RESPONSE ONE LIMITED
LONDON RESPONSE ONE DIRECT MARKETING LIMITED RESPONSE ONE LIMITED MEGALEAGUE LIMITED

Hellopages » City of London » City of London » EC4Y 0AH

Company number 03624881
Status Active
Incorporation Date 1 September 1998
Company Type Private Limited Company
Address ONE, TUDOR STREET, LONDON, EC4Y 0AH
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 29 July 2016; Confirmation statement made on 29 September 2016 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of RESPONSE ONE LIMITED are www.responseone.co.uk, and www.response-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Response One Limited is a Private Limited Company. The company registration number is 03624881. Response One Limited has been working since 01 September 1998. The present status of the company is Active. The registered address of Response One Limited is One Tudor Street London Ec4y 0ah. . FATTAL, Daniel is a Secretary of the company. ARMITAGE, Matthew Robert is a Director of the company. COVERDALE, Damian is a Director of the company. GRAY, Paul Bradley is a Director of the company. HUKE, Stuart is a Director of the company. Secretary HARRIS, Philip Charles has been resigned. Secretary SMITH, John has been resigned. Secretary STONE KING SECRETARIAT LIMITED has been resigned. Secretary THOMPSON, Nichola Gill has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CALVERT JONES, Timothy John has been resigned. Director HARRIS, Amanda Diane has been resigned. Director MARTELL, Patrick Neil has been resigned. Director SARGEANT, Patrick John has been resigned. Director STENNING, Sarah Lucy has been resigned. Director STONE KING NOMINEES LIMITED has been resigned. Director STONE KING SECRETARIAT LIMITED has been resigned. Director THOMPSON, Nichola Gill has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
FATTAL, Daniel
Appointed Date: 01 November 2015

Director
ARMITAGE, Matthew Robert
Appointed Date: 14 September 2011
56 years old

Director
COVERDALE, Damian
Appointed Date: 01 November 2009
47 years old

Director
GRAY, Paul Bradley
Appointed Date: 01 August 2014
63 years old

Director
HUKE, Stuart
Appointed Date: 01 November 2010
47 years old

Resigned Directors

Secretary
HARRIS, Philip Charles
Resigned: 01 November 2015
Appointed Date: 14 September 2011

Secretary
SMITH, John
Resigned: 31 August 2007
Appointed Date: 01 January 1999

Secretary
STONE KING SECRETARIAT LIMITED
Resigned: 01 August 2001
Appointed Date: 01 September 1998

Secretary
THOMPSON, Nichola Gill
Resigned: 14 September 2011
Appointed Date: 01 September 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 September 1998
Appointed Date: 01 September 1998

Director
CALVERT JONES, Timothy John
Resigned: 22 October 2013
Appointed Date: 16 November 1998
54 years old

Director
HARRIS, Amanda Diane
Resigned: 01 September 2015
Appointed Date: 01 November 2009
54 years old

Director
MARTELL, Patrick Neil
Resigned: 27 November 2014
Appointed Date: 14 September 2011
61 years old

Director
SARGEANT, Patrick John
Resigned: 01 September 2015
Appointed Date: 16 November 1998
60 years old

Director
STENNING, Sarah Lucy
Resigned: 30 October 2008
Appointed Date: 16 November 1998
59 years old

Director
STONE KING NOMINEES LIMITED
Resigned: 16 November 1998
Appointed Date: 01 September 1998

Director
STONE KING SECRETARIAT LIMITED
Resigned: 16 November 1998
Appointed Date: 01 September 1998

Director
THOMPSON, Nichola Gill
Resigned: 01 September 2015
Appointed Date: 11 October 2001
62 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 01 September 1998
Appointed Date: 01 September 1998

Persons With Significant Control

Response One Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RESPONSE ONE LIMITED Events

28 Mar 2017
Full accounts made up to 29 July 2016
13 Oct 2016
Confirmation statement made on 29 September 2016 with updates
10 May 2016
Full accounts made up to 31 July 2015
09 Feb 2016
Resolutions
  • RES13 ‐ "The amended facility agreement" 25/01/2016
  • RES13 ‐ "The amended facility agreement" 25/01/2016

10 Dec 2015
Termination of appointment of Patrick John Sargeant as a director on 1 September 2015
...
... and 110 more events
23 Oct 1998
Director resigned
23 Oct 1998
Secretary resigned
16 Sep 1998
Memorandum and Articles of Association
07 Sep 1998
Company name changed megaleague LIMITED\certificate issued on 08/09/98
01 Sep 1998
Incorporation

RESPONSE ONE LIMITED Charges

30 March 2010
Deed of charge
Delivered: 14 April 2010
Status: Outstanding
Persons entitled: Ingenious Resources Limited
Description: The shares being 630 b ordinary shares in auburn…
29 October 2009
Deed of charge
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: Ingenious Resources Limited
Description: A first priority fixed charge all the shares and related…