Hildenborough
Tonbridge
Kent
TN11 9DH
Director Name | Mr Ian Michael Glencross |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(60 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 27 February 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wilson Close Hildenborough Tonbridge Kent TN11 9DH |
Director Name | Mr Jamie Andrew O'Sullivan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(67 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 February 2018) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mr Frank Sibley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(43 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 March 1992) |
Role | Publisher |
Correspondence Address | 42 Jack Pine Drive Sudbury Mass 01776 Foreign |
Director Name | Mr Terence Mc Dermott |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(43 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 March 1992) |
Role | President |
Correspondence Address | 102 Fair Oaks Park Needham Mass 02192 Foreign |
Director Name | Mr David Ciommo |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(43 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 March 1992) |
Role | Financial Controller |
Correspondence Address | 73 Brookside Avenue Belmont Mass 02178 Foreign |
Director Name | Mr Tullio Giacomazzi |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 September 1994) |
Role | Managing Director |
Correspondence Address | 6 Southbury London NW8 0RY |
Director Name | Mr Peter Duff Cowie |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(43 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 October 2000) |
Role | Publisher |
Correspondence Address | Chemin De Pomey 36 1800 Vevey SW6 6QQ |
Director Name | Gary Mattheson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1995) |
Role | Controller |
Correspondence Address | 29 Kay Street Westboro Maryland Ma 01581 Usa Foreign |
Secretary Name | Mr Peter Duff Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(44 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | Chemin De Pomey 36 1800 Vevey SW6 6QQ |
Secretary Name | Nicholas David Cory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(44 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 1994) |
Role | Company Director |
Correspondence Address | 101 Taunton Lane Old Coulsdon Surrey CR5 1SH |
Director Name | Ms Rosemary Kathleen Smith |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1993(44 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ridley Avenue Ealing London W13 9XW |
Secretary Name | Raymond Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(45 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 January 1995) |
Role | Secretary |
Correspondence Address | 51 Heath Park Drive Windlesham Surrey GU20 6AR |
Secretary Name | Kathryn Lisa Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 1996) |
Role | Company Director |
Correspondence Address | Pippins Cottage Church Road Tylers Green Penn Buckinghamshire HP10 8LN |
Director Name | Kathryn Lisa Long |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 1996) |
Role | Company Financial Director |
Correspondence Address | Pippins Cottage Church Road Tylers Green Penn Buckinghamshire HP10 8LN |
Secretary Name | Ian Michael Glencross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(48 years after company formation) |
Appointment Duration | 2 months (resigned 14 January 1997) |
Role | Company Director |
Correspondence Address | 35 Fairfield Close Noahs Ark Kemsing Sevenoaks Kent TN15 6QZ |
Director Name | Michael John Hancock |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(48 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Oakridge Blundel Lane Stoke Dabernon Cobham Surrey KT11 2SE |
Director Name | Jackie Daya |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Church Court 492 Beacon Street Unit 74 Boston Massachusetts Ma 02115 |
Director Name | Zoe Margaret Tentori |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(48 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 February 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Hedges Tingrith Road Eversholt MK17 9EF |
Secretary Name | Zoe Margaret Tentori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(48 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 February 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Hedges Tingrith Road Eversholt MK17 9EF |
Director Name | Steven Gaydos |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2000(51 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 February 2006) |
Role | Managing Director Intl |
Correspondence Address | 32 Buckingham Mansions 353 West End Lane London NW6 1LS |
Director Name | Reed Business Magazines Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(55 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 23 September 2016) |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Website | variety.com |
---|---|
Telephone | 020 34055350 |
Telephone region | London |
Registered Address | Reed Business Information Quadrant House The Quadrant Sutton Suurey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
1.3k at £1 | Reed Elsevier (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 December 2017 | Application to strike the company off the register (3 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
30 September 2016 | Termination of appointment of Reed Business Magazines Limited as a director on 23 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016 (2 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
21 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
19 August 2013 | Company name changed variety media publications LIMITED\certificate issued on 19/08/13
|
19 August 2013 | Change of name notice (2 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
17 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
30 September 2009 | Director appointed ian michael glencross (2 pages) |
15 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
17 April 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 May 2008 | Return made up to 11/04/08; full list of members (5 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
22 April 2008 | Appointment terminated director michael hancock (1 page) |
25 May 2007 | Return made up to 11/04/07; full list of members (5 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
19 May 2006 | Return made up to 11/04/06; full list of members (5 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
16 February 2006 | Director resigned (1 page) |
3 May 2005 | Return made up to 11/04/05; full list of members (6 pages) |
10 March 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
30 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
31 March 2004 | New director appointed (4 pages) |
18 March 2004 | Full accounts made up to 31 December 2002 (11 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (5 pages) |
31 January 2003 | Full accounts made up to 31 December 2001 (13 pages) |
14 November 2002 | Secretary's particulars changed (1 page) |
4 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 6 bell yard london WC2A 2JR (1 page) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Secretary resigned;director resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 June 1999 | Director resigned (1 page) |
4 February 1999 | Return made up to 31/12/98; no change of members
|
26 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: 151-153 wardour street london W1V 3TB (1 page) |
6 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 February 1997 | New director appointed (2 pages) |
11 February 1997 | Company name changed mardev LIMITED\certificate issued on 12/02/97 (2 pages) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 December 1996 | Secretary resigned;director resigned (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members
|
22 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |