Company NameTeam Life Global Limited
Company StatusDissolved
Company Number00964286
CategoryPrivate Limited Company
Incorporation Date20 October 1969(54 years, 6 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)
Previous Names8

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMr Peter Howard Dipple
StatusClosed
Appointed18 May 2015(45 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 20 June 2023)
RoleCompany Director
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameMr Tsvetan Kirilov Borisov
Date of BirthApril 1975 (Born 49 years ago)
NationalityBulgarian
StatusClosed
Appointed12 December 2019(50 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 20 June 2023)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2005(35 years, 11 months after company formation)
Appointment Duration17 years, 9 months (closed 20 June 2023)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Martin Michael Cotter
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpinney
Mill Lane Prestbury
Cheltenham
GL52 3NE
Wales
Director NameMichael Parker
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleDeputy Managing Director
Correspondence Address121 Coningham Road
London
W12 8BU
Secretary NameMr Martin Michael Cotter
NationalityBritish
StatusResigned
Appointed27 March 1992(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinney
Mill Lane Prestbury
Cheltenham
GL52 3NE
Wales
Director NameDavid Ian Cameron Weatherseed
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(24 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 July 1994)
RoleCharterted Accountant
Correspondence AddressThe Larches
22 Claremont Road
Claygate
Surrey
KT10 0PL
Director NameAnnamaria Jans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 1996)
RoleChartered Secretary
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Secretary NameAnnamaria Jans
NationalityBritish
StatusResigned
Appointed31 December 1993(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 1996)
RoleSecretary
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(24 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 June 1998)
RoleCompany Secretary / Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Director NameDavid Ian Cameron Weatherseed
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1998)
RoleChartered Accountant
Correspondence AddressThe Larches
22 Claremont Road
Claygate
Surrey
KT10 0PL
Secretary NameDavid Ian Cameron Weatherseed
NationalityBritish
StatusResigned
Appointed28 June 1996(26 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 1997)
RoleChartered Accountant
Correspondence AddressThe Larches
22 Claremont Road
Claygate
Surrey
KT10 0PL
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed16 September 1997(27 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 March 1998)
RoleCompany Director
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed24 March 1998(28 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(28 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Director NameMiss Denise Williams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(28 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2003)
RoleSecretary
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Folkestone
Kent
CT20 3SE
Director NameMr Michael Thomas Patrick Coyle
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(28 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 December 2002)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Graham Terrace
London
Greater London
SW1W 8JH
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(30 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(31 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameStephen Michael Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(32 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2003)
RoleCorporate Treasurer
Correspondence Address9 Boulters Lock
Giffard Park
Milton Keynes
MK14 5QR
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(33 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(33 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(33 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(34 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(39 years after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Charles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(44 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2015)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7NW
Director NameMs Helen Elizabeth Antoniou
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(45 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7NW
Director NameMr Nicholas Andrew Ford
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(45 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 2017)
RoleDirector Global Client Operations
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7NW
Director NameMr Philip James Lancaster
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(45 years, 7 months after company formation)
Appointment Duration4 years (resigned 22 May 2019)
RoleAdvertising Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge Green
London
SW1X 7NW
Director NameMr Ngen Siak Yap
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityMalaysian
StatusResigned
Appointed31 October 2016(47 years after company formation)
Appointment Duration3 years (resigned 26 November 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameMr Charles Spencer St John Kingston
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(47 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 2019)
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameMr Julian Gautier
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(50 years, 1 month after company formation)
Appointment Duration3 years (resigned 05 December 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP

Contact

Telephone020 72628777
Telephone regionLondon

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7QP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2k at £1Garrott Dorland Crawford Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£132,200
Gross Profit£50,486
Net Worth£3,049,723
Cash£3,001,081
Current Liabilities£36,505

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

19 April 2002Delivered on: 26 April 2002
Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents

Classification: Composite guarantee and debenture
Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them 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.
Outstanding
4 April 2002Delivered on: 12 April 2002
Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding

Filing History

24 November 2020Full accounts made up to 31 December 2019 (32 pages)
17 April 2020Cessation of Julian Gautier as a person with significant control on 17 April 2020 (1 page)
17 April 2020Notification of Garrott Dorland Crawford Holdings Limited as a person with significant control on 17 April 2020 (2 pages)
8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
12 December 2019Appointment of Mr Tsvetan Kirilov Borisov as a director on 12 December 2019 (2 pages)
26 November 2019Termination of appointment of Ngen Siak Yap as a director on 26 November 2019 (1 page)
26 November 2019Notification of Julian Gautier as a person with significant control on 26 November 2019 (2 pages)
26 November 2019Cessation of Philip James Lancaster as a person with significant control on 26 November 2019 (1 page)
26 November 2019Termination of appointment of Charles Spencer St John Kingston as a director on 26 November 2019 (1 page)
25 November 2019Appointment of Mr Julian Gautier as a director on 25 November 2019 (2 pages)
14 October 2019Registered office address changed from 1 Knightsbridge Green London SW1X 7NW to Greater London House Hampstead Road London NW1 7QP on 14 October 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (28 pages)
10 June 2019Termination of appointment of Philip Lancaster as a director on 22 May 2019 (1 page)
29 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
11 September 2018Full accounts made up to 31 December 2017 (23 pages)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
7 September 2017Appointment of Mr Charles Spencer St John Kingston as a director on 6 September 2017 (2 pages)
7 September 2017Appointment of Mr Charles Spencer St John Kingston as a director on 6 September 2017 (2 pages)
16 August 2017Full accounts made up to 31 December 2016 (23 pages)
16 August 2017Full accounts made up to 31 December 2016 (23 pages)
27 July 2017Termination of appointment of Nicholas Andrew Ford as a director on 21 July 2017 (1 page)
27 July 2017Termination of appointment of Nicholas Andrew Ford as a director on 21 July 2017 (1 page)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 October 2016Appointment of Mr Ngen Siak Yap as a director on 31 October 2016 (2 pages)
31 October 2016Termination of appointment of Helen Elizabeth Antoniou as a director on 7 October 2016 (1 page)
31 October 2016Termination of appointment of Helen Elizabeth Antoniou as a director on 7 October 2016 (1 page)
31 October 2016Appointment of Mr Ngen Siak Yap as a director on 31 October 2016 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (23 pages)
8 October 2016Full accounts made up to 31 December 2015 (23 pages)
14 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2,000
(5 pages)
14 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2,000
(5 pages)
30 July 2015Full accounts made up to 31 December 2014 (15 pages)
30 July 2015Full accounts made up to 31 December 2014 (15 pages)
1 June 2015Appointment of Mr Nicholas Andrew Ford as a director on 18 May 2015 (2 pages)
1 June 2015Appointment of Mr Nicholas Andrew Ford as a director on 18 May 2015 (2 pages)
26 May 2015Termination of appointment of Charles Ward Van Der Welle as a director on 18 May 2015 (1 page)
26 May 2015Termination of appointment of Andrew Grant Balfour Scott as a director on 18 May 2015 (1 page)
26 May 2015Termination of appointment of Charles Ward Van Der Welle as a director on 18 May 2015 (1 page)
26 May 2015Termination of appointment of Andrew Grant Balfour Scott as a director on 18 May 2015 (1 page)
26 May 2015Termination of appointment of Christopher Paul Sweetland as a director on 18 May 2015 (1 page)
26 May 2015Termination of appointment of Christopher Paul Sweetland as a director on 18 May 2015 (1 page)
22 May 2015Appointment of Mr Philip Lancaster as a director on 18 May 2015 (2 pages)
22 May 2015Appointment of Mr Philip Lancaster as a director on 18 May 2015 (2 pages)
20 May 2015Appointment of Mr Peter Howard Dipple as a secretary on 18 May 2015 (2 pages)
20 May 2015Appointment of Mr Peter Howard Dipple as a secretary on 18 May 2015 (2 pages)
20 May 2015Appointment of Ms Helen Elizabeth Antoniou as a director on 18 May 2015 (2 pages)
20 May 2015Appointment of Ms Helen Elizabeth Antoniou as a director on 18 May 2015 (2 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,000
(6 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,000
(6 pages)
12 February 2015Registered office address changed from 27 Farm Street London W1J 5RJ to 1 Knightsbridge Green London SW1X 7NW on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 27 Farm Street London W1J 5RJ to 1 Knightsbridge Green London SW1X 7NW on 12 February 2015 (1 page)
23 December 2014Company name changed atlas advertising LIMITED\certificate issued on 23/12/14
  • RES15 ‐ Change company name resolution on 2014-12-23
(2 pages)
23 December 2014Change of name notice (3 pages)
23 December 2014Company name changed atlas advertising LIMITED\certificate issued on 23/12/14
  • RES15 ‐ Change company name resolution on 2014-12-23
(2 pages)
23 December 2014Change of name notice (3 pages)
14 July 2014Full accounts made up to 31 December 2013 (14 pages)
14 July 2014Full accounts made up to 31 December 2013 (14 pages)
7 May 2014Appointment of Mr Charles Ward Van Der Welle as a director (2 pages)
7 May 2014Appointment of Mr Charles Ward Van Der Welle as a director on 31 March 2014 (2 pages)
7 May 2014Appointment of Mr Charles Ward Van Der Welle as a director on 31 March 2014 (2 pages)
15 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 4 April 2014 (1 page)
15 April 2014Annual return made up to 27 March 2014 with a full list of shareholders (5 pages)
15 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2,000
(5 pages)
15 April 2014Annual return made up to 27 March 2014 with a full list of shareholders (5 pages)
15 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 4 April 2014 (1 page)
15 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 4 April 2014 (1 page)
4 April 2014Company name changed the reality shop london LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2014Company name changed the reality shop london LIMITED\certificate issued on 04/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-03
(3 pages)
4 April 2014Company name changed the reality shop london LIMITED\certificate issued on 04/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-03
(3 pages)
30 January 2014Termination of appointment of Paul Delaney as a director (1 page)
30 January 2014Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page)
30 January 2014Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page)
13 August 2013Full accounts made up to 31 December 2012 (15 pages)
13 August 2013Full accounts made up to 31 December 2012 (15 pages)
26 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
25 September 2012Company name changed atlas advertising LIMITED\certificate issued on 25/09/12
  • RES15 ‐ Change company name resolution on 2012-09-25
(2 pages)
25 September 2012Company name changed atlas advertising LIMITED\certificate issued on 25/09/12
  • RES15 ‐ Change company name resolution on 2012-09-25
(2 pages)
25 September 2012Change of name notice (2 pages)
25 September 2012Change of name notice (2 pages)
25 September 2012Company name changed atlas advertising LIMITED\certificate issued on 25/09/12
  • RES15 ‐ Change company name resolution on 2012-09-25
(2 pages)
19 September 2012Full accounts made up to 31 December 2011 (14 pages)
19 September 2012Full accounts made up to 31 December 2011 (14 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
7 June 2010Full accounts made up to 31 December 2009 (13 pages)
7 June 2010Full accounts made up to 31 December 2009 (13 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
17 January 2010Full accounts made up to 31 December 2008 (15 pages)
17 January 2010Full accounts made up to 31 December 2008 (15 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
22 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Director appointed paul delaney (1 page)
22 October 2008Director appointed paul delaney (1 page)
14 July 2008Full accounts made up to 31 December 2007 (15 pages)
14 July 2008Full accounts made up to 31 December 2007 (15 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
15 June 2007Full accounts made up to 31 December 2006 (17 pages)
15 June 2007Full accounts made up to 31 December 2006 (17 pages)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
28 March 2007Return made up to 27/03/07; full list of members (2 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
7 September 2006Full accounts made up to 31 December 2005 (16 pages)
7 September 2006Full accounts made up to 31 December 2005 (16 pages)
30 March 2006Return made up to 27/03/06; full list of members (2 pages)
30 March 2006Return made up to 27/03/06; full list of members (2 pages)
17 February 2006Full accounts made up to 31 December 2004 (14 pages)
17 February 2006Full accounts made up to 31 December 2004 (14 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
25 May 2005Return made up to 27/03/05; full list of members (2 pages)
25 May 2005Return made up to 27/03/05; full list of members (2 pages)
8 February 2005Full accounts made up to 31 December 2003 (14 pages)
8 February 2005Full accounts made up to 31 December 2003 (14 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 2003Registered office changed on 10/12/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
10 December 2003Registered office changed on 10/12/03 from: 121-141 westbourne terrace london W2 6JR (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Full accounts made up to 31 December 2002 (14 pages)
6 November 2003Director resigned (1 page)
6 November 2003Full accounts made up to 31 December 2002 (14 pages)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
18 April 2003Return made up to 27/03/03; full list of members (7 pages)
18 April 2003Return made up to 27/03/03; full list of members (7 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
22 May 2002Full accounts made up to 31 December 2000 (14 pages)
22 May 2002Full accounts made up to 31 December 2000 (14 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
26 April 2002Particulars of mortgage/charge (10 pages)
26 April 2002Particulars of mortgage/charge (10 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
10 April 2002Director's particulars changed (1 page)
10 April 2002Director's particulars changed (1 page)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
5 April 2002Return made up to 27/03/02; full list of members (6 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
2 April 2002Memorandum and Articles of Association (5 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
11 April 2001Return made up to 27/03/01; full list of members (6 pages)
11 April 2001Return made up to 27/03/01; full list of members (6 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
7 June 2000Return made up to 27/03/00; full list of members (6 pages)
7 June 2000Return made up to 27/03/00; full list of members (6 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
16 April 1999Return made up to 27/03/99; full list of members (7 pages)
16 April 1999Return made up to 27/03/99; full list of members (7 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
7 July 1998Company name changed acme media LIMITED\certificate issued on 08/07/98 (2 pages)
7 July 1998Company name changed acme media LIMITED\certificate issued on 08/07/98 (2 pages)
26 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 June 1998Accounts made up to 31 December 1997 (4 pages)
26 June 1998Accounts made up to 31 December 1997 (4 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (1 page)
25 June 1998Director resigned (1 page)
1 June 1998Location of debenture register (1 page)
1 June 1998Location of debenture register (1 page)
1 June 1998Location of register of members (1 page)
1 June 1998Location of register of members (1 page)
1 June 1998Registered office changed on 01/06/98 from: 83/89, whitfield street, london, W1A 4XA. (1 page)
1 June 1998Registered office changed on 01/06/98 from: 83/89, whitfield street, london, W1A 4XA. (1 page)
24 April 1998Return made up to 27/03/98; full list of members (8 pages)
24 April 1998Return made up to 27/03/98; full list of members (8 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998New secretary appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
30 September 1997Accounts made up to 31 December 1996 (4 pages)
30 September 1997Accounts made up to 31 December 1996 (4 pages)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997Secretary resigned (1 page)
16 April 1997Return made up to 27/03/97; full list of members (8 pages)
16 April 1997Return made up to 27/03/97; full list of members (8 pages)
11 July 1996New secretary appointed;new director appointed (2 pages)
11 July 1996Secretary resigned;director resigned (1 page)
11 July 1996Secretary resigned;director resigned (1 page)
11 July 1996New secretary appointed;new director appointed (2 pages)
6 May 1996Return made up to 27/03/96; full list of members (8 pages)
6 May 1996Return made up to 27/03/96; full list of members (8 pages)
23 April 1996Accounts made up to 31 December 1995 (4 pages)
23 April 1996Accounts made up to 31 December 1995 (4 pages)
23 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 December 1995Secretary's particulars changed (2 pages)
18 December 1995Secretary's particulars changed (4 pages)
18 December 1995Secretary's particulars changed (2 pages)
24 May 1995Accounts made up to 31 December 1994 (5 pages)
24 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
24 May 1995Accounts made up to 31 December 1994 (5 pages)
19 April 1995Return made up to 27/03/95; full list of members (6 pages)
19 April 1995Return made up to 27/03/95; full list of members (6 pages)
19 April 1995Return made up to 27/03/95; full list of members (12 pages)
20 October 1969Certificate of incorporation (1 page)
20 October 1969Certificate of incorporation (1 page)