London
W1U 6PL
Director Name | Mr Peter David Reid |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(40 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 10 June 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(40 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 10 June 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Raymond William Weald |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1994) |
Role | Marketing Executive |
Correspondence Address | 2 Rendlesham Close Wengeo Lane Ware Herts SG12 0DR |
Director Name | Robert Sarkisian |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 1992(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | 29600 Franklin Road Bldg 2 Apartment 35 Southfield Usa Michigan 48034 Foreign |
Director Name | Patrick Brendan Mulvey |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amberley Newmarket Road Hare Street Village Buntingford Hertfordshire SG9 0EU |
Director Name | John Robert Penn |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 September 1999) |
Role | Advertising Executive |
Correspondence Address | Wish Cottage Avey Lane High Beech Loughton Essex IG10 4AB |
Secretary Name | Patrick Brendan Mulvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(19 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 13 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amberley Newmarket Road Hare Street Village Buntingford Hertfordshire SG9 0EU |
Secretary Name | John Robert Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | Wish Cottage Avey Lane High Beech Loughton Essex IG10 4AB |
Director Name | Mary Elizabeth Penn |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(26 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 September 1999) |
Role | Human Resource Manager |
Correspondence Address | The Willows Wellington Hill Loughton Essex IG10 4AH |
Director Name | Charles Stuart Alexander |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(26 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 12 October 2004) |
Role | Accountant |
Correspondence Address | 24 Waveney Close Kennet Street London E1W 2JL |
Director Name | Mr Robert Thomas Tickler Essex |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Rylett Road London W12 9SS |
Secretary Name | Charles Stuart Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(26 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 12 October 2004) |
Role | Accountant |
Correspondence Address | 24 Waveney Close Kennet Street London E1W 2JL |
Director Name | Mr Arthur Jeremy Barritt Middleton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corbar Hall Corbar Road Buxton SK17 6TF |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(38 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Registered Address | 6 York Street London W1U 6PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100k at £1 | Arken Pop LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2014 | Application to strike the company off the register (3 pages) |
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
7 November 2013 | Appointment of Mr Peter David Reid as a director (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 12 March 2013 (1 page) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
22 November 2011 | Appointment of Ash Shah as a secretary (1 page) |
22 November 2011 | Secretary's details changed (1 page) |
22 November 2011 | Secretary's details changed for {officer_name} (1 page) |
22 November 2011 | Secretary's details changed for Ash Shah on 21 November 2011 (1 page) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
4 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
4 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
4 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
8 July 2009 | Appointment terminated director graeme burns (1 page) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
1 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
14 November 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
22 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
15 October 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
2 April 2007 | Location of register of members (1 page) |
2 April 2007 | Location of debenture register (1 page) |
2 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page) |
4 December 2006 | Accounts for a dormant company made up to 28 February 2006 (8 pages) |
23 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
23 March 2006 | Location of register of members (1 page) |
18 January 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Resolutions
|
23 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
24 October 2005 | Director resigned (1 page) |
2 September 2005 | Full accounts made up to 31 October 2004 (9 pages) |
13 April 2005 | Return made up to 06/03/05; full list of members
|
29 December 2004 | Resolutions
|
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Resolutions
|
29 November 2004 | Registered office changed on 29/11/04 from: cobar hall cobar road buxton derbyshire SK27 6TF (1 page) |
16 November 2004 | New director appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: studlands park avenue newmarket suffolk CB8 7EA (1 page) |
28 October 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Secretary resigned;director resigned (1 page) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Accounts for a dormant company made up to 27 December 2003 (6 pages) |
16 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
23 May 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
13 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
15 June 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
12 March 2002 | Return made up to 06/03/02; full list of members
|
30 August 2001 | Particulars of mortgage/charge (4 pages) |
22 June 2001 | Full accounts made up to 30 December 2000 (12 pages) |
12 March 2001 | Return made up to 06/03/01; full list of members
|
22 November 2000 | Director's particulars changed (1 page) |
22 May 2000 | Resolutions
|
22 May 2000 | Memorandum and Articles of Association (5 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
13 April 2000 | Full accounts made up to 1 January 2000 (17 pages) |
13 April 2000 | Full accounts made up to 1 January 2000 (17 pages) |
12 April 2000 | Return made up to 06/03/00; full list of members
|
17 November 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
7 October 1999 | Director resigned (1 page) |
6 October 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
30 September 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Secretary resigned;director resigned (1 page) |
23 September 1999 | Full accounts made up to 30 September 1998 (18 pages) |
10 August 1999 | Director resigned (1 page) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (19 pages) |
17 March 1998 | Return made up to 06/03/98; no change of members
|
27 March 1997 | Full accounts made up to 30 September 1996 (19 pages) |
14 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
14 April 1996 | Full accounts made up to 30 September 1995 (19 pages) |
11 April 1996 | Return made up to 06/03/96; full list of members
|
30 May 1995 | Full accounts made up to 30 September 1994 (17 pages) |
27 March 1995 | Return made up to 06/03/95; no change of members
|
8 June 1990 | Accounts made up to 30 September 1989 (12 pages) |
7 May 1983 | Accounts made up to 31 March 1982 (8 pages) |
8 August 1975 | Company name changed\certificate issued on 08/08/75 (2 pages) |
30 October 1972 | Certificate of incorporation (1 page) |