London
W14 8TH
Director Name | Duncan Hislop |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 January 2007) |
Role | Company Director |
Correspondence Address | Cypress Lodge Boston Road Sibsey PE22 0SJ |
Director Name | Mrs Fiona Rachel Mavor Tedman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 1994) |
Role | Artist |
Correspondence Address | 58 Clifton Road Worminghall Amersham Buckinghamshire HP6 5PN |
Director Name | Mr Richard Duncan Hislop |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 65 Southend Garsington Oxford OX44 9DJ |
Director Name | Ms Rachel Katherine Mavor Hislop |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 1994) |
Role | Secretary |
Correspondence Address | Midholm Gorse Hill Virginia Water Surrey GU25 4AJ |
Director Name | Bridget Mavor Hislop |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 65 Southend Garsington Oxford OX44 9DJ |
Secretary Name | Mr Richard Duncan Hislop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 65 Southend Garsington Oxford OX44 9DJ |
Secretary Name | Sandra Hislop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 2003) |
Role | Company Director |
Correspondence Address | 16 Luddington Avenue Virginia Water Surrey GU25 4DF |
Director Name | Robert Mortimer Palmer |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 March 2005) |
Role | Management Consultant |
Correspondence Address | 7 High Street Cuddesdon Oxford OX44 9HP |
Secretary Name | Robert Mortimer Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 March 2005) |
Role | Management Consultant |
Correspondence Address | 7 High Street Cuddesdon Oxford OX44 9HP |
Director Name | Mrs Jayne Eileen Rumsey |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 2005) |
Role | Art Buyer/Media & Marketing Co |
Country of Residence | United Kingdom |
Correspondence Address | Somerton Farm Forest Road, Winkfield Row Bracknell Berkshire RG42 7NJ |
Director Name | Michael Berger Sandhofer |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 04 March 2005(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | Flat 2 15 Sloane Court West London SW3 4TD |
Director Name | Mr Timothy Philip Jones |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft 2 Buckminster Road Sproxton Melton Mowbray Leicestershire LE14 4PX |
Secretary Name | Mr Timothy Philip Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft 2 Buckminster Road Sproxton Melton Mowbray Leicestershire LE14 4PX |
Director Name | Gerald Garcia |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2006(43 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 September 2006) |
Role | Vice President Finance |
Correspondence Address | 314 33rd Street Fiar Lawn New Jersey 07410 Foreign |
Secretary Name | Gerald Garcia |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 July 2006(43 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 September 2006) |
Role | Vice President Finance |
Correspondence Address | 314 33rd Street Fiar Lawn New Jersey 07410 Foreign |
Director Name | Louise Therese Blouin Macbain |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 August 2006(43 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 June 2007) |
Role | Company Director |
Correspondence Address | 5 Holland Park London W14 3TG |
Secretary Name | Mr Mark Weiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kinnaird Peters Lane Whiteleaf Princes Risborough Buckinghamshire HP27 0LQ |
Website | artsalesindex.artinfo.com |
---|
Registered Address | Crown House 72 Hammersmith Road London W14 8TH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Ltb Media (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£732,820 |
Current Liabilities | £732,820 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 November 1991 | Delivered on: 22 April 1992 Satisfied on: 13 March 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge pursuant to an order of court d/d 04/08/1992 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as 1 thames street,weybridge,surrey.t/no.sy 114356. Fully Satisfied |
---|---|
9 October 1987 | Delivered on: 15 October 1987 Satisfied on: 2 March 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
18 May 2017 | Resolutions
|
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2017 | Director's details changed for Louise Therese Blouin Macbain on 11 May 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 March 2016 | Registered office address changed from Louise T Blouin Institute 3 Olaf Street London W11 4BE to Crown House 72 Hammersmith Road London W14 8th on 11 March 2016 (1 page) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-24
|
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2014 | Amended accounts made up to 31 December 2012 (5 pages) |
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
29 October 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
29 October 2013 | Amended accounts made up to 31 December 2010 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 September 2011 | Amended accounts made up to 31 December 2007 (6 pages) |
9 September 2011 | Amended accounts made up to 31 December 2006 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | Annual return made up to 31 December 2009 with a full list of shareholders (3 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (3 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2008 | Appointment terminated secretary mark weiner (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: louise t blouin institute 5 olaf street london W11 4BE (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Return made up to 31/12/06; full list of members
|
9 March 2007 | Registered office changed on 09/03/07 from: crown house suite 420 72 hammersmith road london W14 8TH (1 page) |
16 February 2007 | Director resigned (1 page) |
8 February 2007 | Full accounts made up to 31 December 2005 (18 pages) |
2 October 2006 | Secretary resigned;director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (2 pages) |
7 September 2006 | New secretary appointed;new director appointed (2 pages) |
4 July 2006 | Secretary resigned;director resigned (1 page) |
20 February 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members
|
14 April 2005 | New director appointed (2 pages) |
30 March 2005 | Secretary resigned;director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Resolutions
|
30 March 2005 | New secretary appointed;new director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
8 March 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2005 | Return made up to 31/12/04; full list of members
|
19 February 2004 | Return made up to 31/12/03; full list of members
|
17 February 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
14 November 2003 | New director appointed (2 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Resolutions
|
23 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 March 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
8 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 1 thames street weybridge surrey KT13 8JG (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members
|
30 March 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
16 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
29 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 April 1992 | Particulars of mortgage/charge (6 pages) |
15 October 1987 | Particulars of mortgage/charge (3 pages) |
20 December 1973 | Memorandum and Articles of Association (8 pages) |
1 January 1963 | Incorporation (12 pages) |