Company NameFormpart (VMP) Limited
Company StatusDissolved
Company Number00461235
CategoryPrivate Limited Company
Incorporation Date15 November 1948(75 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Ian Michael Glencross
NationalityBritish
StatusClosed
Appointed14 February 2002(53 years, 3 months after company formation)
Appointment Duration16 years (closed 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameMr Ian Michael Glencross
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(60 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 27 February 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameMr Jamie Andrew O'Sullivan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(67 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 27 February 2018)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr Frank Sibley
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(43 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 March 1992)
RolePublisher
Correspondence Address42 Jack Pine Drive
Sudbury Mass 01776
Foreign
Director NameMr Terence Mc Dermott
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(43 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 March 1992)
RolePresident
Correspondence Address102 Fair Oaks Park
Needham Mass 02192
Foreign
Director NameMr David Ciommo
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(43 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 March 1992)
RoleFinancial Controller
Correspondence Address73 Brookside Avenue
Belmont Mass 02178
Foreign
Director NameMr Tullio Giacomazzi
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(43 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 1994)
RoleManaging Director
Correspondence Address6 Southbury
London
NW8 0RY
Director NameMr Peter Duff Cowie
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(43 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 October 2000)
RolePublisher
Correspondence AddressChemin De Pomey 36
1800 Vevey
SW6 6QQ
Director NameGary Mattheson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(43 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1995)
RoleController
Correspondence Address29 Kay Street
Westboro Maryland Ma 01581
Usa
Foreign
Secretary NameMr Peter Duff Cowie
NationalityBritish
StatusResigned
Appointed01 October 1993(44 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 18 October 1993)
RoleCompany Director
Correspondence AddressChemin De Pomey 36
1800 Vevey
SW6 6QQ
Secretary NameNicholas David Cory
NationalityBritish
StatusResigned
Appointed18 October 1993(44 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 October 1994)
RoleCompany Director
Correspondence Address101 Taunton Lane
Old Coulsdon
Surrey
CR5 1SH
Director NameMs Rosemary Kathleen Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1993(44 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ridley Avenue
Ealing
London
W13 9XW
Secretary NameRaymond Doherty
NationalityBritish
StatusResigned
Appointed19 October 1994(45 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 January 1995)
RoleSecretary
Correspondence Address51 Heath Park Drive
Windlesham
Surrey
GU20 6AR
Secretary NameKathryn Lisa Long
NationalityBritish
StatusResigned
Appointed03 January 1995(46 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 1996)
RoleCompany Director
Correspondence AddressPippins Cottage Church Road
Tylers Green
Penn
Buckinghamshire
HP10 8LN
Director NameKathryn Lisa Long
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(46 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 1996)
RoleCompany Financial Director
Correspondence AddressPippins Cottage Church Road
Tylers Green
Penn
Buckinghamshire
HP10 8LN
Secretary NameIan Michael Glencross
NationalityBritish
StatusResigned
Appointed11 November 1996(48 years after company formation)
Appointment Duration2 months (resigned 14 January 1997)
RoleCompany Director
Correspondence Address35 Fairfield Close
Noahs Ark Kemsing
Sevenoaks
Kent
TN15 6QZ
Director NameMichael John Hancock
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(48 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressOakridge Blundel Lane
Stoke Dabernon
Cobham
Surrey
KT11 2SE
Director NameJackie Daya
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(48 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressChurch Court
492 Beacon Street Unit 74
Boston
Massachusetts
Ma 02115
Director NameZoe Margaret Tentori
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(48 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 February 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Hedges
Tingrith Road
Eversholt
MK17 9EF
Secretary NameZoe Margaret Tentori
NationalityBritish
StatusResigned
Appointed14 January 1997(48 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 February 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Hedges
Tingrith Road
Eversholt
MK17 9EF
Director NameSteven Gaydos
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2000(51 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 February 2006)
RoleManaging Director Intl
Correspondence Address32 Buckingham Mansions
353 West End Lane
London
NW6 1LS
Director NameReed Business Magazines Limited (Corporation)
StatusResigned
Appointed17 March 2004(55 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 23 September 2016)
Correspondence AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS

Contact

Websitevariety.com
Telephone020 34055350
Telephone regionLondon

Location

Registered AddressReed Business Information
Quadrant House The Quadrant
Sutton
Suurey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Shareholders

1.3k at £1Reed Elsevier (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (3 pages)
26 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
30 September 2016Termination of appointment of Reed Business Magazines Limited as a director on 23 September 2016 (1 page)
30 September 2016Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,251
(5 pages)
21 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,251
(5 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,251
(5 pages)
19 August 2013Company name changed variety media publications LIMITED\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-07-31
(2 pages)
19 August 2013Change of name notice (2 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
11 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 September 2009Director appointed ian michael glencross (2 pages)
15 May 2009Return made up to 11/04/09; full list of members (3 pages)
17 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 May 2008Return made up to 11/04/08; full list of members (5 pages)
25 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 April 2008Appointment terminated director michael hancock (1 page)
25 May 2007Return made up to 11/04/07; full list of members (5 pages)
12 February 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 May 2006Return made up to 11/04/06; full list of members (5 pages)
7 March 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
16 February 2006Director resigned (1 page)
3 May 2005Return made up to 11/04/05; full list of members (6 pages)
10 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 April 2004Return made up to 11/04/04; full list of members (6 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
31 March 2004New director appointed (4 pages)
18 March 2004Full accounts made up to 31 December 2002 (11 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 May 2003Return made up to 30/04/03; full list of members (5 pages)
31 January 2003Full accounts made up to 31 December 2001 (13 pages)
14 November 2002Secretary's particulars changed (1 page)
4 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
21 May 2002Return made up to 30/04/02; full list of members (5 pages)
14 March 2002Return made up to 31/12/01; full list of members (7 pages)
11 March 2002Registered office changed on 11/03/02 from: 6 bell yard london WC2A 2JR (1 page)
11 March 2002Director's particulars changed (1 page)
11 March 2002Secretary resigned;director resigned (1 page)
11 March 2002New secretary appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 October 2000Full accounts made up to 31 December 1999 (13 pages)
13 October 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
15 September 1999Full accounts made up to 31 December 1998 (13 pages)
21 June 1999Director resigned (1 page)
4 February 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 04/02/99
(4 pages)
26 August 1998Full accounts made up to 31 December 1997 (12 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Registered office changed on 12/01/98 from: 151-153 wardour street london W1V 3TB (1 page)
6 July 1997Full accounts made up to 31 December 1996 (12 pages)
21 February 1997New director appointed (2 pages)
11 February 1997Company name changed mardev LIMITED\certificate issued on 12/02/97 (2 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997New secretary appointed;new director appointed (2 pages)
7 February 1997Director resigned (1 page)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 December 1996Secretary resigned;director resigned (1 page)
19 November 1996New secretary appointed (2 pages)
4 November 1996Full accounts made up to 31 December 1995 (11 pages)
16 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
27 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 November 1995Full accounts made up to 31 December 1994 (11 pages)