London
W5 1UA
Director Name | Mr Timothy Stephen Bowles |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 May 1995) |
Role | Research Executive |
Correspondence Address | 2 Scillonian Road Guildford Surrey GU2 5PG |
Director Name | Miss Rita Maria Anita Gallinari |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1997) |
Role | Research Executive |
Correspondence Address | Valarian Ravenslea Road London SW12 8SB |
Director Name | Derek Quentin Mesure |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 September 1994) |
Role | Research Executive |
Correspondence Address | Cheapside House Cheapside Lane Denham Uxbridge Middlesex UB9 5AE |
Director Name | Ms Susan Nosworthy |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1994) |
Role | Research Executive |
Correspondence Address | 7 Niagara Avenue Ealing London W5 4UD |
Director Name | Mr Richard Spencer Paul Silman |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 June 2001) |
Role | Research Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Foxdell Way Chalfont St Peter Bucks SL9 0PN |
Director Name | David Kingsley Holliss |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2001) |
Role | Finance Director |
Correspondence Address | Northend House 92 High Street Dorchester On Thames Oxfordshire OX10 7HP |
Director Name | Mr Andrew James Brown |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(32 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 10 August 2017) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 119 Merton Hall Road Wimbledon London SW19 3PY |
Director Name | Mr Andrew Robertson Payne |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 February 2009) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Studley Farm House Brill Road Horton-Cum-Studley Oxfordshire OX33 1BP |
Director Name | Mark Ashley Wild |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(39 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Clitherow Avenue London W7 2BT |
Secretary Name | Kantar Media UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(21 years, 11 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 10 August 2017) |
Correspondence Address | Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2AU |
Registered Address | 222 Gray's Inn Road London WC1X 8HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Thistleclub LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2017 | Application to strike the company off the register (3 pages) |
11 September 2017 | Application to strike the company off the register (3 pages) |
23 August 2017 | Termination of appointment of Andrew James Brown as a director on 10 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Kantar Media Uk Ltd as a secretary on 10 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Andrew James Brown as a director on 10 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Kantar Media Uk Ltd as a secretary on 10 August 2017 (1 page) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
6 May 2017 | Termination of appointment of Mark Ashley Wild as a director on 30 April 2017 (1 page) |
6 May 2017 | Termination of appointment of Mark Ashley Wild as a director on 30 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 24 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 24 April 2017 (2 pages) |
29 June 2016 | Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London England W5 2AU to 222 Gray's Inn Road London WC1X 8HB on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London England W5 2AU to 222 Gray's Inn Road London WC1X 8HB on 29 June 2016 (1 page) |
23 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
2 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Secretary's details changed for Kantar Media Uk Ltd on 24 June 2014 (1 page) |
24 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Secretary's details changed for Kantar Media Uk Ltd on 24 June 2014 (1 page) |
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 July 2010 | Secretary's details changed (1 page) |
7 July 2010 | Secretary's details changed (1 page) |
6 July 2010 | Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2BP on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2BP on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2BP on 6 July 2010 (1 page) |
2 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Secretary's details changed (1 page) |
15 January 2010 | Secretary's details changed (1 page) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
23 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
13 February 2009 | Director appointed mark ashley wild (2 pages) |
13 February 2009 | Director appointed mark ashley wild (2 pages) |
12 February 2009 | Appointment terminated director andrew payne (1 page) |
12 February 2009 | Appointment terminated director andrew payne (1 page) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
5 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members
|
9 June 2005 | Return made up to 31/05/05; full list of members
|
13 May 2005 | Secretary's particulars changed (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: clifton house 5TH floor, 83/89 uxbridge rd ealing, london W5 5TA (1 page) |
13 May 2005 | Secretary's particulars changed (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: clifton house 5TH floor, 83/89 uxbridge rd ealing, london W5 5TA (1 page) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
20 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
20 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
19 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
19 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
14 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
20 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
20 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
25 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
25 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
25 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
25 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
26 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Return made up to 31/05/98; full list of members
|
26 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Return made up to 31/05/98; full list of members
|
26 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
26 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
26 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
26 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
27 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
27 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
27 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
27 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
20 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
20 June 1995 | Director resigned;new director appointed (2 pages) |
20 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
20 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
20 June 1995 | Director resigned;new director appointed (2 pages) |
20 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |