Welwyn Garden City
Hertfordshire
AL8 7BB
Secretary Name | Mr Philip Stanley Goodman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(26 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 10 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Dellcott Close Welwyn Garden City Hertfordshire AL8 7BB |
Director Name | Mr Brian John Freeman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(37 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (closed 10 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridge House 69 London Road Twickenham TW1 3SP |
Director Name | David Baird Fraser |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(13 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Eaton Place London SW1W 9JJ |
Director Name | Simon Francis Graves Taylor |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 August 2000) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 53 Park Road Chiswick London W4 3EY |
Director Name | Mr Eric Alliott Verdon-Roe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 October 2007) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Westrow House Holwell Sherborne Dorset DT9 5LF |
Secretary Name | David Baird Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(13 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Eaton Place London SW1W 9JJ |
Director Name | Mr Simon Papillon Tindall |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2001) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 31 Lonsdale Road London SW13 9JP |
Director Name | Mr Jeremy Dyce Duckworth |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swinbrook Cottage Swinbrook Burford Oxon OX18 4DZ |
Website | catmag.co.uk |
---|---|
Telephone | 029 19708029 |
Telephone region | Cardiff |
Registered Address | Bridge House 69 London Road Twickenham TW1 3SP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
10.5k at £1 | Haymarket Consumer Media LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 March 2004 | Delivered on: 29 March 2004 Satisfied on: 23 November 2010 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Composite debenture Secured details: All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 April 1997 | Delivered on: 29 April 1997 Satisfied on: 23 November 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 June 1983 | Delivered on: 29 June 1983 Satisfied on: 15 April 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed dated 22 nov 1982. Particulars: L/H flat 1, richardson house, coopers hill lane, englefield green, surrey. Fully Satisfied |
13 April 1981 | Delivered on: 24 April 1981 Satisfied on: 15 April 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2016 | Application to strike the company off the register (3 pages) |
10 December 2015 | Statement by Directors (1 page) |
10 December 2015 | Statement of capital on 10 December 2015
|
10 December 2015 | Resolutions
|
10 December 2015 | Solvency Statement dated 09/12/15 (1 page) |
8 December 2015 | Appointment of Mr Brian John Freeman as a director on 1 December 2015 (2 pages) |
4 December 2015 | Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 (1 page) |
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
6 May 2015 | Termination of appointment of Jeremy Dyce Duckworth as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Jeremy Dyce Duckworth as a director on 6 May 2015 (1 page) |
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
29 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
24 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
23 September 2013 | Registered office address changed from Teddington Studios Teddington Studios Broom Road Teddington Middlesex TW11 9BE United Kingdom on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013 (1 page) |
16 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Mr Philip Stanley Goodman on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Jeremy Dyce Duckworth on 21 October 2009 (2 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 December 2006 (13 pages) |
8 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
28 October 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
11 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 March 2005 | Secretary resigned;director resigned (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
10 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 March 2004 | Particulars of mortgage/charge (10 pages) |
19 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
10 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 December 2002 | New director appointed (3 pages) |
11 November 2002 | Return made up to 10/10/02; full list of members
|
9 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 January 2002 | Director resigned (1 page) |
8 November 2001 | Return made up to 10/10/01; full list of members
|
27 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
9 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 August 2000 | Director resigned (1 page) |
9 November 1999 | Return made up to 10/10/99; full list of members (12 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 1998 | Return made up to 10/10/98; full list of members (8 pages) |
24 November 1998 | Director's particulars changed (1 page) |
13 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 12-14 ansdell street london W85TR (1 page) |
10 November 1997 | Return made up to 10/10/97; full list of members (8 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
27 April 1997 | New director appointed (3 pages) |
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
15 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1996 | Return made up to 10/10/96; no change of members (7 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 November 1995 | Return made up to 10/10/95; full list of members (14 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
19 October 1994 | Full accounts made up to 31 December 1993 (8 pages) |
22 September 1992 | Full accounts made up to 31 December 1991 (8 pages) |
1 November 1990 | Full accounts made up to 31 December 1989 (8 pages) |
8 February 1989 | Accounts for a small company made up to 31 December 1987 (4 pages) |
4 April 1987 | Accounts for a small company made up to 31 December 1985 (4 pages) |