London Heathrow Airport
Hounslow
TW6 2SF
Secretary Name | Mr John Francis Alexander Geddes |
---|---|
Status | Closed |
Appointed | 30 May 2014(33 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 November 2015) |
Role | Company Director |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Forsyth Rutherford Black |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(33 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mrs Margaret Irene Munro Paterson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 March 2000) |
Role | Co Director |
Correspondence Address | Resthaven Bledlow Ridge High Wycombe Bucks HP14 4AJ |
Director Name | Mr Alan Clark Paterson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 07 January 2005) |
Role | Co Director |
Correspondence Address | The Coach House Church Lane Princes Risborough Buckinghamshire HP27 9AW |
Director Name | Mrs Christine Ruth Liddle |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | Long Orchard Upper Icknield Way Saunderton Princes Risborough Buckinghamshire HP27 9NJ |
Secretary Name | Mrs Christine Ruth Liddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(10 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | Long Orchard Upper Icknield Way Saunderton Princes Risborough Buckinghamshire HP27 9NJ |
Director Name | Mr Martin Neil Jones |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 07 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wattleton Road Beaconsfield Buckinghamshire HP9 1SE |
Director Name | Mrs Catherine Benzie Dixon |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 November 2002) |
Role | Sales Manager |
Correspondence Address | 64 Kings Ride Penn High Wycombe Buckinghamshire HP10 8BP |
Secretary Name | Mr Martin Neil Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(11 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 January 2005) |
Role | Director-Brochure Display |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wattleton Road Beaconsfield Buckinghamshire HP9 1SE |
Director Name | Graham Frederick Whybrow |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 January 2005) |
Role | Insurance Broker |
Correspondence Address | 208 The Tree Wharf 26 Shad Thames London SE1 2AS |
Director Name | Mr Paul Markland |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydlings Bossingham Road Stelling Minnis Canterbury Kent CT4 6AZ |
Director Name | Mr Barry Peter Tipping |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(23 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA |
Secretary Name | Mr Barry Peter Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA |
Director Name | Mrs Catherine Mary Bland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(31 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr David Dennis McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | David Alistair Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Website | www.takeonemedia.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
30.8k at £1 | Take One Media LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | Application to strike the company off the register (3 pages) |
14 July 2015 | Application to strike the company off the register (3 pages) |
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
8 January 2015 | Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page) |
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
18 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
18 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
13 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
13 June 2014 | Termination of appointment of David Turnbull as a secretary (1 page) |
13 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
13 June 2014 | Termination of appointment of David Turnbull as a secretary (1 page) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
19 December 2012 | Appointment of David Alistair Turnbull as a secretary (3 pages) |
19 December 2012 | Appointment of Mrs Catherine Mary Bland as a director (3 pages) |
19 December 2012 | Appointment of Mrs Catherine Mary Bland as a director (3 pages) |
19 December 2012 | Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 19 December 2012 (2 pages) |
19 December 2012 | Appointment of Mr David Dennis Mcintosh as a director (3 pages) |
19 December 2012 | Appointment of Mr David Dennis Mcintosh as a director (3 pages) |
19 December 2012 | Appointment of David Alistair Turnbull as a secretary (3 pages) |
19 December 2012 | Termination of appointment of Barry Tipping as a secretary (2 pages) |
19 December 2012 | Termination of appointment of Barry Tipping as a secretary (2 pages) |
19 December 2012 | Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 19 December 2012 (2 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
8 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
29 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
17 July 2008 | Director and secretary's change of particulars / barry tipping / 22/06/2007 (1 page) |
17 July 2008 | Director and secretary's change of particulars / barry tipping / 22/06/2007 (1 page) |
17 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from castle house castle hill avenue folkestone kent CT20 2TQ (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from castle house castle hill avenue folkestone kent CT20 2TQ (1 page) |
2 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
2 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
20 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
20 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Return made up to 15/07/06; full list of members (2 pages) |
6 September 2006 | Return made up to 15/07/06; full list of members (2 pages) |
6 September 2006 | Director resigned (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
22 July 2005 | Return made up to 15/07/05; full list of members
|
22 July 2005 | Return made up to 15/07/05; full list of members
|
21 February 2005 | Registered office changed on 21/02/05 from: century point halifax road cressex business park, high wycombe buckinghamshire HP12 3SL (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: century point halifax road cressex business park, high wycombe buckinghamshire HP12 3SL (1 page) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
21 February 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
21 February 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
19 January 2005 | Auditor's resignation (1 page) |
19 January 2005 | Auditor's resignation (1 page) |
18 January 2005 | Full accounts made up to 31 May 2004 (18 pages) |
18 January 2005 | Full accounts made up to 31 May 2004 (18 pages) |
17 August 2004 | Return made up to 15/07/04; full list of members
|
17 August 2004 | Return made up to 15/07/04; full list of members
|
3 April 2004 | Full accounts made up to 31 May 2003 (20 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (20 pages) |
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | New director appointed (3 pages) |
1 September 2003 | Return made up to 15/07/03; full list of members
|
1 September 2003 | Return made up to 15/07/03; full list of members
|
2 April 2003 | Full accounts made up to 31 May 2002 (19 pages) |
2 April 2003 | Full accounts made up to 31 May 2002 (19 pages) |
8 October 2002 | Return made up to 15/07/02; full list of members
|
8 October 2002 | Return made up to 15/07/02; full list of members
|
2 January 2002 | Full accounts made up to 31 May 2001 (15 pages) |
2 January 2002 | Full accounts made up to 31 May 2001 (15 pages) |
31 October 2001 | Company name changed brochure display LIMITED\certificate issued on 31/10/01 (2 pages) |
31 October 2001 | Company name changed brochure display LIMITED\certificate issued on 31/10/01 (2 pages) |
23 July 2001 | Return made up to 15/07/01; full list of members
|
23 July 2001 | Return made up to 15/07/01; full list of members
|
26 October 2000 | Full accounts made up to 31 May 2000 (15 pages) |
26 October 2000 | Full accounts made up to 31 May 2000 (15 pages) |
7 August 2000 | Return made up to 15/07/00; full list of members
|
7 August 2000 | Return made up to 15/07/00; full list of members
|
28 October 1999 | Full accounts made up to 31 May 1999 (15 pages) |
28 October 1999 | Full accounts made up to 31 May 1999 (15 pages) |
10 August 1999 | Return made up to 15/07/99; full list of members (8 pages) |
10 August 1999 | Return made up to 15/07/99; full list of members (8 pages) |
24 January 1999 | Full accounts made up to 31 May 1998 (14 pages) |
24 January 1999 | Full accounts made up to 31 May 1998 (14 pages) |
7 August 1998 | Return made up to 15/07/98; no change of members
|
7 August 1998 | Return made up to 15/07/98; no change of members
|
14 April 1998 | Registered office changed on 14/04/98 from: wye estate london road high wycombe bucks HP11 1LH (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: wye estate london road high wycombe bucks HP11 1LH (1 page) |
4 February 1998 | Full accounts made up to 31 May 1997 (15 pages) |
4 February 1998 | Full accounts made up to 31 May 1997 (15 pages) |
29 July 1997 | Return made up to 15/07/97; no change of members
|
29 July 1997 | Return made up to 15/07/97; no change of members
|
2 January 1997 | Full accounts made up to 31 May 1996 (15 pages) |
2 January 1997 | Full accounts made up to 31 May 1996 (15 pages) |
20 August 1996 | Return made up to 15/07/96; full list of members (8 pages) |
20 August 1996 | Return made up to 15/07/96; full list of members (8 pages) |
24 March 1996 | Full accounts made up to 31 May 1995 (14 pages) |
24 March 1996 | Full accounts made up to 31 May 1995 (14 pages) |
1 August 1995 | Return made up to 15/07/95; no change of members (6 pages) |
1 August 1995 | Return made up to 15/07/95; no change of members (6 pages) |
2 May 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
2 May 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
25 August 1994 | Return made up to 15/07/94; no change of members (6 pages) |
25 August 1994 | Return made up to 15/07/94; no change of members (6 pages) |
4 August 1993 | Return made up to 15/07/93; full list of members
|
4 August 1993 | Return made up to 15/07/93; full list of members
|
12 August 1992 | Return made up to 15/07/92; no change of members
|
12 August 1992 | Return made up to 15/07/92; no change of members
|
5 August 1991 | Return made up to 15/07/91; no change of members (6 pages) |
5 August 1991 | Return made up to 15/07/91; no change of members (6 pages) |
10 October 1990 | Return made up to 24/09/90; full list of members (4 pages) |
10 October 1990 | Return made up to 24/09/90; full list of members (4 pages) |
14 September 1989 | Return made up to 08/09/89; full list of members (4 pages) |
14 September 1989 | Return made up to 08/09/89; full list of members (4 pages) |
1 March 1988 | Particulars of mortgage/charge (3 pages) |
1 March 1988 | Particulars of mortgage/charge (3 pages) |