London
W1T 1AT
Director Name | Mr Simon Paul Kay |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(25 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 16 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neo House Sheethanger Lane, Felden Hemel Hempstead Hertfordshire HP3 0BQ |
Director Name | Nicholas Paul Pannaman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 33 Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LP |
Secretary Name | Nicholas Paul Pannaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 33 Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LP |
Secretary Name | Emma Nicole Eastman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 February 2005) |
Role | Solicitor |
Correspondence Address | Flat 3 111 Clarendon Road London W11 4JG |
Secretary Name | Mr James Neil Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 March 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AT |
Director Name | Mr Terry William Downing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(39 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 52 Streathbourne Road London SW17 8QX |
Registered Address | 1 Stephen Street London W1T 1AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | 4mc LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
30 March 2011 | Register(s) moved to registered inspection location (2 pages) |
30 March 2011 | Register(s) moved to registered inspection location (2 pages) |
30 March 2011 | Register inspection address has been changed (2 pages) |
30 March 2011 | Register inspection address has been changed (2 pages) |
4 March 2011 | Termination of appointment of James Watson as a secretary (1 page) |
4 March 2011 | Termination of appointment of James Watson as a secretary (1 page) |
17 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
17 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
16 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
16 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
24 February 2010 | Registered office address changed from 1 Stephen Street London W1T 1AL on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from 1 Stephen Street London W1T 1AL on 24 February 2010 (1 page) |
8 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for William Niles on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William Niles on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for James Neil Watson on 29 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for James Neil Watson on 29 October 2009 (1 page) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 March 2008 | Return made up to 16/01/08; full list of members (3 pages) |
28 March 2008 | Return made up to 16/01/08; full list of members (3 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 March 2007 | Return made up to 16/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 16/01/07; full list of members (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
22 February 2006 | Return made up to 16/01/06; full list of members (2 pages) |
22 February 2006 | Return made up to 16/01/06; full list of members (2 pages) |
21 February 2006 | Location of register of members (1 page) |
21 February 2006 | Location of debenture register (1 page) |
21 February 2006 | Location of register of members (1 page) |
21 February 2006 | Location of debenture register (1 page) |
5 December 2005 | New director appointed (3 pages) |
5 December 2005 | New director appointed (3 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 June 2005 | Return made up to 16/01/05; full list of members (6 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
9 May 2005 | Company name changed A.F. associates london LIMITED\certificate issued on 09/05/05 (2 pages) |
9 May 2005 | Company name changed A.F. associates london LIMITED\certificate issued on 09/05/05 (2 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 48 charlotte street london W1T 2NS (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 48 charlotte street london W1T 2NS (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
9 December 2004 | Company name changed pop sound london LIMITED\certificate issued on 09/12/04 (2 pages) |
9 December 2004 | Company name changed pop sound london LIMITED\certificate issued on 09/12/04 (2 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Return made up to 16/01/04; full list of members (6 pages) |
27 February 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (3 pages) |
28 January 2004 | New director appointed (3 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
24 June 2003 | Return made up to 16/01/03; full list of members (6 pages) |
24 June 2003 | Return made up to 16/01/03; full list of members (6 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: film house wardour street london W1V 3AU (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: film house wardour street london W1V 3AU (1 page) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
7 May 2002 | Company name changed tvp broadcast LIMITED\certificate issued on 07/05/02 (2 pages) |
7 May 2002 | Company name changed tvp broadcast LIMITED\certificate issued on 07/05/02 (2 pages) |
21 January 2002 | Return made up to 16/01/02; full list of members
|
21 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
30 October 2001 | Accounts made up to 31 December 2000 (5 pages) |
27 October 2001 | Resolutions
|
27 October 2001 | Resolutions
|
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
20 August 2001 | Director's particulars changed (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
16 February 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
16 February 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
30 January 2001 | Return made up to 16/01/01; full list of members (5 pages) |
30 January 2001 | Return made up to 16/01/01; full list of members (5 pages) |
30 January 2001 | Location of debenture register (1 page) |
30 January 2001 | Location of debenture register (1 page) |
30 January 2001 | Location of register of members (1 page) |
30 January 2001 | Location of register of members (1 page) |
27 November 2000 | Accounts made up to 31 July 1999 (2 pages) |
27 November 2000 | Resolutions
|
27 November 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
27 November 2000 | Resolutions
|
2 March 2000 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
2 March 2000 | Return made up to 16/01/00; full list of members
|
2 March 2000 | Return made up to 16/01/00; full list of members (6 pages) |
2 March 2000 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
26 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
8 August 1999 | Registered office changed on 08/08/99 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
13 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 January 1999 | Return made up to 16/01/99; no change of members (5 pages) |
22 January 1999 | Return made up to 16/01/99; no change of members
|
23 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
14 January 1998 | Return made up to 16/01/98; full list of members (7 pages) |
14 January 1998 | Return made up to 16/01/98; full list of members (7 pages) |
3 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
3 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
24 January 1997 | Return made up to 16/01/97; full list of members (7 pages) |
24 January 1997 | Return made up to 16/01/97; full list of members (7 pages) |
9 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
22 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
22 February 1996 | Return made up to 16/01/96; full list of members
|
27 March 1995 | Full accounts made up to 31 December 1994 (6 pages) |
27 March 1995 | Full accounts made up to 31 December 1994 (6 pages) |
19 May 1994 | Full accounts made up to 31 December 1993 (6 pages) |
19 May 1994 | Full accounts made up to 31 December 1993 (6 pages) |