Bromley
Kent
BR1 4BG
Secretary Name | Ms Minna Katariina Gonzalez-Gomez |
---|---|
Nationality | Finnish |
Status | Closed |
Appointed | 26 March 2007(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 March 2009) |
Role | Secretary |
Correspondence Address | 64 Elmhurst Mansions Edgeley Road London SW4 6EU |
Secretary Name | Susanna Ewing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72f Sinclair Road London W14 0NJ |
Director Name | Gerard Paul Boyle |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2008(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 March 2009) |
Role | Chief Executive |
Country of Residence | GBR |
Correspondence Address | The Hawthornes 155 Amersham Road Beaconsfield Buckinghamshire HP9 2EH |
Director Name | Mr Christopher John Bunton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 January 1998) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Chowns Harpenden Hertfordshire AL5 2BN |
Director Name | Andrew Lloyd-Jones |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(21 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 January 1993) |
Role | Media Director |
Correspondence Address | Garden Flat 23 Springfield Clapton London E5 9EF |
Director Name | Ms April Harewood |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(21 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 26 February 1993) |
Role | Accountant |
Correspondence Address | 14 Aston Road Claygate Esher Surrey KT10 0RR |
Director Name | Mr Clifford James Emery |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 1994) |
Role | Advertising Executive |
Correspondence Address | 10 Shepherds Road Caversham Reading Berks Rg4 |
Director Name | Mr Martin Michael Cotter |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(21 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 January 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Spinney Mill Lane Prestbury Cheltenham GL52 3NE Wales |
Director Name | Mr David Wyn Binding |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 1994) |
Role | Barrister/Company Sec |
Correspondence Address | 48 Midhurst Avenue Muswell Hill London N10 3EN |
Secretary Name | Mr Martin Michael Cotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(21 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spinney Mill Lane Prestbury Cheltenham GL52 3NE Wales |
Secretary Name | Annamaria Jans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 20 Underhill Road East Dulwich London SE22 0AH |
Director Name | Annamaria Jans |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 1996) |
Role | Chartered Secretary |
Correspondence Address | 20 Underhill Road East Dulwich London SE22 0AH |
Director Name | Christine Walker |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 November 1997) |
Role | Media Director |
Correspondence Address | Bonifacio Lodge 13 Wandle Road London SW17 7DL |
Director Name | Simon Carleton Ashley Mathews |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 May 1996) |
Role | CEO |
Correspondence Address | 77 Leathwaite Road London SW11 6RN |
Director Name | Mrs Sheila Ann Bennett |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1998) |
Role | Executive Finance Director |
Country of Residence | GBR |
Correspondence Address | 29 Lanchester Road London N6 4SX |
Director Name | Colin William McReavie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(25 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 January 2005) |
Role | Ffinance Director |
Correspondence Address | 3 Eleanor Grove Ickenham Middlesex UB10 8BH |
Director Name | Mr Peter Graham Howell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 1998) |
Role | Company Secretary Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Secretary Name | Mr Peter Graham Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(26 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 August 1996) |
Role | Company Secretary Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Secretary Name | Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 January 1998) |
Role | Company Director |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Director Name | Graham Douglas Duff |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 October 2001) |
Role | Chief Executive Designate |
Correspondence Address | 18 The Oaks 84-86 Wimbledon Hill Road London SW19 7PB |
Secretary Name | Colin William McReavie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(27 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 28 January 2005) |
Role | Ffinance Director |
Correspondence Address | 3 Eleanor Grove Ickenham Middlesex UB10 8BH |
Director Name | Mr Simon John Marquis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2005) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | St Breock Place Wadebridge Cornwall PL27 7JS |
Secretary Name | Denise Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(27 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | 38 Lynton Road South Gravesend Kent DA11 7NF |
Director Name | Timothy Paul Wootton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | North End Cottage North End Common Turville Heath Henley-On-Thames Oxfordshire RG9 6LJ |
Director Name | Yin Har Lau |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 2004) |
Role | Accountant |
Correspondence Address | 14 Bramley Avenue Melbourn Royston Hertfordshire SG8 6HG |
Director Name | Anne Elizabeth Coles |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 59 Gordon Road Ealing London W5 2AL |
Secretary Name | Anne Elizabeth Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(34 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 January 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 59 Gordon Road Ealing London W5 2AL |
Director Name | Mr Peter Gary Wallace |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2005(35 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Danby Street London SE15 4BS |
Secretary Name | Miss Alison Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(35 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | Flat 2 186 Ladbroke Grove London W10 5LZ |
Secretary Name | Elizabeth Louise Kiernan Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 9 Helena Road Windsor Berkshire SL4 1JN |
Registered Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2008 | Application for striking-off (1 page) |
9 July 2008 | Withdrawal of application for striking off (1 page) |
9 June 2008 | Application for striking-off (1 page) |
13 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
30 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
12 March 2008 | Director appointed gerard paul boyle (2 pages) |
27 February 2008 | Appointment terminated director peter wallace (1 page) |
7 February 2008 | Full accounts made up to 31 December 2006 (10 pages) |
13 December 2007 | New secretary appointed (1 page) |
3 December 2007 | Secretary resigned (1 page) |
12 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
26 March 2007 | New secretary appointed (1 page) |
8 March 2007 | Full accounts made up to 31 December 2005 (8 pages) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 31 December 2004 (9 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: bridge house 63-65 north wharf road london W2 1LA (1 page) |
26 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
18 May 2005 | Return made up to 27/03/05; full list of members
|
13 May 2005 | New secretary appointed;new director appointed (2 pages) |
13 May 2005 | Secretary resigned;director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 June 2004 | Return made up to 27/03/04; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 April 2003 | Return made up to 27/03/03; full list of members
|
1 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 April 2002 | Return made up to 27/03/02; full list of members
|
28 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Return made up to 27/03/01; full list of members
|
20 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 April 2000 | Return made up to 27/03/00; full list of members
|
6 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 April 1999 | Return made up to 27/03/99; full list of members
|
22 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director's particulars changed (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
20 May 1998 | Return made up to 27/03/98; full list of members
|
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: 83-89 whitfield street london. W1A 4XA (1 page) |
2 February 1998 | New secretary appointed (2 pages) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1997 | Director resigned (1 page) |
30 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 July 1997 | Secretary's particulars changed (1 page) |
26 June 1997 | New director appointed (2 pages) |
14 April 1997 | Return made up to 27/03/97; full list of members (11 pages) |
21 February 1997 | New director appointed (1 page) |
23 October 1996 | Auditor's resignation (1 page) |
22 August 1996 | Secretary resigned (1 page) |
22 August 1996 | New secretary appointed (2 pages) |
11 July 1996 | New secretary appointed;new director appointed (1 page) |
11 July 1996 | Secretary resigned;director resigned (3 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 May 1996 | New director appointed (2 pages) |
6 May 1996 | Return made up to 27/03/96; full list of members (11 pages) |
22 March 1996 | Ad 15/03/96--------- £ si 527@1=527 £ ic 10000/10527 (2 pages) |
21 March 1996 | £ nc 10000/10527 08/03/96 (1 page) |
21 March 1996 | Resolutions
|
18 December 1995 | Secretary's particulars changed (4 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
19 April 1995 | Return made up to 27/03/95; full list of members (16 pages) |
25 April 1994 | Company name changed acme media LIMITED\certificate issued on 26/04/94 (2 pages) |
8 February 1991 | Resolutions
|
8 February 1991 | Memorandum and Articles of Association (17 pages) |
15 July 1982 | Company name changed\certificate issued on 15/07/82 (11 pages) |
20 May 1970 | Incorporation (18 pages) |