London
N8 8RR
Secretary Name | Ms Shanny Looi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2008(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 August 2009) |
Role | Company Director |
Correspondence Address | 19 Beamish Drive Bushey Heath Bushey Hertfordshire WD23 1HJ |
Director Name | Christopher Nigel John Taylor |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2008(38 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 11 August 2009) |
Role | Company Director |
Correspondence Address | 17 Haddon Court Shakespeare Road Harpenden Hertfordshire AL5 5NB |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(39 years after company formation) |
Appointment Duration | 9 months, 1 week (closed 11 August 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Barn Upper Wield Arlesford Hampshire SO24 9RT |
Director Name | Timothy Schoonmaker |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1992(22 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 January 2004) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 62 Wimpole Street London W1G 8AJ |
Secretary Name | Richard Bardrick Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(22 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | 9 Meadenvale Oxney Road Peterborough Cambridgeshire PE1 5PN |
Director Name | Sir Robin William Miller |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 July 1998) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Glatton House Glatton Huntingdon Cambridgeshire PE28 5RU |
Director Name | Gordon McNamee |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 1995) |
Role | Managing Director |
Correspondence Address | 4 Southwick Mews London W2 1JG |
Director Name | David William Latty |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 1995) |
Role | Director Of Companies |
Correspondence Address | 8 Devisdale Grange Groby Road Bowdon Altrincham Cheshire WA14 2BY |
Director Name | Mr John Gordon Davis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 1994) |
Role | Accountant |
Correspondence Address | 33 Helpston Road Ailsworth Peterborough PE5 7AE |
Director Name | Mr Kevin Lawrence Hand |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 January 1995) |
Role | Director Of Companies |
Correspondence Address | 1 The Village Orton Longueville Peterborough Cambridgeshire PE2 7DN |
Secretary Name | Mr Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Director Name | Barbara Gardner |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(25 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 November 1995) |
Role | Sales Manager |
Correspondence Address | 23a Ullswater Road Tyldesley Manchester Lancashire M29 7AQ |
Director Name | Mrs Deidre Ann Ford |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(25 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 November 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Nonsuch Lodge Outwood Lane Horsforth West Yorkshire LS18 4HR |
Director Name | David John Grigson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2000) |
Role | Accountant |
Correspondence Address | Bainton Farmhouse Tallington Road, Bainton Stamford Lincolnshire PE9 3AF |
Director Name | Mr Peter Thomas McPartland |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(25 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 November 1995) |
Role | Managing Director |
Correspondence Address | 33 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ |
Director Name | Peter Milburn |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(25 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 November 1995) |
Role | Managing Director |
Correspondence Address | 6 Clwyd Northcliffe Penarth South Glamorgan CF64 1DZ Wales |
Director Name | Thomas David Guy Arculus |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(25 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 November 1995) |
Role | Publisher |
Correspondence Address | Flat 193 County Hall North Block 1a Belvedere Road London SE1 7GH |
Director Name | Philip John Seddon |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 1999) |
Role | Chartered Accountant |
Correspondence Address | Oak Tree Barn Dean Height Waterfoot Rossendale Lancashire BB4 9SA |
Director Name | Brian McCluskey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2001) |
Role | Finance Director |
Correspondence Address | 5b Longbank Road Alloway Ayr Ayrshire KA7 4SA Scotland |
Director Name | Alison Barbara Phillips |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 July 2006) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse 1 Rhymers Gate Wyton Huntingdon PE17 2JR |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | Ms Deborah Jayne Embley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 April 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 1 64 Cromwell Avenue Highgate London N6 5HQ |
Director Name | Mark Richard Henson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | Nicholas David Martin Giles |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(34 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2004) |
Role | Secretary |
Correspondence Address | 8 Pyms Gardens Abbotsley St Neots Cambs PE19 6UR |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(34 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2004) |
Role | Secretary |
Correspondence Address | 8 Pyms Gardens Abbotsley St Neots Cambs PE19 6UR |
Director Name | Marianne Lisa Hogg |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(35 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2006) |
Role | Solicitor |
Correspondence Address | 15 Roskell Road London SW15 1DS |
Secretary Name | Marianne Lisa Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(35 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2006) |
Role | Solicitor |
Correspondence Address | 15 Roskell Road London SW15 1DS |
Director Name | Kate Elsdon |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2007) |
Role | Chartered Secretary |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Mr Nicholas James Folland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(36 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 March 2007) |
Role | Group Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Strethall House Strethall Saffron Walden Essex CB11 4XJ |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(36 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Torugbene Eniyekeye Narebor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2008) |
Role | Secretary |
Correspondence Address | 37a Woodside Green London SE25 5HQ |
Director Name | Mr John Stephen Lavelli |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(37 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 26 September 2008) |
Role | Chartered Accountant |
Correspondence Address | 2 Nathans Close Welwyn Hertfordshire AL6 9QB |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(37 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 37a Woodside Green London SE25 5HQ |
Director Name | Christopher Michael Cole |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(38 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lucas Avenue Harrow Middlesex HA2 9JU |
Registered Address | Greater London House Hampstead Road London NW1 7EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 April 2009 | Appointment terminated director christopher cole (1 page) |
15 April 2009 | Application for striking-off (2 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 November 2008 | Director appointed martyn john hindley (3 pages) |
29 September 2008 | Director appointed christopher nigel john taylor (1 page) |
29 September 2008 | Appointment terminated director john lavelli (1 page) |
24 September 2008 | Director appointed christopher michael cole (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Director appointed mrs nilema bhakta-jones (1 page) |
6 June 2008 | Appointment terminated director torugbene narebor (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
16 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
6 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
27 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Director resigned (1 page) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
3 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | New secretary appointed (1 page) |
19 September 2006 | Director resigned (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (1 page) |
12 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
18 October 2005 | Company name changed emap radio (holdings) LIMITED\certificate issued on 18/10/05 (2 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
5 May 2005 | Director resigned (1 page) |
10 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
16 November 2004 | Secretary resigned;director resigned (1 page) |
16 November 2004 | New secretary appointed;new director appointed (1 page) |
9 November 2004 | Return made up to 02/11/04; full list of members (2 pages) |
8 June 2004 | New secretary appointed;new director appointed (1 page) |
8 June 2004 | Secretary resigned;director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
20 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
19 November 2003 | Return made up to 02/11/03; full list of members (3 pages) |
12 November 2003 | Location of register of members (1 page) |
10 April 2003 | Full accounts made up to 31 March 2002 (11 pages) |
14 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Director's particulars changed (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page) |
5 February 2003 | New director appointed (2 pages) |
14 November 2002 | Return made up to 02/11/02; full list of members (3 pages) |
18 April 2002 | Secretary's particulars changed (1 page) |
4 February 2002 | New director appointed (1 page) |
2 January 2002 | New secretary appointed (1 page) |
2 January 2002 | Secretary resigned (1 page) |
4 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
12 November 2001 | Return made up to 02/11/01; full list of members (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director's particulars changed (1 page) |
17 October 2001 | New director appointed (2 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
9 November 2000 | Return made up to 02/11/00; no change of members (2 pages) |
1 August 2000 | Director resigned (1 page) |
31 July 2000 | Secretary's particulars changed (1 page) |
28 February 2000 | New director appointed (1 page) |
28 February 2000 | Director's particulars changed (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
2 December 1999 | Director resigned (1 page) |
2 November 1999 | Return made up to 02/11/99; full list of members (3 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
18 November 1998 | Return made up to 02/11/98; no change of members (8 pages) |
26 August 1998 | Return made up to 02/08/98; full list of members (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
19 September 1997 | Return made up to 02/08/97; no change of members (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
27 August 1996 | Return made up to 02/08/96; full list of members (8 pages) |
3 May 1996 | Resolutions
|
15 February 1996 | Auditor's resignation (1 page) |
31 January 1996 | Full accounts made up to 2 April 1995 (15 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
9 October 1995 | Director's particulars changed (2 pages) |
20 September 1995 | Resolutions
|
11 September 1995 | Director resigned (2 pages) |
30 August 1995 | Return made up to 02/08/95; full list of members (14 pages) |
6 July 1995 | New director appointed (4 pages) |
24 April 1995 | Director's particulars changed (2 pages) |
29 January 1995 | Full accounts made up to 2 April 1994 (13 pages) |
13 February 1994 | Full accounts made up to 3 April 1993 (14 pages) |
16 September 1992 | Full accounts made up to 28 March 1992 (14 pages) |