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

EX SR LIMITED

C/O OPUS RESTRCTURING LLP EVERGREEN HOUSE NORTH, GRAFTON PLACE, LONDON, NW1 2DX,
Company Registration Number
06005773
Private Limited Company
Liquidation

Company Overview

About Ex Sr Ltd
EX SR LIMITED was founded on 2006-11-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Ex Sr Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EX SR LIMITED
 
Legal Registered Office
C/O OPUS RESTRCTURING LLP EVERGREEN HOUSE NORTH
GRAFTON PLACE
LONDON
NW1 2DX
Other companies in KT7
 
Previous Names
SOUK RESPONSE LTD02/11/2017
SOUK HOLDINGS LIMITED22/01/2014
Filing Information
Company Number 06005773
Company ID Number 06005773
Date formed 2006-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/12/2015
Account next due 30/09/2017
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-14 22:23:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EX SR 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.

Company Officers of EX SR LIMITED

Current Directors
Officer Role Date Appointed
CLAUS TONNING LARSEN
Director 2010-05-19
HUW LAURENCE WILLIAMS
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW KEITH ELLIOTT IMRIE
Director 2010-05-19 2017-02-16
PAUL VENNARD
Director 2014-01-01 2015-10-07
TOBY FAIRCLOUGH
Director 2010-05-19 2014-01-01
BILL HART
Director 2009-06-01 2014-01-01
JENNIFER LOUISE ANN CARCAVELLA
Company Secretary 2011-11-11 2013-11-01
HUW LAURENCE WILLIAMS
Director 2006-11-22 2012-01-12
PAUL VENNARD
Company Secretary 2006-11-22 2011-09-30
PAUL VENNARD
Director 2006-11-22 2011-09-30
PETER NEVILLE MEADOWS
Director 2010-05-19 2010-10-25
RJP SECRETARIES LIMITED
Company Secretary 2006-11-22 2006-11-22
JLS CORPORATE LIMITED
Director 2006-11-22 2006-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAUS TONNING LARSEN SAND BETWEEN THE TOES LTD Director 2014-09-12 CURRENT 2013-11-28 Dissolved 2018-02-20
HUW LAURENCE WILLIAMS FINDING FRIDAY LTD Director 2015-06-19 CURRENT 2015-06-19 Dissolved 2018-04-24
HUW LAURENCE WILLIAMS SAND BETWEEN THE TOES LTD Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2018-02-20
HUW LAURENCE WILLIAMS SPACEFINDER.CO.UK LIMITED Director 2009-01-13 CURRENT 2009-01-13 Dissolved 2016-07-19
HUW LAURENCE WILLIAMS SC COMMUNICATIONS LIMITED Director 2007-02-19 CURRENT 1991-10-16 Dissolved 2013-09-03

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
2020-07-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-05-23600Appointment of a voluntary liquidator
2019-05-01AM22Liquidation. Administration move to voluntary liquidation
2018-11-28AM10Administrator's progress report
2018-06-08AM10Administrator's progress report
2018-03-15AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2018-03-15AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/17 FROM C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN
2017-11-28AM10Administrator's progress report
2017-11-02RES15CHANGE OF COMPANY NAME 12/08/20
2017-11-02CERTNMCOMPANY NAME CHANGED SOUK RESPONSE LTD CERTIFICATE ISSUED ON 02/11/17
2017-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-14AM07Liquidation creditors meeting
2017-05-26AM03Statement of administrator's proposal
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR
2017-05-17AM01Appointment of an administrator
2017-05-03RES13Resolutions passed:
  • Administrations appointed 09/03/2017
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEITH ELLIOTT IMRIE
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 95.62
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-07-12AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23AA30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 95.62
2015-12-09AR0122/11/15 ANNUAL RETURN FULL LIST
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VENNARD
2015-09-30AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 95.62
2014-11-26AR0122/11/14 ANNUAL RETURN FULL LIST
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22RES15CHANGE OF NAME 17/01/2014
2014-01-22CERTNMCompany name changed souk holdings LIMITED\certificate issued on 22/01/14
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR BILL HART
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR TOBY FAIRCLOUGH
2014-01-21AP01DIRECTOR APPOINTED MR HUW LAURENCE WILLIAMS
2014-01-21AP01DIRECTOR APPOINTED MR PAUL VENNARD
2014-01-17SH0131/12/13 STATEMENT OF CAPITAL GBP 95.62
2013-11-27AR0122/11/13 FULL LIST
2013-11-26TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER CARCAVELLA
2013-06-28AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-27AR0122/11/12 FULL LIST
2012-07-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR HUW WILLIAMS
2012-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MS JENNIFER LOUISE ANN CARCAVELLA / 30/03/2012
2012-01-19SH1919/01/12 STATEMENT OF CAPITAL GBP 85.38
2012-01-19SH20STATEMENT BY DIRECTORS
2012-01-19CAP-SSSOLVENCY STATEMENT DATED 30/12/11
2012-01-19RES06REDUCE ISSUED CAPITAL 30/12/2011
2012-01-19RES13A AND B ORD SHARES ALTERED NO RIGHTS OVER THE ASSETS OR INCOME 30/12/2011
2012-01-19RES12VARYING SHARE RIGHTS AND NAMES
2012-01-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-22AR0122/11/11 FULL LIST
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VENNARD
2011-11-25TM02APPOINTMENT TERMINATED, SECRETARY PAUL VENNARD
2011-11-25AP03SECRETARY APPOINTED MS JENNIFER LOUISE ANN CARCAVELLA
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER MEADOWS
2011-05-18MEM/ARTSARTICLES OF ASSOCIATION
2011-05-18RES01ALTER MEM AND ARTS 31/12/2010
2011-05-18RES12VARYING SHARE RIGHTS AND NAMES
2010-12-21AR0122/11/10 FULL LIST
2010-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL VENNARD / 01/11/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VENNARD / 01/11/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BILL HART / 01/11/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUW LAWRENCE WILLIAMS / 01/11/2010
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-24AP01DIRECTOR APPOINTED MR ANDREW KEITH ELLIOT IMRIE
2010-05-24AP01DIRECTOR APPOINTED MR TOBY FAIRCLOUGH
2010-05-24AP01DIRECTOR APPOINTED MR CLAUS TONNING LARSEN
2010-05-24AP01DIRECTOR APPOINTED MR PETER NEVILLE MEADOWS
2010-05-21AA01PREVEXT FROM 30/11/2009 TO 31/12/2009
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 151 SHAFTESBURY AVENUE LONDON WC2H 8AL
2009-12-10AR0122/11/09 FULL LIST
2009-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-07-28RES13SUBDIVIDED 01/06/2009
2009-07-28122S-DIV
2009-07-2888(2)AD 01/06/09 GBP SI 9900@0.01=99 GBP IC 1/100
2009-07-24288aDIRECTOR APPOINTED BILL HART
2008-11-25363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-08-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL VENNARD / 01/10/2007
2008-01-22363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-09-18288bSECRETARY RESIGNED
2007-09-18288bDIRECTOR RESIGNED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-16287REGISTERED OFFICE CHANGED ON 16/06/07 FROM: 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR
2006-12-08123NC INC ALREADY ADJUSTED 22/11/06
2006-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-08RES04£ NC 2000/10000 22/11/
2006-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 EX SR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-05-08
Notice of 2019-04-17
Meetings o2017-05-19
Appointmen2017-05-09
Fines / Sanctions
No fines or sanctions have been issued against EX SR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EX SR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2014-12-30

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 EX SR LIMITED

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

EX SR LIMITED owns 1 domain names.

soukmail.co.uk  

Trademarks
We have not found any records of EX SR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EX SR 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 EX SR LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) 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 EX SR 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyEX SR LIMITEDEvent Date2019-05-08
Name of Company: EX SR LIMITED Company Number: 06005773 Nature of Business: Advertising agent Previous Name of Company: Souk Response Limited Registered office: C/O Opus Restructuring LLP, Evergreen H…
 
Initiating party Event TypeNotice of
Defending partyEX SR LIMITEDEvent Date2019-04-17
 
Initiating party Event TypeAppointment of Administrators
Defending partySOUK RESPONSE LTDEvent Date2017-05-02
In the High Court of Justice Names and Addresses of Administrators: Joanne Kim Rolls (IP No. 8867 ) and Trevor John Binyon (IP No. 9285 ) both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN : Further details contact: The Joint Administrators, Tel: 020 7268 3331 . Alternative contact: Richard Shaw. Ag IF20277
 
Initiating party Event TypeMeetings of Creditors
Defending partySOUK RESPONSE LTDEvent Date2017-05-02
In the High Court of Justice Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Joint Administrators of the above-named Company (the conveners) are seeking a decision from creditors on the approval of the Joint Administrators' proposals by way of a virtual meeting. The meeting will be held by method of virtual meeting on 2 June 2017 at 10.30 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the Joint Administrators using the details below. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. A continuing proxy must be delivered to the Joint Administrators and may be exercised at any meeting which begins after the proxy is delivered. Proxies may be delivered to Opus Restructuring LLP, One Eversholt Green, Euston, London, NW1 2DN. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A vote will be disregarded if a creditors proof in respect of their claim is not received by 4pm on the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to Opus Restructuring LLP, One Eversholt Green, Euston, London, NW1 2DN. Date of Appointment: 2 May 2017 Office Holder Details: Joanne Kim Rolls (IP No. 8867 ) and Trevor John Binyon (IP No. 9285 ) both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN Further details contact: Tel: 020 7268 3331 . Alternative contact: Richard Shaw Ag IF20969
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EX SR 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 EX SR 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.