London
W1T 1AL
Director Name | Mr David William Oldfield |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2015(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Anthony Francesco Lorenzo Amhurst |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(15 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 May 1995) |
Role | Solicitor |
Correspondence Address | 3 Ennismore Mews London SW7 1AP |
Director Name | Kerry McGinley Wright |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 March 1992(15 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 November 1995) |
Role | Solicitor |
Correspondence Address | Emile Palace 3 Avenue Princesse Grace Monaco Mc 98000 |
Director Name | Reginald Roy Grundy |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 March 1992(15 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | Idolwood Cove 36 South Road Warwick Wk 02 Bermuda |
Director Name | Nicholas Wayne Humby |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(18 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 November 1995) |
Role | Finance Director |
Correspondence Address | 1 The Paddock Hartley Wintney Hook Hampshire RG27 8UB |
Secretary Name | Sandra Gowin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | 65 Castle Avenue East Ewell Epsom Surrey KT17 2PJ |
Director Name | Ian Ryder Marchant Ousey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 October 2001) |
Role | Finance Director |
Correspondence Address | The White House Bakeham Lane Englefield Green Surrey TW20 9TU |
Director Name | Mr Charles Anthony Del Tufo |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Cottage North Road Amersham Buckinghamshire HP6 5NA |
Secretary Name | Helen Linda Farnaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(21 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Alexander William Bruce Lee |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 April 1999(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 2002) |
Role | Solicitor |
Correspondence Address | 9/16 Soho Square London W1V 5FB |
Director Name | Simon Vernon Jones |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 November 2006) |
Role | Commercial Director |
Correspondence Address | Flat C Riverside House Water Lane Richmond Surrey TW9 1TJ |
Director Name | Mr Ian Richard Ayres |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(24 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 12 November 2003) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 16 Aprilwood Close Woodham Addlestone Surrey KT15 3SX |
Director Name | Alan Edward Boyd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(24 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 July 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kings Keep Hedgerley Lane Gerrards Cross Buckinghamshire SL9 7NR |
Director Name | Michael Andrew Bibby |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(26 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 08 October 2004) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 31 Downshall Avenue Ilford Essex IG3 8NB |
Director Name | Mr David William Oldfield |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | John Gearing |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(35 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 05 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Director Name | Ms Beatrice Roshnie Veerasingham |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Carolyn Ann Gibson |
---|---|
Status | Resigned |
Appointed | 01 June 2016(39 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Jacqueline Frances Moreton |
---|---|
Status | Resigned |
Appointed | 24 August 2016(39 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 November 2016) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 15 November 2016(39 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | 1 Stephen Street London W1T 1AL |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1992(15 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 May 1995) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 1 Stephen Street London W1T 1AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2.8k at £1 | Fremantlemedia Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 April 1992 | Delivered on: 7 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Eyre court., Wionkfield road, ascot, berkshire title no. BK277512. Outstanding |
---|---|
8 December 1987 | Delivered on: 16 December 1987 Satisfied on: 25 November 1992 Persons entitled: Bank Heusser & Co LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating security over all. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 October 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Termination of appointment of Tracey Jane Spevack as a secretary on 29 September 2017 (1 page) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
7 December 2016 | Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016 (1 page) |
7 December 2016 | Appointment of Tracey Jane Spevack as a secretary on 15 November 2016 (2 pages) |
4 October 2016 | Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016 (2 pages) |
4 October 2016 | Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016 (1 page) |
23 June 2016 | Termination of appointment of Helen Linda Farnaby as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Appointment of Carolyn Ann Gibson as a secretary on 1 June 2016 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
9 October 2015 | Appointment of Mr David William Oldfield as a director on 10 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Beatrice Roshnie Veerasingham as a director on 9 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Beatrice Roshnie Veerasingham as a director on 9 September 2015 (1 page) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
15 August 2013 | Appointment of Ms Beatrice Roshnie Veerasingham as a director (3 pages) |
7 August 2013 | Appointment of Gillian Ethel Ahluwalia as a director (3 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
6 August 2013 | Termination of appointment of John Gearing as a director (2 pages) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (14 pages) |
12 February 2013 | Termination of appointment of David Oldfield as a director (2 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 July 2012 | Appointment of John Gearing as a director (3 pages) |
26 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (14 pages) |
19 April 2011 | Annual return made up to 15 March 2011 (14 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 June 2010 | Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages) |
2 June 2010 | Director's details changed for David William Oldfield on 1 March 2010 (3 pages) |
2 June 2010 | Secretary's details changed for Helen Linda Farnaby on 1 March 2010 (3 pages) |
2 June 2010 | Director's details changed for David William Oldfield on 1 March 2010 (3 pages) |
2 June 2010 | Annual return made up to 15 March 2010 (9 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
24 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
28 May 2008 | Return made up to 15/03/08; full list of members (5 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
18 June 2007 | Return made up to 15/03/07; full list of members (5 pages) |
21 March 2007 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
19 May 2006 | Return made up to 15/03/06; full list of members (6 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 July 2005 | Return made up to 15/03/05; full list of members (6 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 July 2004 | Return made up to 15/03/04; full list of members (6 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (2 pages) |
28 May 2003 | Return made up to 15/03/03; full list of members (6 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
8 April 2002 | New director appointed (2 pages) |
27 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 February 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
14 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 September 2001 | Secretary's particulars changed (1 page) |
3 May 2001 | Return made up to 15/03/01; full list of members (5 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 1 stephen street london W1P 1PJ (1 page) |
22 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
7 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
22 March 1999 | Return made up to 15/03/99; full list of members (9 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Auditors statement (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 May 1997 | Return made up to 15/03/97; no change of members
|
10 April 1997 | Company name changed reg grundy productions (GB) limi ted\certificate issued on 11/04/97 (2 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: teddington studios broom road teddington middlesex TW11 9NT (1 page) |
11 September 1996 | Auditor's resignation (2 pages) |
9 September 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
3 April 1996 | Return made up to 15/03/96; full list of members
|
25 February 1996 | Registered office changed on 25/02/96 from: teddington studios teddington lock middlesex TW11 9NT (1 page) |
17 January 1996 | Director's particulars changed (1 page) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Director resigned (8 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | New director appointed (2 pages) |
2 October 1995 | Director's particulars changed (2 pages) |
7 July 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
16 June 1995 | Registered office changed on 16/06/95 from: 2 duke street st james's london SW1Y 6BJ (1 page) |
26 May 1995 | Director resigned;new director appointed (8 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
26 May 1995 | Director resigned (4 pages) |
23 April 1995 | Return made up to 15/03/95; full list of members (6 pages) |
7 May 1992 | Particulars of mortgage/charge (3 pages) |