London
SW1V 4LS
Director Name | Anthony David Forbes Watson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2000(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 February 2003) |
Role | Publisher |
Correspondence Address | Saffron House Ewelme Wallingford Oxfordshire OX10 6HP |
Secretary Name | Ms Helena Caroline Peacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2000(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 February 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lancaster Grove London NW3 4PB |
Director Name | Andrew Peter Welham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(18 years after company formation) |
Appointment Duration | 1 year (closed 04 February 2003) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 20 Daleside Gerrards Cross Buckinghamshire SL9 7JE |
Director Name | Mrs Susan Faith Davison |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 October 1999) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Birchett Birchett Lane, Hamstreet Ashford Kent TN26 2ED |
Director Name | Susan Unstead |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(8 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 October 1999) |
Role | Publisher |
Correspondence Address | Davison Birchett Birchett Lane Orlestone Ashford Kent TN26 2ED |
Director Name | Ruth Sandys |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(8 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 July 2000) |
Role | Managing Director |
Correspondence Address | Hackwood Farm Hackwood Robertsbridge East Sussex TN32 5ER |
Director Name | Mr Peter David Kindersley |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(8 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 May 2000) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Methley Street London SE11 4AJ |
Director Name | Stuart Ian Jackman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(8 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2002) |
Role | International Art Director |
Correspondence Address | 166 East Dulwich Grove Dulwich London SE22 8TB |
Director Name | Mr David Hight |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(8 years after company formation) |
Appointment Duration | 2 years (resigned 13 March 1994) |
Role | Marketing Director |
Correspondence Address | Fox Wood 18 Browning Close Camberley Surrey GU15 1DJ |
Director Name | Richard Harman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 35 Rudall Crescent London NW3 1RR |
Director Name | Rodney James Hare |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 February 1992(8 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 September 1998) |
Role | Group Operations Director |
Correspondence Address | Flat 1 52 Cleveland Square Bayswater London W2 6DB |
Director Name | Christopher John Davis |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(8 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 1999) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 34 Half Moon Lane London SE24 9HU |
Director Name | Linda Lee Davis |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 1992(8 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Half Moon Lane London SE24 9HU |
Director Name | Mrs Linda Mary Blackman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 1993) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Churchwood Ongar Road Stondon Massey Brentwood Essex CM15 0LD |
Director Name | Ms Linda Cole |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(8 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 October 1996) |
Role | Design Director |
Correspondence Address | 30 Roxwell Road London W12 9QF |
Secretary Name | Mrs Linda Mary Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchwood Ongar Road Stondon Massey Brentwood Essex CM15 0LD |
Director Name | Mr David Holmes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 May 2000) |
Role | Uk Marketing Director |
Correspondence Address | 2 Grove Lodge Crescent Grove London SW4 7AE |
Director Name | Ms Teresa Alison Solomon |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 December 2001) |
Role | Production Director |
Correspondence Address | 46 Chatsworth Road Brondesbury Park London NW2 4BT |
Director Name | Mr Andrew John Berkhut |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 June 1992(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 November 1997) |
Role | Commercial Director |
Correspondence Address | 1 Albany Row 12 The Causeway East Finchley London N2 0XB |
Director Name | Mr Roger Priddy |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 September 2000) |
Role | Art Director |
Correspondence Address | Pettaugh Barn Framsden Road, Pettaugh Stowmarket Suffolk IP14 6DY |
Director Name | Mr Edward Guy Slack |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 February 1993) |
Role | Commercial Director |
Correspondence Address | 60 Athenaeum Road London N20 9AH |
Director Name | Mr Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1997) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Secretary Name | Mr Peter Richard Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1997) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Director Name | Mary Elizabeth Holman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 2002) |
Role | International Sales Dir |
Correspondence Address | 41 Speldhurst Road London W4 1BX |
Director Name | Ms Ingrid Maria Selberg |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 47 Milman Road London NW6 6EG |
Director Name | Fiona Jane Macmillan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 March 2001) |
Role | Art Director |
Correspondence Address | 25 Hunter Road Thornton Heath Surrey CR7 8QJ |
Director Name | Miranda Ann Kennedy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1998) |
Role | Art Dir |
Correspondence Address | 10 Park Road Esher Surrey KT10 8NP |
Director Name | Sophie Elaine Mitchell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(13 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 22 March 1999) |
Role | Editorial Dir |
Correspondence Address | 8 Wentworth Grange Winchester Hampshire SO22 4HZ |
Director Name | Anita Therese Fulton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1998(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 2000) |
Role | Group Legal Director |
Correspondence Address | 29 Charlwood Street London SW1V 2DZ |
Secretary Name | Anita Therese Fulton |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1998(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 2000) |
Role | Group Legal Director |
Correspondence Address | 29 Charlwood Street London SW1V 2DZ |
Director Name | David William Callcot |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1999) |
Role | Commercial Director |
Correspondence Address | 2 Burleigh Mead Hatfield Hertfordshire AL9 5ED |
Director Name | David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(14 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 1999) |
Role | Group Finance Systems Dir |
Correspondence Address | 61 Hamilton Park South Hamilton Lanarkshire ML3 0FH Scotland |
Director Name | Mr James Thomas Middlehurst |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Montana Road Wimbledon London SW20 8TW |
Director Name | Mr Alan James Fort |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(15 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 09 May 2000) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Woodside Barnet Wood Road Bromley Kent BR2 8HJ |
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2002 | Application for striking-off (1 page) |
14 March 2002 | New director appointed (1 page) |
14 March 2002 | Return made up to 01/02/02; full list of members
|
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
9 January 2002 | Director resigned (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 9 henrietta street london WC2E 8PS (1 page) |
27 April 2001 | Director resigned (1 page) |
6 March 2001 | Return made up to 01/02/01; full list of members (8 pages) |
1 February 2001 | Director resigned (1 page) |
2 October 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
30 August 2000 | New director appointed (3 pages) |
22 August 2000 | New director appointed (3 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
4 May 2000 | Particulars of mortgage/charge (24 pages) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
2 March 2000 | Return made up to 01/02/00; full list of members
|
10 February 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (2 pages) |
19 January 2000 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (4 pages) |
28 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 1999 | Secretary's particulars changed (1 page) |
16 May 1999 | Director resigned (1 page) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director's particulars changed (1 page) |
16 March 1999 | Return made up to 01/02/99; full list of members (12 pages) |
21 September 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
27 February 1998 | Return made up to 01/02/98; full list of members (12 pages) |
11 February 1998 | New director appointed (7 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | New secretary appointed;new director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
7 August 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
2 April 1997 | New director appointed (2 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members
|
3 February 1997 | Director's particulars changed (1 page) |
2 November 1996 | Director resigned (1 page) |
18 October 1996 | New director appointed (2 pages) |
7 August 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
12 June 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
13 February 1996 | Return made up to 01/02/96; no change of members (9 pages) |
2 August 1995 | New director appointed (2 pages) |