London
SW1P 9ZP
Director Name | Lord Timothy John Leigh Bell |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 06 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Gerald Road London SW1W 9EH |
Director Name | Mrs Judith Anne Craddock |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | Tillies Farm Forest Green Dorking Surrey RH5 5RZ |
Director Name | Mr Jeffrey Paul Lyes |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | Hill Farm House 87 High Street Kidlington Oxfordshire OX5 2DR |
Director Name | Mr Piers Julian Dominic Pottinger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Wixoe Sudbury Suffolk CO10 8UG |
Director Name | Mr Mark William Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 October 2004) |
Role | Chartered Accountant Company D |
Country of Residence | United Kingdom |
Correspondence Address | Overbrook Farley Green Albury Surrey GU5 9DN |
Secretary Name | Mark William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | The Coach House Garston Park Ivy Mill Lane Godstone Surrey RH9 8NE |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Michael Gordon Taylor |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 November 2001) |
Role | PR Consultant |
Correspondence Address | Royal Hill House Wargrave Hill Wargrave Reading Berkshire RG10 8JJ |
Director Name | Mr Thomas George Tolliss |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 163 Underhill Road London SE22 0PG |
Director Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2017) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Fiona Mary Sharp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(45 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Bell Pottinger Online Strategy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 November 2006) |
Correspondence Address | 14 Curzon Street London W1J 5HN |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2004(33 years after company formation) |
Appointment Duration | 11 years (resigned 16 October 2015) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Director Name | Property And Office Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 October 2015) |
Correspondence Address | 14 Curzon Street London W1J 5HN |
Registered Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 October 1989 | Delivered on: 1 November 1989 Satisfied on: 28 July 1994 Persons entitled: The Lowe Group PLC. Classification: Full mortgage debenture Secured details: All moneys due or to become due from the co. To the chargee under the terms of the finance documents (as defined therein). Particulars: I) all the shares. Ii) all dividends. Iii) all book debts. (Please see form 395 for full details). Fully Satisfied |
---|---|
9 June 1986 | Delivered on: 16 June 1986 Satisfied on: 21 September 1989 Persons entitled: Lloyds Bank PLC Classification: Deed of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present or future account of the companies with the bank. Fully Satisfied |
30 January 1981 | Delivered on: 2 February 1981 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill uncalled capital. All fixtures (including trade fixtures) fixed plant & machinery heritable property & all other property in scotland. All stocks shares and other securities. Fully Satisfied |
11 October 1989 | Delivered on: 18 October 1989 Persons entitled: National Westminster Bank PLC Classification: Full mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents as defined therein. Particulars: (See form 395 for full details).. 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. Part Satisfied |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2019 | Satisfaction of charge 3 in full (4 pages) |
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2019 | Application to strike the company off the register (1 page) |
16 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
18 January 2018 | Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages) |
18 January 2018 | Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
20 October 2017 | Change of details for Chime Limited as a person with significant control on 1 October 2017 (2 pages) |
20 October 2017 | Change of details for Chime Limited as a person with significant control on 1 October 2017 (2 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
1 May 2017 | Appointment of Fiona Mary Sharp as a director on 1 April 2017 (2 pages) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
1 May 2017 | Appointment of Fiona Mary Sharp as a director on 1 April 2017 (2 pages) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 February 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page) |
16 October 2015 | Termination of appointment of Comat Registrars Limited as a secretary on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Property and Office Services Limited as a director on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Comat Registrars Limited as a secretary on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Property and Office Services Limited as a director on 16 October 2015 (1 page) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 February 2013 | Registered office address changed from 8 Grays Inn Square Grays Inn London WC1R 5JQ on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 8 Grays Inn Square Grays Inn London WC1R 5JQ on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 8 Grays Inn Square Grays Inn London WC1R 5JQ on 1 February 2013 (1 page) |
24 January 2013 | Appointment of Robert Edward Davison as a director (3 pages) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a director (1 page) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a director (1 page) |
24 January 2013 | Appointment of Robert Edward Davison as a director (3 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
20 May 2011 | Appointment of Thomas Tolliss as a director (3 pages) |
20 May 2011 | Appointment of Thomas Tolliss as a director (3 pages) |
20 May 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
26 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Amended accounts made up to 31 December 2005 (1 page) |
16 October 2009 | Amended accounts made up to 31 December 2007 (1 page) |
16 October 2009 | Amended accounts made up to 31 December 2007 (1 page) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 October 2009 | Amended accounts made up to 31 December 2004 (1 page) |
16 October 2009 | Amended accounts made up to 31 December 2006 (1 page) |
16 October 2009 | Amended accounts made up to 31 December 2006 (1 page) |
16 October 2009 | Amended accounts made up to 31 December 2005 (1 page) |
16 October 2009 | Amended accounts made up to 31 December 2004 (1 page) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
10 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
21 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
21 December 2007 | Return made up to 31/10/07; full list of members (2 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (1 page) |
27 November 2006 | New director appointed (1 page) |
22 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
22 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 November 2005 | Return made up to 31/10/05; full list of members (5 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (5 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 November 2004 | Return made up to 31/10/04; full list of members (5 pages) |
24 November 2004 | Return made up to 31/10/04; full list of members (5 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 14 curzon street london W1J 5HN (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 14 curzon street london W1J 5HN (1 page) |
15 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
22 September 2004 | Company name changed global financial public relation s LTD\certificate issued on 22/09/04 (2 pages) |
22 September 2004 | Company name changed global financial public relation s LTD\certificate issued on 22/09/04 (2 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
21 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
21 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
20 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
20 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
27 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
24 November 2000 | Return made up to 31/10/00; full list of members
|
24 November 2000 | Return made up to 31/10/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 46 hertford street mayfair london W1Y 8AX (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 46 hertford street mayfair london W1Y 8AX (1 page) |
5 January 2000 | Return made up to 31/10/99; full list of members (7 pages) |
5 January 2000 | Return made up to 31/10/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
17 December 1998 | Return made up to 31/10/98; full list of members (8 pages) |
17 December 1998 | Return made up to 31/10/98; full list of members (8 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
3 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
28 November 1997 | Company name changed chime international LIMITED\certificate issued on 01/12/97 (3 pages) |
28 November 1997 | Company name changed chime international LIMITED\certificate issued on 01/12/97 (3 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 August 1997 | Company name changed lowe bell international LIMITED\certificate issued on 08/08/97 (2 pages) |
7 August 1997 | Company name changed lowe bell international LIMITED\certificate issued on 08/08/97 (2 pages) |
7 February 1997 | Company name changed good relations LIMITED\certificate issued on 07/02/97 (2 pages) |
7 February 1997 | Company name changed good relations LIMITED\certificate issued on 07/02/97 (2 pages) |
15 December 1996 | New secretary appointed (1 page) |
15 December 1996 | Secretary resigned (1 page) |
15 December 1996 | Secretary resigned (1 page) |
15 December 1996 | New secretary appointed (1 page) |
13 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
13 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
17 November 1995 | Return made up to 31/10/95; no change of members
|
17 November 1995 | Return made up to 31/10/95; no change of members
|
1 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
29 September 1995 | Company name changed bell pottinger LIMITED\certificate issued on 01/10/95 (8 pages) |
29 September 1995 | Company name changed bell pottinger LIMITED\certificate issued on 01/10/95 (8 pages) |
18 October 1989 | Particulars of mortgage/charge (9 pages) |
18 October 1989 | Particulars of mortgage/charge (9 pages) |