Welwyn Garden City
Hertfordshire
AL8 7BB
Director Name | Mr Philip Stanley Goodman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2006(40 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 05 July 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Dellcott Close Welwyn Garden City Hertfordshire AL8 7BB |
Director Name | Mr Brian John Freeman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(49 years, 10 months after company formation) |
Appointment Duration | 7 months (closed 05 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridge House 69 London Road Twickenham TW1 3SP |
Director Name | Paul Michael Camp |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 1998) |
Role | Manager |
Correspondence Address | 185 Quadrangle Tower Cambridge Square London W2 2PJ |
Director Name | David Baird Fraser |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(26 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Eaton Place London SW1W 9JJ |
Director Name | Paul Derek Hutchings |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 32 North Down South Croydon Surrey CR2 9PA |
Director Name | John Lindsay Masters |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 December 1998) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lansdowne House Lansdowne Road London W11 3LP |
Director Name | William Geoffrey Pecover |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 April 1997) |
Role | Publisher |
Correspondence Address | 7 Marco Road London W6 0DT |
Director Name | Mr Simon Papillon Tindall |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2001) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 31 Lonsdale Road London SW13 9JP |
Director Name | Peter Charles Welland |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 April 1997) |
Role | Commercial Director |
Correspondence Address | 19 West Lodge Avenue Ealing London W3 9SE |
Secretary Name | David Baird Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(26 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Eaton Place London SW1W 9JJ |
Director Name | Nigel Parsons |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(29 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 14 April 1997) |
Role | Accountant |
Correspondence Address | 25 Midhurst Road Ealing London W13 |
Director Name | William Geoffrey Pecover |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(32 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 2007) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 12 Hawkwood Lane Greenwich Connecticut Ct06830 United States |
Director Name | James Robert Little |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 South Park Road Wimbledon London SW19 8SZ |
Director Name | Mr Martin Bernard Durham |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(37 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Langley Avenue Surbiton Surrey KT6 6QR |
Director Name | Mr Jeremy Dyce Duckworth |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(39 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swinbrook Cottage Swinbrook Burford Oxon OX18 4DZ |
Director Name | Mr Brian John Freeman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(40 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Fitzalan Road Claygate Surrey KT10 0LX |
Website | managementtoday.co.uk |
---|---|
Telephone | 020 82675000 |
Telephone region | London |
Registered Address | Bridge House 69 London Road Twickenham TW1 3SP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
200k at £1 | Haymarket Media Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 November 2015 | Delivered on: 11 December 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
20 July 2010 | Delivered on: 5 August 2010 Satisfied on: 4 December 2015 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Trustee for the Finance Parties (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land, shares, investments, equipment, controlled debts, controlled accounts, intellectual property rights, goodwill, uncalled capital, authorisations, derivative contracts, inter-group loans, insurances, contractual rights and other assets see image for full details. Fully Satisfied |
19 March 2004 | Delivered on: 29 March 2004 Satisfied on: 28 September 2010 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Composite debenture Secured details: All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
13 August 1999 | Delivered on: 26 August 1999 Satisfied on: 28 September 2010 Persons entitled: National Westminster Bank PLC Classification: Supplemental charge Secured details: All obligations and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge (a) all trade marks and any trade marks registered pursuant to any trade marks applications any goodwill of the chargor's business to which the trade marks relate and to any other right which may arise from, relate to, or be associated with, the trade marks or their use in the chargor's business.. See the mortgage charge document for full details. Fully Satisfied |
22 April 1997 | Delivered on: 29 April 1997 Satisfied on: 28 September 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2016 | Application to strike the company off the register (3 pages) |
8 April 2016 | Application to strike the company off the register (3 pages) |
11 December 2015 | Registration of charge 008695570005, created on 25 November 2015 (72 pages) |
11 December 2015 | Registration of charge 008695570005, created on 25 November 2015 (72 pages) |
8 December 2015 | Appointment of Mr Brian John Freeman as a director on 1 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Brian John Freeman as a director on 1 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Brian John Freeman as a director on 1 December 2015 (2 pages) |
4 December 2015 | Satisfaction of charge 4 in full (1 page) |
4 December 2015 | Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 (1 page) |
4 December 2015 | Satisfaction of charge 4 in full (1 page) |
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
24 June 2015 | Termination of appointment of Brian John Freeman as a director on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Brian John Freeman as a director on 24 June 2015 (1 page) |
27 May 2015 | Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015 (1 page) |
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
4 April 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
5 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
23 September 2013 | Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013 (1 page) |
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
16 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
16 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
3 August 2010 | Resolutions
|
3 August 2010 | Resolutions
|
18 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
18 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
18 June 2010 | Statement of capital following an allotment of shares on 8 June 2010
|
14 June 2010 | Resolutions
|
14 June 2010 | Statement of company's objects (2 pages) |
14 June 2010 | Statement of company's objects (2 pages) |
14 June 2010 | Resolutions
|
26 January 2010 | Termination of appointment of Martin Durham as a director (1 page) |
26 January 2010 | Termination of appointment of Martin Durham as a director (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
8 November 2007 | Return made up to 10/10/07; no change of members (8 pages) |
8 November 2007 | Return made up to 10/10/07; no change of members (8 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
28 November 2006 | New director appointed (4 pages) |
28 November 2006 | New director appointed (4 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (8 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (8 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
11 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
16 March 2005 | Secretary resigned;director resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Secretary resigned;director resigned (1 page) |
10 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 March 2004 | Particulars of mortgage/charge (10 pages) |
29 March 2004 | Particulars of mortgage/charge (10 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
26 January 2004 | New director appointed (3 pages) |
26 January 2004 | New director appointed (3 pages) |
10 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | Director resigned (1 page) |
8 November 2001 | Return made up to 10/10/01; full list of members
|
8 November 2001 | Return made up to 10/10/01; full list of members
|
27 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
9 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
9 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Director's particulars changed (1 page) |
9 November 1999 | Return made up to 10/10/99; full list of members (12 pages) |
9 November 1999 | Return made up to 10/10/99; full list of members (12 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 August 1999 | Particulars of mortgage/charge (10 pages) |
26 August 1999 | Particulars of mortgage/charge (10 pages) |
17 August 1999 | New director appointed (3 pages) |
17 August 1999 | New director appointed (3 pages) |
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1999 | New director appointed (3 pages) |
4 March 1999 | New director appointed (3 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
11 November 1998 | Return made up to 10/10/98; full list of members (8 pages) |
11 November 1998 | Return made up to 10/10/98; full list of members (8 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 12 14 ansdell street london W8 5TR (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 12 14 ansdell street london W8 5TR (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
10 November 1997 | Return made up to 10/10/97; full list of members (10 pages) |
10 November 1997 | Return made up to 10/10/97; full list of members (10 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
27 April 1997 | Articles of association (7 pages) |
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
27 April 1997 | Articles of association (7 pages) |
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
8 November 1996 | Return made up to 10/10/96; no change of members
|
8 November 1996 | Return made up to 10/10/96; no change of members
|
23 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 February 1996 | Director resigned (2 pages) |
21 February 1996 | Director resigned (2 pages) |
9 November 1995 | Return made up to 10/10/95; full list of members (22 pages) |
9 November 1995 | Return made up to 10/10/95; full list of members (22 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 May 1995 | New director appointed (6 pages) |
31 May 1995 | New director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
9 February 1988 | Director resigned (2 pages) |
9 February 1988 | Director resigned (2 pages) |
26 January 1988 | Resolutions
|
21 January 1966 | Incorporation (9 pages) |
21 January 1966 | Incorporation (9 pages) |