London
SW17 7DQ
Director Name | Stephen Keith Benson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1997(15 years after company formation) |
Appointment Duration | 27 years |
Role | Graphic Production |
Correspondence Address | 79 Kenilworth Court Lower Richmond Road Putney London SW15 1HA |
Director Name | Stephen David Hodgkins |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1997(15 years after company formation) |
Appointment Duration | 27 years |
Role | Graphics Production |
Correspondence Address | 64 Heath Gardens Twickenham Middlesex TW1 4LZ |
Director Name | Mr Christopher Paul Green |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2000(18 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Worth House Littleworth Common Road Esher Surrey KT10 9UE |
Secretary Name | Severine Pascale Garnham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(18 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 20 Lumley Gardens Cheam Sutton Surrey SM3 8NW |
Director Name | Mr Robert Rodney Bushby |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1997) |
Role | Photographer |
Correspondence Address | The Coppice Coppice Lane Reigate Surrey RH2 9JF |
Director Name | Michael Sydney Green |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 April 1997) |
Role | Photographer |
Correspondence Address | Littleworth House Littleworth Common Road Esher Surrey KT10 9UE |
Director Name | James Edgar Torrance Marchbanks |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | La Falaise Jerbourg Point St Martin Guernsey GY4 6BN |
Director Name | Philip John Parkinson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1997) |
Role | Photographer |
Correspondence Address | Hill Lodge Lodge Lane Salfords Horley Surrey Rh6 |
Secretary Name | David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | David Gareth Hearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 17d Chartfield Avenue Putney London SW15 6DX |
Director Name | Susan Woods |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(15 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2002) |
Role | Display Graphics |
Correspondence Address | 32 New Road Chilworth Guildford Surrey GU4 8LW |
Secretary Name | Mr Steven Miles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2000) |
Role | Accountant |
Country of Residence | Guernsey |
Correspondence Address | Hawkesbury Braye Du Valle St Sampson Guernsey GY2 4RB |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,443,576 |
Gross Profit | £4,558,685 |
Net Worth | £3,511,610 |
Cash | £503,415 |
Current Liabilities | £4,373,479 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
4 November 2006 | Dissolved (1 page) |
---|---|
4 August 2006 | Liquidators statement of receipts and payments (5 pages) |
4 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 July 2006 | Liquidators statement of receipts and payments (5 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
18 July 2005 | Liquidators statement of receipts and payments (5 pages) |
16 February 2005 | Liquidators statement of receipts and payments (5 pages) |
24 June 2004 | Liquidators statement of receipts and payments (5 pages) |
16 January 2004 | Liquidators statement of receipts and payments (5 pages) |
16 July 2003 | Liquidators statement of receipts and payments (5 pages) |
21 August 2002 | Statement of affairs (7 pages) |
16 August 2002 | Administrator's abstract of receipts and payments (2 pages) |
19 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
2 July 2002 | Notice of discharge of Administration Order (3 pages) |
1 July 2002 | Appointment of a voluntary liquidator (1 page) |
1 July 2002 | Resolutions
|
21 June 2002 | Registered office changed on 21/06/02 from: 180 strand london WC2R 2NT (1 page) |
19 April 2002 | Director resigned (1 page) |
27 March 2002 | Notice of result of meeting of creditors (4 pages) |
27 February 2002 | Statement of administrator's proposal (24 pages) |
27 December 2001 | Notice of Administration Order (1 page) |
27 December 2001 | Administration Order (3 pages) |
24 December 2001 | Registered office changed on 24/12/01 from: 6 lygon place london SW1W 0JR (1 page) |
4 December 2001 | Director resigned (1 page) |
16 November 2001 | Particulars of mortgage/charge (8 pages) |
12 October 2001 | Director's particulars changed (1 page) |
28 September 2001 | Particulars of mortgage/charge (9 pages) |
27 September 2001 | Particulars of mortgage/charge (12 pages) |
17 September 2001 | Resolutions
|
17 September 2001 | Resolutions
|
30 May 2001 | Resolutions
|
25 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
23 June 2000 | Director's particulars changed (1 page) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
5 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page) |
20 April 1999 | Return made up to 31/03/99; full list of members
|
25 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: 25 carnwath road fulham london SW6 3HR (1 page) |
30 April 1998 | Return made up to 31/03/98; no change of members (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
3 November 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
15 October 1997 | Return made up to 24/09/97; no change of members (7 pages) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
18 October 1996 | Return made up to 24/09/96; full list of members (8 pages) |
15 April 1996 | New director appointed (2 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
26 October 1995 | Return made up to 24/09/95; full list of members (10 pages) |
6 August 1987 | Resolutions
|