General information

Name:

Journey Ltd

Office Address:

Newtown House Newtown Road RG9 1HG Henley On Thames

Number: 03010578

Incorporation date: 1995-01-17

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

1995 is the year of the establishment of Journey Limited, a company that is situated at Newtown House, Newtown Road, Henley On Thames. That would make twenty nine years Journey has been on the local market, as the company was started on Tuesday 17th January 1995. Its registered no. is 03010578 and its post code is RG9 1HG. This firm has been on the market under three names. The company's initial registered name, Three Point, was switched on Friday 8th December 1995 to Marlin Creative Media. The current name, in use since 2005, is Journey Limited. This company's declared SIC number is 90030 and has the NACE code: Artistic creation. The firm's latest accounts describe the period up to 2023-04-30 and the most recent confirmation statement was released on 2023-01-17.

Jeremy C. is this enterprise's solitary director, who was assigned to lead the company thirteen years ago. That limited company had been guided by James Q. till one year ago. In addition a different director, namely Karen J. gave up the position in 1996.

  • Previous company's names
  • Journey Limited 2005-05-25
  • Marlin Creative Media Limited 1995-12-08
  • Three Point Limited 1995-01-17

Financial data based on annual reports

Company staff

Jeremy C.

Role: Secretary

Appointed: 17 January 2023

Latest update: 10 February 2024

Jeremy C.

Role: Director

Appointed: 01 May 2011

Latest update: 10 February 2024

People with significant control

Executives who control the firm include: Juliet C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jeremy C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Juliet C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jeremy C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
James Q.
Notified on 6 April 2016
Ceased on 12 January 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 24 July 2014
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 14 July 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 16 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 18 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 18 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 8th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Wilson Partners Limited

Address:

5a Frascati Way

Post code:

SL6 4UY

City / Town:

Maidenhead

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
29
Company Age

Similar companies nearby

Closest companies