SPLASH WORLDWIDE LIMITED
MILTON KEYNES SPLASH (LONDON) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FR

Company number 05132074
Status Active
Incorporation Date 19 May 2004
Company Type Private Limited Company
Address SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registration of charge 051320740005, created on 16 March 2017; Termination of appointment of Simon Mark Cuthbertson as a director on 28 February 2017; Group of companies' accounts made up to 30 June 2016. The most likely internet sites of SPLASH WORLDWIDE LIMITED are www.splashworldwide.co.uk, and www.splash-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Splash Worldwide Limited is a Private Limited Company. The company registration number is 05132074. Splash Worldwide Limited has been working since 19 May 2004. The present status of the company is Active. The registered address of Splash Worldwide Limited is Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire Mk5 8fr. . EMW SECRETARIES LIMITED is a Secretary of the company. HINTON, Graham Peter Henry is a Director of the company. PRICE, Howard Philip Andrew is a Director of the company. PROPATI, Domenick is a Director of the company. STONEBRIDGE, Paul William is a Director of the company. TERRY, Benjamin John is a Director of the company. Secretary STONEBRIDGE, Paul William has been resigned. Director BARKER, Lee David has been resigned. Director CASHMAN, Simon John has been resigned. Director CUTHBERTSON, Simon Mark has been resigned. Director KILMARTIN, Christopher Stephen has been resigned. Director RUDD, John Douglas has been resigned. Director STORER, Neil Andrew has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
EMW SECRETARIES LIMITED
Appointed Date: 01 August 2013

Director
HINTON, Graham Peter Henry
Appointed Date: 15 November 2006
79 years old

Director
PRICE, Howard Philip Andrew
Appointed Date: 01 August 2013
60 years old

Director
PROPATI, Domenick
Appointed Date: 01 August 2013
67 years old

Director
STONEBRIDGE, Paul William
Appointed Date: 19 May 2004
63 years old

Director
TERRY, Benjamin John
Appointed Date: 19 May 2004
49 years old

Resigned Directors

Secretary
STONEBRIDGE, Paul William
Resigned: 01 August 2013
Appointed Date: 19 May 2004

Director
BARKER, Lee David
Resigned: 01 August 2013
Appointed Date: 19 May 2004
56 years old

Director
CASHMAN, Simon John
Resigned: 28 June 2012
Appointed Date: 13 July 2011
65 years old

Director
CUTHBERTSON, Simon Mark
Resigned: 28 February 2017
Appointed Date: 22 August 2011
70 years old

Director
KILMARTIN, Christopher Stephen
Resigned: 01 August 2013
Appointed Date: 13 July 2011
65 years old

Director
RUDD, John Douglas
Resigned: 01 August 2013
Appointed Date: 19 May 2004
80 years old

Director
STORER, Neil Andrew
Resigned: 27 June 2012
Appointed Date: 19 May 2004
63 years old

SPLASH WORLDWIDE LIMITED Events

21 Mar 2017
Registration of charge 051320740005, created on 16 March 2017
08 Mar 2017
Termination of appointment of Simon Mark Cuthbertson as a director on 28 February 2017
03 Jan 2017
Group of companies' accounts made up to 30 June 2016
31 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 37,018.96

25 Jan 2016
Group of companies' accounts made up to 30 June 2015
...
... and 73 more events
18 Jan 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Aug 2004
Registered office changed on 17/08/04 from: holborn hall 100 grays inn road london WC1X 8BY
23 Jun 2004
Accounting reference date extended from 31/05/05 to 30/06/05
23 Jun 2004
Ad 16/06/04--------- £ si 9999@1=9999 £ ic 1/10000
19 May 2004
Incorporation

SPLASH WORLDWIDE LIMITED Charges

16 March 2017
Charge code 0513 2074 0005
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
20 December 2011
Legal charge by way of rent deposit deed
Delivered: 31 December 2011
Status: Outstanding
Persons entitled: Rivercrest Managment Limited
Description: The interest in the indebtedness and all monies from time…
14 September 2010
Debenture
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
2 February 2010
Debenture
Delivered: 6 February 2010
Status: Satisfied on 22 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 September 2008
Deed of rent deposit
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Rivercrest Management Limited
Description: £263,200 and all other monies held from time to time in a…