020-06-20 | 30-06-2019 | £22 Cash £1,205 equity |